SEMINAR COMPONENTS (U.K.) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA5 8JF

Company number 01191770
Status Active
Incorporation Date 27 November 1974
Company Type Private Limited Company
Address UNIT 1A CWMDU INDUSTRIAL ESTATE, CARMARTHEN ROAD, SWANSEA, WEST GLAMORGAN, SA5 8JF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Appointment of Mr Philip John Lempriere as a director on 13 April 2015. The most likely internet sites of SEMINAR COMPONENTS (U.K.) LIMITED are www.seminarcomponentsuk.co.uk, and www.seminar-components-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Seminar Components U K Limited is a Private Limited Company. The company registration number is 01191770. Seminar Components U K Limited has been working since 27 November 1974. The present status of the company is Active. The registered address of Seminar Components U K Limited is Unit 1a Cwmdu Industrial Estate Carmarthen Road Swansea West Glamorgan Sa5 8jf. . HALE, Nicholas Martin is a Secretary of the company. HALE, Nicholas Martin is a Director of the company. HALE, Richard John is a Director of the company. HALE, Stephen Richard Philip is a Director of the company. LEMPRIERE, Philip John is a Director of the company. PHILLPART, Jeffrey is a Director of the company. Secretary HALE, Margaret Bond has been resigned. Director HALE, Margaret Bond has been resigned. Director HALE, Samuel has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HALE, Nicholas Martin
Appointed Date: 22 May 1995

Director

Director
HALE, Richard John

75 years old

Director
HALE, Stephen Richard Philip
Appointed Date: 01 October 2012
47 years old

Director
LEMPRIERE, Philip John
Appointed Date: 13 April 2015
48 years old

Director
PHILLPART, Jeffrey
Appointed Date: 05 April 2004
60 years old

Resigned Directors

Secretary
HALE, Margaret Bond
Resigned: 22 May 1995

Director
HALE, Margaret Bond
Resigned: 22 May 1995
105 years old

Director
HALE, Samuel
Resigned: 22 May 1995
104 years old

Persons With Significant Control

Mr Stephen Richard Philip Hale
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Seminar Components Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SEMINAR COMPONENTS (U.K.) LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
06 Jan 2016
Appointment of Mr Philip John Lempriere as a director on 13 April 2015
15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Director's details changed for Mr Jeffrey Phillpart on 27 July 2014
...
... and 84 more events
16 Aug 1987
Full accounts made up to 31 March 1987

16 Aug 1987
Return made up to 14/07/87; full list of members

22 Aug 1986
Full accounts made up to 31 March 1986
22 Aug 1986
Return made up to 04/08/86; full list of members
27 Nov 1974
Incorporation

SEMINAR COMPONENTS (U.K.) LIMITED Charges

26 November 1985
Debenture
Delivered: 29 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…