SES AUTOPARTS LIMITED
ROMSEY SOUTHERN EXHAUST SUPPLIES LIMITED

Hellopages » Hampshire » Test Valley » SO51 7ND

Company number 02912863
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address ALEXANDRA HOUSE, WINCHESTER HILL, ROMSEY, HAMPSHIRE, SO51 7ND
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of SES AUTOPARTS LIMITED are www.sesautoparts.co.uk, and www.ses-autoparts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Redbridge Rail Station is 5.1 miles; to Swaythling Rail Station is 5.9 miles; to Eastleigh Rail Station is 6 miles; to St Denys Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ses Autoparts Limited is a Private Limited Company. The company registration number is 02912863. Ses Autoparts Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Ses Autoparts Limited is Alexandra House Winchester Hill Romsey Hampshire So51 7nd. . WILSON, Patricia Scott is a Secretary of the company. COOMBES, Trevor is a Director of the company. RIGLER, Mark Anthony is a Director of the company. WILSON, Clive Christopher is a Director of the company. WILSON, Patricia Scott is a Director of the company. WILSON, Ross Andrew is a Director of the company. WILSON, Scott Christopher is a Director of the company. Nominee Secretary YOUNGER, Norman has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WILSON, Patricia Scott
Appointed Date: 25 March 1994

Director
COOMBES, Trevor
Appointed Date: 01 October 2007
59 years old

Director
RIGLER, Mark Anthony
Appointed Date: 01 June 1998
64 years old

Director
WILSON, Clive Christopher
Appointed Date: 25 March 1994
73 years old

Director
WILSON, Patricia Scott
Appointed Date: 25 March 1994
76 years old

Director
WILSON, Ross Andrew
Appointed Date: 01 September 2005
47 years old

Director
WILSON, Scott Christopher
Appointed Date: 01 August 2001
50 years old

Resigned Directors

Nominee Secretary
YOUNGER, Norman
Resigned: 29 March 1994
Appointed Date: 25 March 1994

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 29 March 1994
Appointed Date: 25 March 1994
72 years old

Persons With Significant Control

Mr Clive Christopher Wilson
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Patricia Scott Wilson
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SES AUTOPARTS LIMITED Events

11 Apr 2017
Confirmation statement made on 25 March 2017 with updates
05 Apr 2017
Compulsory strike-off action has been discontinued
04 Apr 2017
First Gazette notice for compulsory strike-off
06 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 275

08 Feb 2016
Accounts for a medium company made up to 30 April 2015
...
... and 79 more events
13 Apr 1994
New secretary appointed;new director appointed

13 Apr 1994
Registered office changed on 13/04/94 from: 386/388 palatine road northenden manchester M22 4FZ

13 Apr 1994
Accounting reference date notified as 30/04

13 Apr 1994
New director appointed

25 Mar 1994
Incorporation

SES AUTOPARTS LIMITED Charges

20 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 40 bessemer road leckwith cardiff.
11 November 1996
Debenture
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…