SECORA LIMITED
HILDENBOROUGH I P LIVE PLC ARCALIS PLC

Hellopages » Kent » Tonbridge and Malling » TN11 8NU

Company number 05127935
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address THE GEORGIAN HOUSE, NIZELS LANE, HILDENBOROUGH, KENT, TN11 8NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of SECORA LIMITED are www.secora.co.uk, and www.secora.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and five months. The distance to to Bat & Ball Rail Station is 4.2 miles; to Ashurst (Kent) Rail Station is 7.5 miles; to Knockholt Rail Station is 8.8 miles; to Frant Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Secora Limited is a Private Limited Company. The company registration number is 05127935. Secora Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of Secora Limited is The Georgian House Nizels Lane Hildenborough Kent Tn11 8nu. The company`s financial liabilities are £782.12k. It is £336.76k against last year. And the total assets are £835.38k, which is £367.61k against last year. HORNER, Rupert Howard Milton is a Secretary of the company. HORNER, Rupert Howard Milton is a Director of the company. Secretary CATER, Eric John has been resigned. Secretary HORNER, Rupert Howard Milton has been resigned. Secretary WILSON, John Peter has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CATER, Eric John has been resigned. Director FLITTON, Martin Randall has been resigned. Director GEORGE, Jemma Helen Kate has been resigned. Director GEORGE, Jemma Helen Kate has been resigned. Director INGRAM, Colin Stuart has been resigned. Director OLIVER, Andrew Winship has been resigned. Director THOMPSON, Richard Charles has been resigned. Director THOMPSON, Richard Charles has been resigned. Director WILSON, John Peter has been resigned. Director YEOMAN, Marcus has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Nominee Director SDG SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


secora Key Finiance

LIABILITIES £782.12k
+75%
CASH n/a
TOTAL ASSETS £835.38k
+78%
All Financial Figures

Current Directors

Secretary
HORNER, Rupert Howard Milton
Appointed Date: 15 April 2008

Director
HORNER, Rupert Howard Milton
Appointed Date: 15 April 2008
63 years old

Resigned Directors

Secretary
CATER, Eric John
Resigned: 30 September 2006
Appointed Date: 08 June 2004

Secretary
HORNER, Rupert Howard Milton
Resigned: 08 June 2004
Appointed Date: 13 May 2004

Secretary
WILSON, John Peter
Resigned: 15 April 2008
Appointed Date: 01 October 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Director
CATER, Eric John
Resigned: 30 September 2006
Appointed Date: 08 June 2004
85 years old

Director
FLITTON, Martin Randall
Resigned: 30 September 2006
Appointed Date: 08 June 2004
75 years old

Director
GEORGE, Jemma Helen Kate
Resigned: 01 September 2012
Appointed Date: 02 May 2011
51 years old

Director
GEORGE, Jemma Helen Kate
Resigned: 10 June 2008
Appointed Date: 13 May 2004
51 years old

Director
INGRAM, Colin Stuart
Resigned: 27 June 2006
Appointed Date: 19 December 2005
56 years old

Director
OLIVER, Andrew Winship
Resigned: 31 January 2007
Appointed Date: 13 May 2004
62 years old

Director
THOMPSON, Richard Charles
Resigned: 24 October 2008
Appointed Date: 30 November 2007
61 years old

Director
THOMPSON, Richard Charles
Resigned: 21 July 2005
Appointed Date: 13 May 2004
61 years old

Director
WILSON, John Peter
Resigned: 15 April 2008
Appointed Date: 01 October 2005
72 years old

Director
YEOMAN, Marcus
Resigned: 05 April 2011
Appointed Date: 31 January 2007
62 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Nominee Director
SDG SECRETARIES LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Persons With Significant Control

Mrs Susan Jane Horner
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

Magnolia Capital Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SECORA LIMITED Events

01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 568,750

30 May 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 67 more events
08 Jun 2004
New director appointed
25 May 2004
New secretary appointed
25 May 2004
Secretary resigned;director resigned
25 May 2004
Director resigned
13 May 2004
Incorporation