SEEBECK 87 LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 2EB

Company number 08323017
Status Active
Incorporation Date 7 December 2012
Company Type Private Limited Company
Address THE COUNTY GROUND, COUNTY ROAD, SWINDON, WILTSHIRE, SN1 2EB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SEEBECK 87 LIMITED are www.seebeck87.co.uk, and www.seebeck-87.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Seebeck 87 Limited is a Private Limited Company. The company registration number is 08323017. Seebeck 87 Limited has been working since 07 December 2012. The present status of the company is Active. The registered address of Seebeck 87 Limited is The County Ground County Road Swindon Wiltshire Sn1 2eb. . ANDERSON, Steven is a Secretary of the company. POWER, Lee Michael is a Director of the company. Secretary ZANT-BOER, Ian has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director FYNN, Adam James has been resigned. Director HALL, Gregory George has been resigned. Director HOOPER, Gary Thomas has been resigned. Director MCCRORY, Gerard Martin has been resigned. Director MURRALL, Stephen Robert has been resigned. Director PRIESTNALL, Deborah Jayne has been resigned. Director RICE, Callum Dermot has been resigned. Director SMITH, David has been resigned. Director ZANT-BOER, Ian Leslie has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ANDERSON, Steven
Appointed Date: 07 August 2014

Director
POWER, Lee Michael
Appointed Date: 07 August 2014
53 years old

Resigned Directors

Secretary
ZANT-BOER, Ian
Resigned: 02 July 2014
Appointed Date: 29 January 2013

Secretary
EMW SECRETARIES LIMITED
Resigned: 29 January 2013
Appointed Date: 07 December 2012

Director
FYNN, Adam James
Resigned: 07 August 2014
Appointed Date: 28 March 2014
41 years old

Director
HALL, Gregory George
Resigned: 19 April 2013
Appointed Date: 06 March 2013
65 years old

Director
HOOPER, Gary Thomas
Resigned: 20 June 2013
Appointed Date: 05 February 2013
73 years old

Director
MCCRORY, Gerard Martin
Resigned: 07 August 2014
Appointed Date: 29 January 2013
55 years old

Director
MURRALL, Stephen Robert
Resigned: 07 August 2014
Appointed Date: 05 February 2013
57 years old

Director
PRIESTNALL, Deborah Jayne
Resigned: 07 August 2014
Appointed Date: 28 March 2014
57 years old

Director
RICE, Callum Dermot
Resigned: 20 June 2013
Appointed Date: 30 January 2013
59 years old

Director
SMITH, David
Resigned: 07 August 2014
Appointed Date: 28 March 2014
54 years old

Director
ZANT-BOER, Ian Leslie
Resigned: 29 January 2013
Appointed Date: 07 December 2012
72 years old

Director
EMW DIRECTORS LIMITED
Resigned: 29 January 2013
Appointed Date: 07 December 2012

SEEBECK 87 LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

28 Apr 2015
Total exemption full accounts made up to 31 May 2014
...
... and 29 more events
31 Jan 2013
Termination of appointment of Emw Secretaries Limited as a secretary
31 Jan 2013
Termination of appointment of Emw Directors Limited as a director
31 Jan 2013
Appointment of Ian Zant-Boer as a secretary
31 Jan 2013
Appointment of Mr Gerard Martin Mccrory as a director
07 Dec 2012
Incorporation