S E EQUINE GROUP LIMITED
SOUTH OCKENDON SOUTH ESSEX INSURANCE GROUP LIMITED

Hellopages » Essex » Thurrock » RM15 5BE

Company number 00779100
Status Active
Incorporation Date 30 October 1963
Company Type Private Limited Company
Address SOUTH ESSEX HOUSE, NORTH ROAD, SOUTH OCKENDON, ESSEX, RM15 5BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; Termination of appointment of Bipin Thaker as a secretary on 30 September 2015. The most likely internet sites of S E EQUINE GROUP LIMITED are www.seequinegroup.co.uk, and www.s-e-equine-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. The distance to to Gidea Park Rail Station is 5.6 miles; to Brentwood Rail Station is 6.2 miles; to Farningham Road Rail Station is 8.8 miles; to Billericay Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S E Equine Group Limited is a Private Limited Company. The company registration number is 00779100. S E Equine Group Limited has been working since 30 October 1963. The present status of the company is Active. The registered address of S E Equine Group Limited is South Essex House North Road South Ockendon Essex Rm15 5be. . FEHLER, Barry is a Director of the company. Secretary FEHLER, Jaslyn has been resigned. Secretary THAKER, Bipin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FEHLER, Barry

79 years old

Resigned Directors

Secretary
FEHLER, Jaslyn
Resigned: 13 August 2011

Secretary
THAKER, Bipin
Resigned: 30 September 2015
Appointed Date: 01 November 2011

S E EQUINE GROUP LIMITED Events

14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

04 Nov 2015
Termination of appointment of Bipin Thaker as a secretary on 30 September 2015
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

...
... and 99 more events
23 Dec 1977
Accounts made up to 31 December 1976
26 Sep 1977
Annual return made up to 31/12/76
22 Sep 1976
Annual return made up to 14/10/75
30 Oct 1963
Incorporation
13 Oct 1963
Incorporation

S E EQUINE GROUP LIMITED Charges

30 April 2009
Guarantee & debenture
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 1997
Legal charge
Delivered: 26 March 1997
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: 1 lodge cottages combwell priory flimwell wadhurst east…
7 October 1992
Guarantee and debenture
Delivered: 14 October 1992
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: See doc ref M455C for full details. Fixed and floating…
31 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 29 March 1994
Persons entitled: Barclays Bank PLC
Description: 2 and 2A north road, south ockenden, essex, t/no. EX182086.
19 March 1992
Guarantee and debenture
Delivered: 26 March 1992
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: See doc ref M577C for full details. Fixed and floating…
22 April 1985
Legal charge
Delivered: 9 May 1985
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: Land at kiln cottage, nathans lane, highwood, chelmsford…
19 June 1984
Legal charge
Delivered: 25 June 1984
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: 3 north road, south ockendon, essex.
16 September 1983
Legal charge
Delivered: 26 September 1983
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: Land on the north side of days lane, pilgrims hatch, essex…
18 March 1981
Legal charge
Delivered: 24 March 1981
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: L/H new office, peartree close, south ockendon essex.
9 March 1981
Legal charge
Delivered: 24 March 1981
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: L/H. 3, peartree house, south ockendon, essex title no ex…
13 June 1977
Mortgage
Delivered: 30 June 1977
Status: Satisfied on 28 November 2007
Persons entitled: D & W Pharmaceuticals Limited
Description: Leasehold property shop & premises in north rd., South…
7 August 1973
Legal charge
Delivered: 10 August 1973
Status: Satisfied on 27 April 1992
Persons entitled: Lloyds Bank PLC
Description: New office, peartree close, south ockendon essex.
29 February 1972
Deposit of deeds
Delivered: 1 March 1972
Status: Satisfied on 27 April 1992
Persons entitled: Lloyds Bank PLC
Description: New office peartree close, south ockendon essex.