SEALMASTER LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3HG

Company number 00725038
Status Active
Incorporation Date 24 May 1962
Company Type Private Limited Company
Address PAMPISFORD PLACE, BREWERY ROAD, PAMPISFORD, CAMBRIDGE, CAMBS, CB22 3HG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Director's details changed for Mrs Tessa Reeve on 21 February 2017; Director's details changed for Charles Malcolm-Brown on 21 February 2017. The most likely internet sites of SEALMASTER LIMITED are www.sealmaster.co.uk, and www.sealmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Shelford (Cambs) Rail Station is 3 miles; to Cambridge Rail Station is 5.9 miles; to Audley End Rail Station is 7.6 miles; to Waterbeach Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sealmaster Limited is a Private Limited Company. The company registration number is 00725038. Sealmaster Limited has been working since 24 May 1962. The present status of the company is Active. The registered address of Sealmaster Limited is Pampisford Place Brewery Road Pampisford Cambridge Cambs Cb22 3hg. . WIGHTMAN, Andrew Robin John is a Secretary of the company. MALCOLM-BROWN, Charles is a Director of the company. MALCOLM-BROWN, Melanie is a Director of the company. REEVE, Tessa is a Director of the company. Secretary CURSLEY, David John has been resigned. Director CURSLEY, David John has been resigned. Director JONES, Kenneth Charles has been resigned. Director REEVE, William Ernest has been resigned. Director SOUTHERN, Eric, Dr has been resigned. The company operates in "Non-trading company".


sealmaster Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WIGHTMAN, Andrew Robin John
Appointed Date: 01 August 2016

Director
MALCOLM-BROWN, Charles
Appointed Date: 01 October 2008
63 years old

Director
MALCOLM-BROWN, Melanie
Appointed Date: 22 July 2014
64 years old

Director
REEVE, Tessa

88 years old

Resigned Directors

Secretary
CURSLEY, David John
Resigned: 31 July 2016

Director
CURSLEY, David John
Resigned: 31 July 2016
Appointed Date: 23 May 2011
79 years old

Director
JONES, Kenneth Charles
Resigned: 29 July 1997
98 years old

Director
REEVE, William Ernest
Resigned: 01 October 2008
96 years old

Director
SOUTHERN, Eric, Dr
Resigned: 15 November 2013
87 years old

Persons With Significant Control

Dixon International Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEALMASTER LIMITED Events

26 May 2017
Accounts for a dormant company made up to 31 August 2016
21 Feb 2017
Director's details changed for Mrs Tessa Reeve on 21 February 2017
21 Feb 2017
Director's details changed for Charles Malcolm-Brown on 21 February 2017
21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
02 Aug 2016
Appointment of Mr Andrew Robin John Wightman as a secretary on 1 August 2016
...
... and 77 more events
12 Apr 1988
Return made up to 12/02/88; full list of members

02 Oct 1987
Secretary resigned;new secretary appointed

12 Jun 1987
Return made up to 11/02/87; full list of members

20 Mar 1987
Full accounts made up to 31 August 1986

19 Jul 1986
Secretary resigned;new secretary appointed

SEALMASTER LIMITED Charges

29 October 1984
Guarantee & debenture
Delivered: 7 November 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1984
Letter of set off
Delivered: 7 November 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…