SEAGULL HOUSE (ST. IVES) LIMITED
DARTMOUTH

Hellopages » Devon » South Hams » TQ6 9PZ

Company number 02742708
Status Active
Incorporation Date 25 August 1992
Company Type Private Limited Company
Address WATERLOO HOUSE, 15A DUKE STREET, DARTMOUTH, DEVON, TQ6 9PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Appointment of Ms Eleri Caryl Jones as a director on 2 November 2016; Termination of appointment of Graham Keith Jones as a director on 2 November 2016. The most likely internet sites of SEAGULL HOUSE (ST. IVES) LIMITED are www.seagullhousestives.co.uk, and www.seagull-house-st-ives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Seagull House St Ives Limited is a Private Limited Company. The company registration number is 02742708. Seagull House St Ives Limited has been working since 25 August 1992. The present status of the company is Active. The registered address of Seagull House St Ives Limited is Waterloo House 15a Duke Street Dartmouth Devon Tq6 9pz. . SCORER, Christopher Derek is a Secretary of the company. HOSKING, David Antony is a Director of the company. JONES, Eleri Caryl is a Director of the company. SCORER, Daphne is a Director of the company. SCORER, Derek Melbourne is a Director of the company. WHITWORTH, Jane Lesley is a Director of the company. Secretary HALL, Derek James has been resigned. Secretary HICKSON, Jonathan has been resigned. Secretary PARSONS, Michael has been resigned. Secretary SMITH, Trevor Scott has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director JAMES, Nicholas Vigar has been resigned. Director JONES, Graham Keith has been resigned. Director MCMECHAN, Steven has been resigned. Director SCORER, Christopher Derek has been resigned. Director SMITH, Trevor Scott has been resigned. Director SUTHERLAND, Arthur George Berkeley has been resigned. Director WIGHTMAN, Susan Dawn has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCORER, Christopher Derek
Appointed Date: 19 October 2004

Director
HOSKING, David Antony
Appointed Date: 25 February 2005
67 years old

Director
JONES, Eleri Caryl
Appointed Date: 02 November 2016
38 years old

Director
SCORER, Daphne
Appointed Date: 27 April 1995
98 years old

Director
SCORER, Derek Melbourne
Appointed Date: 07 April 1995
98 years old

Director
WHITWORTH, Jane Lesley
Appointed Date: 30 April 2016
71 years old

Resigned Directors

Secretary
HALL, Derek James
Resigned: 19 October 2004
Appointed Date: 12 August 2002

Secretary
HICKSON, Jonathan
Resigned: 12 August 2002
Appointed Date: 22 June 1998

Secretary
PARSONS, Michael
Resigned: 22 June 1998
Appointed Date: 28 October 1996

Secretary
SMITH, Trevor Scott
Resigned: 28 October 1996
Appointed Date: 25 August 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 August 1992
Appointed Date: 25 August 1992

Director
JAMES, Nicholas Vigar
Resigned: 23 August 2013
Appointed Date: 17 March 2006
68 years old

Director
JONES, Graham Keith
Resigned: 02 November 2016
Appointed Date: 25 August 1992
77 years old

Director
MCMECHAN, Steven
Resigned: 28 October 1997
Appointed Date: 25 August 1992
70 years old

Director
SCORER, Christopher Derek
Resigned: 30 April 2016
Appointed Date: 28 October 1996
74 years old

Director
SMITH, Trevor Scott
Resigned: 17 March 2006
Appointed Date: 30 August 1996
82 years old

Director
SUTHERLAND, Arthur George Berkeley
Resigned: 28 October 1996
Appointed Date: 25 August 1992
116 years old

Director
WIGHTMAN, Susan Dawn
Resigned: 25 February 2005
Appointed Date: 18 November 1997
63 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 August 1992
Appointed Date: 25 August 1992

Persons With Significant Control

Mr Derek Melbourne Scorer
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Daphne Scorer
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEAGULL HOUSE (ST. IVES) LIMITED Events

23 May 2017
Total exemption full accounts made up to 31 August 2016
03 Nov 2016
Appointment of Ms Eleri Caryl Jones as a director on 2 November 2016
03 Nov 2016
Termination of appointment of Graham Keith Jones as a director on 2 November 2016
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
24 May 2016
Total exemption full accounts made up to 31 August 2015
...
... and 76 more events
04 Aug 1993
New director appointed

04 Aug 1993
New director appointed

04 Aug 1993
Secretary resigned;new secretary appointed;director resigned

04 Aug 1993
Registered office changed on 04/08/93 from: 31 corsham st london N1 6DR

25 Aug 1992
Incorporation