SEA CONTAINERS U.K. LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 03048931
Status Liquidation
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators' statement of receipts and payments to 16 December 2016; Court order INSOLVENCY:re block transfer replacement of liq; Appointment of a voluntary liquidator. The most likely internet sites of SEA CONTAINERS U.K. LIMITED are www.seacontainersuk.co.uk, and www.sea-containers-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Sea Containers U K Limited is a Private Limited Company. The company registration number is 03048931. Sea Containers U K Limited has been working since 24 April 1995. The present status of the company is Liquidation. The registered address of Sea Containers U K Limited is 1 More London Place London Se1 2af. . CROSSAN, Kathleen Annette is a Secretary of the company. DALTON, Andrew John is a Director of the company. WILLIAMS, Melvyn is a Director of the company. Secretary HARFIELD, Susan Jane has been resigned. Secretary O'SULLIVAN, Daniel John has been resigned. Secretary SALTER, Jonathan David has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BENSON, David Gillies has been resigned. Director BEVERIDGE, James Aitchison has been resigned. Director CLARK, Paul Andrew has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director NAGDA, Mahendra Vershi has been resigned. Director O'SULLIVAN, Daniel John has been resigned. Director SCAWN, Michael Vincent has been resigned. Director STRACEY, Michael John Louis has been resigned. Director STRUTHERS, James Gavin has been resigned. Director STRUTHERS, James Gavin has been resigned. Director WHITTAM, Stephen Owen has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
CROSSAN, Kathleen Annette
Appointed Date: 08 January 2007

Director
DALTON, Andrew John
Appointed Date: 29 May 2008
78 years old

Director
WILLIAMS, Melvyn
Appointed Date: 28 May 2008
80 years old

Resigned Directors

Secretary
HARFIELD, Susan Jane
Resigned: 14 December 2006
Appointed Date: 30 June 2005

Secretary
O'SULLIVAN, Daniel John
Resigned: 01 April 2003
Appointed Date: 26 April 1995

Secretary
SALTER, Jonathan David
Resigned: 30 June 2005
Appointed Date: 01 April 2003

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 26 April 1995
Appointed Date: 24 April 1995

Director
BENSON, David Gillies
Resigned: 28 February 2006
Appointed Date: 21 June 2004
81 years old

Director
BEVERIDGE, James Aitchison
Resigned: 31 October 2005
Appointed Date: 04 August 1999
77 years old

Director
CLARK, Paul Andrew
Resigned: 28 May 2008
Appointed Date: 28 February 2006
66 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 26 April 1995
Appointed Date: 24 April 1995

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 26 April 1995
Appointed Date: 24 April 1995

Director
NAGDA, Mahendra Vershi
Resigned: 12 October 2006
Appointed Date: 28 March 2002
73 years old

Director
O'SULLIVAN, Daniel John
Resigned: 01 April 2003
Appointed Date: 26 April 1995
86 years old

Director
SCAWN, Michael Vincent
Resigned: 30 April 2002
Appointed Date: 26 April 1995
85 years old

Director
STRACEY, Michael John Louis
Resigned: 30 June 1997
Appointed Date: 26 April 1995
93 years old

Director
STRUTHERS, James Gavin
Resigned: 01 July 2004
Appointed Date: 06 September 1999
62 years old

Director
STRUTHERS, James Gavin
Resigned: 24 October 1997
Appointed Date: 01 July 1997
62 years old

Director
WHITTAM, Stephen Owen
Resigned: 28 March 2002
Appointed Date: 04 August 1999
84 years old

SEA CONTAINERS U.K. LIMITED Events

24 Jan 2017
Liquidators' statement of receipts and payments to 16 December 2016
31 Aug 2016
Court order INSOLVENCY:re block transfer replacement of liq
31 Aug 2016
Appointment of a voluntary liquidator
31 Aug 2016
Notice of ceasing to act as a voluntary liquidator
22 Jul 2016
Liquidators' statement of receipts and payments to 16 June 2016
...
... and 93 more events
27 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Apr 1995
Director resigned;new director appointed
27 Apr 1995
Secretary resigned;new director appointed
27 Apr 1995
New secretary appointed;director resigned;new director appointed
24 Apr 1995
Incorporation

SEA CONTAINERS U.K. LIMITED Charges

5 July 2004
Charge over shares
Delivered: 26 July 2004
Status: Satisfied on 24 May 2006
Persons entitled: Citicorp Trustee Company Limited as Trustee for and on Behalf of the Secured Parties
Description: The shares and related assets in sea containers british…