SEECO (HOLDINGS) LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 8PP

Company number 04424788
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address KINGS COTE, 151A, KINGS ROAD, WESTCLIFF-ON-SEA, ESSEX, ENGLAND, SS0 8PP
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 500 . The most likely internet sites of SEECO (HOLDINGS) LIMITED are www.seecoholdings.co.uk, and www.seeco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Seeco Holdings Limited is a Private Limited Company. The company registration number is 04424788. Seeco Holdings Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Seeco Holdings Limited is Kings Cote 151a Kings Road Westcliff On Sea Essex England Ss0 8pp. . GREENWOOD, Stephen George is a Director of the company. Secretary GREENWOOD, Lindy Lou has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENWOOD, Lindy Lou has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
GREENWOOD, Stephen George
Appointed Date: 25 April 2002
75 years old

Resigned Directors

Secretary
GREENWOOD, Lindy Lou
Resigned: 15 April 2013
Appointed Date: 25 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
GREENWOOD, Lindy Lou
Resigned: 15 April 2013
Appointed Date: 29 June 2004
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

SEECO (HOLDINGS) LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
16 Jun 2016
Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500

11 Nov 2015
Total exemption small company accounts made up to 31 May 2015
30 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 500

...
... and 38 more events
14 May 2002
Director resigned
14 May 2002
New secretary appointed
14 May 2002
New director appointed
09 May 2002
Ad 25/04/02--------- £ si 999@1=999 £ ic 1/1000
25 Apr 2002
Incorporation

SEECO (HOLDINGS) LIMITED Charges

22 November 2013
Charge code 0442 4788 0002
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 104 high street, needham market, ipswich, t/no: SK230399…
19 April 2013
Charge code 0442 4788 0001
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…