SEACORE TRUSTEES LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 9RB

Company number 02909001
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address FUGRO HOUSE, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9RB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 16 March 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of SEACORE TRUSTEES LIMITED are www.seacoretrustees.co.uk, and www.seacore-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Goring & Streatley Rail Station is 5.3 miles; to Radley Rail Station is 7.4 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seacore Trustees Limited is a Private Limited Company. The company registration number is 02909001. Seacore Trustees Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Seacore Trustees Limited is Fugro House Hithercroft Road Wallingford Oxfordshire Ox10 9rb. . DUNCAN, Gordon John is a Secretary of the company. STEVENS, Ross Allen is a Director of the company. Secretary REED, Richard Newham has been resigned. Secretary SIMPSON, Douglas Boyd has been resigned. Secretary TAYLOR, Timothy John has been resigned. Director GOODDEN, Robert Mark has been resigned. Director RAINEY, Walter Scott has been resigned. Director RAMPLEY, Marcus has been resigned. Director REED, Richard Newham has been resigned. Director STEENBAKKER, Arnold has been resigned. Director STOCKS, Timothy Edward has been resigned. Director TAYLOR, Timothy John has been resigned. Director VAN RIEL, Paul has been resigned. Director WOOD, William Ray has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DUNCAN, Gordon John
Appointed Date: 31 March 2014

Director
STEVENS, Ross Allen
Appointed Date: 01 July 2016
52 years old

Resigned Directors

Secretary
REED, Richard Newham
Resigned: 28 April 2006
Appointed Date: 05 May 1994

Secretary
SIMPSON, Douglas Boyd
Resigned: 31 March 2014
Appointed Date: 28 April 2006

Secretary
TAYLOR, Timothy John
Resigned: 05 May 1994
Appointed Date: 16 March 1994

Director
GOODDEN, Robert Mark
Resigned: 28 April 2006
Appointed Date: 05 May 1994
80 years old

Director
RAINEY, Walter Scott
Resigned: 23 December 2015
Appointed Date: 04 January 2013
71 years old

Director
RAMPLEY, Marcus
Resigned: 01 July 2016
Appointed Date: 23 December 2015
66 years old

Director
REED, Richard Newham
Resigned: 30 June 2008
Appointed Date: 05 May 1994
74 years old

Director
STEENBAKKER, Arnold
Resigned: 01 October 2009
Appointed Date: 28 April 2006
68 years old

Director
STOCKS, Timothy Edward
Resigned: 05 May 1994
Appointed Date: 16 March 1994
66 years old

Director
TAYLOR, Timothy John
Resigned: 05 May 1994
Appointed Date: 16 March 1994
64 years old

Director
VAN RIEL, Paul
Resigned: 04 January 2013
Appointed Date: 01 October 2009
69 years old

Director
WOOD, William Ray
Resigned: 01 April 2008
Appointed Date: 28 April 2006
67 years old

Persons With Significant Control

Mr Gordon John Duncan
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

Mr Ross Allen Stevens
Notified on: 30 June 2016
52 years old
Nature of control: Has significant influence or control

Fugro Geoservices Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SEACORE TRUSTEES LIMITED Events

04 Apr 2017
Compulsory strike-off action has been discontinued
03 Apr 2017
Confirmation statement made on 16 March 2017 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
01 Jul 2016
Appointment of Mr Ross Allen Stevens as a director on 1 July 2016
01 Jul 2016
Termination of appointment of Marcus Rampley as a director on 1 July 2016
...
... and 59 more events
14 Aug 1995
Full accounts made up to 31 March 1995
06 Mar 1995
Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director resigned

15 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Jul 1994
Director resigned;new director appointed

16 Mar 1994
Incorporation