SEECO (ROOF TILING) LIMITED
WESTCLIFF-ON-SEA

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

Company number 02813774
Status Active
Incorporation Date 29 April 1993
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 sixty-nine 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 1,500 . The most likely internet sites of SEECO (ROOF TILING) LIMITED are www.seecorooftiling.co.uk, and www.seeco-roof-tiling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Seeco Roof Tiling Limited is a Private Limited Company. The company registration number is 02813774. Seeco Roof Tiling Limited has been working since 29 April 1993. The present status of the company is Active. The registered address of Seeco Roof Tiling Limited is Kings Cote 151a Kings Road Westcliff On Sea Essex England Ss0 8pp. . GREENWOOD, Stephen George is a Director of the company. THOMAS, Roy Alfred is a Director of the company. Secretary GREENWOOD, Lindy Lou has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARENDS, Neil Anthony has been resigned. Director GREENWOOD, Lindy Lou has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
GREENWOOD, Stephen George
Appointed Date: 29 April 1993
75 years old

Director
THOMAS, Roy Alfred
Appointed Date: 06 April 2010
52 years old

Resigned Directors

Secretary
GREENWOOD, Lindy Lou
Resigned: 15 April 2013
Appointed Date: 29 April 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 April 1993
Appointed Date: 29 April 1993

Director
ARENDS, Neil Anthony
Resigned: 05 April 2004
Appointed Date: 07 May 1994
72 years old

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

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 April 1993
Appointed Date: 29 April 1993

SEECO (ROOF TILING) 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 1,500

11 Nov 2015
Total exemption small company accounts made up to 31 May 2015
30 Apr 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500

...
... and 59 more events
24 May 1993
Accounting reference date notified as 31/05

14 May 1993
Registered office changed on 14/05/93 from: c/o riseman althasen & co. 13A weston road southend on sea essex SS1 1AS

14 May 1993
Ad 29/04/93--------- £ si 998@1=998 £ ic 2/1000

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

29 Apr 1993
Incorporation

SEECO (ROOF TILING) LIMITED Charges

17 January 1994
Debenture
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…