SEASONED EVENTS LIMITED
GRAYS CROWN SPECIAL EVENT CATERERS LIMITED QUINCREST LIMITED

Hellopages » Essex » Thurrock » RM20 3LG

Company number 04054667
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address DEBBIE DANIELS, CROWN HOUSE, 855 LONDON ROAD, GRAYS, ESSEX, RM20 3LG
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 28 January 2016; Change of share class name or designation. The most likely internet sites of SEASONED EVENTS LIMITED are www.seasonedevents.co.uk, and www.seasoned-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Bexleyheath Rail Station is 5.9 miles; to Gidea Park Rail Station is 7.8 miles; to Chadwell Heath Rail Station is 8.8 miles; to Brentwood Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seasoned Events Limited is a Private Limited Company. The company registration number is 04054667. Seasoned Events Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of Seasoned Events Limited is Debbie Daniels Crown House 855 London Road Grays Essex Rm20 3lg. . TAHER, Javed is a Secretary of the company. BEER, Charles Nicholas is a Director of the company. MORGAN, Deirdre is a Director of the company. MORGAN, Russell Lee Christopher is a Director of the company. SAYERS, Colin is a Director of the company. SULLIVAN, Christopher John is a Director of the company. Secretary GAYMER, Nigel Anthony Plumptre has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Jacqueline has been resigned. Director CLIFFORD, Lawrence John has been resigned. Director DEADMAN, Darren Richard has been resigned. Director GAYMER, Nigel Anthony Plumptre has been resigned. Director HARDING, Jacqueline Maria has been resigned. Director MILLER-BROWN, Hugo James has been resigned. Director WILSON, Gareth John Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
TAHER, Javed
Appointed Date: 01 December 2009

Director
BEER, Charles Nicholas
Appointed Date: 01 October 2000
54 years old

Director
MORGAN, Deirdre
Appointed Date: 01 October 2000
72 years old

Director
MORGAN, Russell Lee Christopher
Appointed Date: 01 October 2000
73 years old

Director
SAYERS, Colin
Appointed Date: 01 September 2005
54 years old

Director
SULLIVAN, Christopher John
Appointed Date: 21 January 2008
68 years old

Resigned Directors

Secretary
GAYMER, Nigel Anthony Plumptre
Resigned: 30 November 2009
Appointed Date: 01 October 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2000
Appointed Date: 17 August 2000

Director
BROWN, Jacqueline
Resigned: 27 February 2007
Appointed Date: 01 January 2001
67 years old

Director
CLIFFORD, Lawrence John
Resigned: 31 August 2006
Appointed Date: 01 January 2001
65 years old

Director
DEADMAN, Darren Richard
Resigned: 01 December 2009
Appointed Date: 01 March 2008
52 years old

Director
GAYMER, Nigel Anthony Plumptre
Resigned: 30 November 2009
Appointed Date: 01 October 2000
80 years old

Director
HARDING, Jacqueline Maria
Resigned: 26 November 2007
Appointed Date: 01 April 2007
59 years old

Director
MILLER-BROWN, Hugo James
Resigned: 02 February 2009
Appointed Date: 01 April 2007
52 years old

Director
WILSON, Gareth John Edward
Resigned: 26 November 2007
Appointed Date: 01 January 2001
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Persons With Significant Control

Crown Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEASONED EVENTS LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Full accounts made up to 28 January 2016
21 Jul 2016
Change of share class name or designation
21 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 64 more events
05 Apr 2001
New director appointed
29 Aug 2000
Memorandum and Articles of Association
23 Aug 2000
Company name changed quincrest LIMITED\certificate issued on 24/08/00
22 Aug 2000
Registered office changed on 22/08/00 from: 788-790 finchley road london NW11 7TJ
17 Aug 2000
Incorporation