SEEKERS MOTORHOMES LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 7JL

Company number 05636766
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address OAK GRANGE, GREAT NORTH ROAD, RICHMOND, NORTH YORKSHIRE, DL10 7JL
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of SEEKERS MOTORHOMES LIMITED are www.seekersmotorhomes.co.uk, and www.seekers-motorhomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to North Road Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seekers Motorhomes Limited is a Private Limited Company. The company registration number is 05636766. Seekers Motorhomes Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Seekers Motorhomes Limited is Oak Grange Great North Road Richmond North Yorkshire Dl10 7jl. . HODGSON, Gillian Ann is a Secretary of the company. FRANKLAND, Paul Simon is a Director of the company. HODGSON, Gillian Ann is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
HODGSON, Gillian Ann
Appointed Date: 25 November 2005

Director
FRANKLAND, Paul Simon
Appointed Date: 25 November 2005
60 years old

Director
HODGSON, Gillian Ann
Appointed Date: 25 November 2005
59 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 29 November 2005
Appointed Date: 25 November 2005

Nominee Director
ABERGAN REED LIMITED
Resigned: 29 November 2005
Appointed Date: 25 November 2005

Persons With Significant Control

Miss Gillian Ann Hodgson
Notified on: 25 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Simon Frankland
Notified on: 25 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEEKERS MOTORHOMES LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 29 February 2016
30 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 21 more events
15 Dec 2005
New director appointed
08 Dec 2005
Secretary resigned
08 Dec 2005
Director resigned
08 Dec 2005
Registered office changed on 08/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
25 Nov 2005
Incorporation