SEAFRESH GROUP (HOLDINGS) LIMITED
REDDITCH SEAFRESH INDUSTRY INVEST LIMITED ENSCO 872 LIMITED

Hellopages » Worcestershire » Redditch » B98 0RE

Company number 07687905
Status Active
Incorporation Date 29 June 2011
Company Type Private Limited Company
Address ATLANTIC HOUSE OXLEASOW ROAD, EAST MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 0RE
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 076879050011, created on 15 March 2017; Group of companies' accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of SEAFRESH GROUP (HOLDINGS) LIMITED are www.seafreshgroupholdings.co.uk, and www.seafresh-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Seafresh Group Holdings Limited is a Private Limited Company. The company registration number is 07687905. Seafresh Group Holdings Limited has been working since 29 June 2011. The present status of the company is Active. The registered address of Seafresh Group Holdings Limited is Atlantic House Oxleasow Road East Moons Moat Redditch Worcestershire B98 0re. . CHIA-APAR, Narit is a Director of the company. HALL, David Arthur is a Director of the company. HANSEN, Lasse Bo is a Director of the company. YOUNGMEEVITHYA, Tassanee is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Director
CHIA-APAR, Narit
Appointed Date: 11 October 2011
67 years old

Director
HALL, David Arthur
Appointed Date: 20 July 2011
73 years old

Director
HANSEN, Lasse Bo
Appointed Date: 11 October 2011
57 years old

Director
YOUNGMEEVITHYA, Tassanee
Appointed Date: 11 October 2011
70 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 20 July 2011
Appointed Date: 29 June 2011

Director
WARD, Michael James
Resigned: 20 July 2011
Appointed Date: 29 June 2011
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 20 July 2011
Appointed Date: 29 June 2011

SEAFRESH GROUP (HOLDINGS) LIMITED Events

22 Mar 2017
Registration of charge 076879050011, created on 15 March 2017
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Oct 2016
Memorandum and Articles of Association
09 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 41 more events
28 Jul 2011
Appointment of David Hall as a director
28 Jul 2011
Termination of appointment of Gateley Secretaries Limited as a secretary
28 Jul 2011
Termination of appointment of Michael Ward as a director
28 Jul 2011
Termination of appointment of Gateley Incorporations Limited as a director
29 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SEAFRESH GROUP (HOLDINGS) LIMITED Charges

15 March 2017
Charge code 0768 7905 0011
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Not applicable…
14 July 2016
Charge code 0768 7905 0010
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 July 2016
Charge code 0768 7905 0009
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 July 2016
Charge code 0768 7905 0008
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Not applicable…
25 May 2016
Charge code 0768 7905 0007
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Seafresh Ihq Co., LTD
Description: Contains fixed charge…
26 November 2015
Charge code 0768 7905 0006
Delivered: 16 December 2015
Status: Satisfied on 30 August 2016
Persons entitled: Seafresh Industry Public Company Limited
Description: Contains fixed charge…
8 June 2015
Charge code 0768 7905 0005
Delivered: 10 June 2015
Status: Satisfied on 30 August 2016
Persons entitled: Seafresh Industry Public Company Limited
Description: Contains fixed charge…
30 December 2013
Charge code 0768 7905 0004
Delivered: 20 January 2014
Status: Satisfied on 30 August 2016
Persons entitled: Seafresh Industry Public Company Limited
Description: Notification of addition to or amendment of charge…
16 January 2013
Debenture
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2012
Debenture
Delivered: 1 June 2012
Status: Satisfied on 30 August 2016
Persons entitled: Seafresh Industry Public Company Limited
Description: Fixed and floating charge over the undertaking and all…
14 October 2011
Debenture
Delivered: 3 November 2011
Status: Satisfied on 15 June 2012
Persons entitled: Seafresh Industry Public Company Limited
Description: Fixed and floating charge over the undertaking and all…