SEAVIEW BUILDERS LIMITED
SOUTHAMPTON GREENROSE HOMES LIMITED

Hellopages » Hampshire » Southampton » SO14 2AA
Company number 04854576
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address THE FRENCH QUARTER, 114 HIGH STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2AA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SEAVIEW BUILDERS LIMITED are www.seaviewbuilders.co.uk, and www.seaview-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.5 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seaview Builders Limited is a Private Limited Company. The company registration number is 04854576. Seaview Builders Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Seaview Builders Limited is The French Quarter 114 High Street Southampton Hampshire So14 2aa. . BRAND, Neal Armstrong is a Director of the company. Secretary BRAND, Neal Armstrong has been resigned. Secretary WEST, Melanie Naomi has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director TONKS, Stephen Carl has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
BRAND, Neal Armstrong
Appointed Date: 18 August 2003
56 years old

Resigned Directors

Secretary
BRAND, Neal Armstrong
Resigned: 17 January 2005
Appointed Date: 18 August 2003

Secretary
WEST, Melanie Naomi
Resigned: 30 November 2011
Appointed Date: 11 January 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 18 August 2003
Appointed Date: 04 August 2003

Director
TONKS, Stephen Carl
Resigned: 05 January 2005
Appointed Date: 18 August 2003
57 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 August 2003
Appointed Date: 04 August 2003

Persons With Significant Control

Neal Armstrong Brand
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SEAVIEW BUILDERS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 4 August 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 34 more events
30 Aug 2003
New secretary appointed;new director appointed
30 Aug 2003
New director appointed
30 Aug 2003
Registered office changed on 30/08/03 from: temple house 20 holywell row london EC2A 4XH
18 Aug 2003
Company name changed greenrose homes LIMITED\certificate issued on 18/08/03
04 Aug 2003
Incorporation