SEEBECK 72 LIMITED
HARPENDEN EXPAMET HOLDINGS LIMITED SEEBECK 55 LIMITED

Hellopages » Hertfordshire » St Albans » AL5 1AU

Company number 07310653
Status Active
Incorporation Date 12 July 2010
Company Type Private Limited Company
Address 11 HILLTOP WALK, HARPENDEN, HERTFORDSHIRE, AL5 1AU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SEEBECK 72 LIMITED are www.seebeck72.co.uk, and www.seebeck-72.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Seebeck 72 Limited is a Private Limited Company. The company registration number is 07310653. Seebeck 72 Limited has been working since 12 July 2010. The present status of the company is Active. The registered address of Seebeck 72 Limited is 11 Hilltop Walk Harpenden Hertfordshire Al5 1au. . EMERSON, Brian is a Secretary of the company. DICKINSON, Nigel Mark is a Director of the company. EMERSON, Brian is a Director of the company. HALL, Roger Charles Robert is a Director of the company. KNOWLES, Joseph is a Director of the company. ZANT-BOER, Ian Leslie is a Director of the company. Secretary EMW SECRETARIES LIMITED has been resigned. Director CHIN, Oi Ching has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EMERSON, Brian
Appointed Date: 08 October 2010

Director
DICKINSON, Nigel Mark
Appointed Date: 08 October 2010
59 years old

Director
EMERSON, Brian
Appointed Date: 08 October 2010
78 years old

Director
HALL, Roger Charles Robert
Appointed Date: 08 October 2010
68 years old

Director
KNOWLES, Joseph
Appointed Date: 08 October 2010
77 years old

Director
ZANT-BOER, Ian Leslie
Appointed Date: 12 July 2010
72 years old

Resigned Directors

Secretary
EMW SECRETARIES LIMITED
Resigned: 08 October 2010
Appointed Date: 12 July 2010

Director
CHIN, Oi Ching
Resigned: 16 April 2012
Appointed Date: 08 October 2010
58 years old

Director
EMW DIRECTORS LIMITED
Resigned: 08 October 2010
Appointed Date: 12 July 2010

Persons With Significant Control

Mr Nigel Mark Dickinson
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEEBECK 72 LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 12 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 410,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 23 more events
15 Oct 2010
Appointment of Roger Charles Robert Hall as a director
15 Oct 2010
Appointment of Mr Nigel Mark Dickinson as a director
20 Sep 2010
Company name changed seebeck 55 LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17

20 Sep 2010
Change of name notice
12 Jul 2010
Incorporation

SEEBECK 72 LIMITED Charges

8 October 2010
Supplemental deed
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: 235,000 £1 ordinary a shares, the 105,000 ordinary b shares…