SEYMOUR PLANT HIRE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 00404688
Status Liquidation
Incorporation Date 16 February 1946
Company Type Private Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Liquidators' statement of receipts and payments to 1 November 2016; Liquidators' statement of receipts and payments to 1 November 2015; Liquidators' statement of receipts and payments to 1 May 2015. The most likely internet sites of SEYMOUR PLANT HIRE LIMITED are www.seymourplanthire.co.uk, and www.seymour-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. Seymour Plant Hire Limited is a Private Limited Company. The company registration number is 00404688. Seymour Plant Hire Limited has been working since 16 February 1946. The present status of the company is Liquidation. The registered address of Seymour Plant Hire Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . SPROUT, Douglas is a Secretary of the company. PARKES, Kevin is a Director of the company. SPROUT, Douglas is a Director of the company. Secretary DEAKIN, Alastair Wright has been resigned. Secretary DEAKIN, Alastair Wright has been resigned. Secretary NETHERWAY, Robert William has been resigned. Director ALLEN, Kenneth James has been resigned. Director DEAKIN, Alastair Wright has been resigned. Director FINDLAY, Alexander Fraser has been resigned. Director HUGHES, Raymond has been resigned. Director JARVIS, Paul James Christopher has been resigned. Director LLOYD, Nicholas Bradley has been resigned. Director NAPIER, Alistair George St Clair has been resigned. Director NETHERWAY, Robert William has been resigned. Director QUENBY, Roger Brian has been resigned. Director SHERLOCK, Brian Foster has been resigned. Director SOUTHWORTH, Gilbert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPROUT, Douglas
Appointed Date: 28 February 2010

Director
PARKES, Kevin
Appointed Date: 28 February 2010
51 years old

Director
SPROUT, Douglas
Appointed Date: 28 February 2010
73 years old

Resigned Directors

Secretary
DEAKIN, Alastair Wright
Resigned: 05 June 2000
Appointed Date: 20 June 1991

Secretary
DEAKIN, Alastair Wright
Resigned: 11 December 2001
Appointed Date: 20 June 1991

Secretary
NETHERWAY, Robert William
Resigned: 28 February 2010
Appointed Date: 11 December 2001

Director
ALLEN, Kenneth James
Resigned: 04 July 2001
87 years old

Director
DEAKIN, Alastair Wright
Resigned: 11 December 2001
Appointed Date: 20 June 1991
82 years old

Director
FINDLAY, Alexander Fraser
Resigned: 30 June 1998
89 years old

Director
HUGHES, Raymond
Resigned: 31 January 1999
88 years old

Director
JARVIS, Paul James Christopher
Resigned: 01 March 2004
Appointed Date: 01 December 2000
74 years old

Director
LLOYD, Nicholas Bradley
Resigned: 30 April 2007
Appointed Date: 21 August 2003
74 years old

Director
NAPIER, Alistair George St Clair
Resigned: 05 June 2000
Appointed Date: 30 June 1998
78 years old

Director
NETHERWAY, Robert William
Resigned: 28 February 2010
Appointed Date: 26 January 2001
76 years old

Director
QUENBY, Roger Brian
Resigned: 02 March 2004
Appointed Date: 01 June 2000
74 years old

Director
SHERLOCK, Brian Foster
Resigned: 28 February 2010
Appointed Date: 30 April 2007
64 years old

Director
SOUTHWORTH, Gilbert
Resigned: 28 February 1995
93 years old

SEYMOUR PLANT HIRE LIMITED Events

15 Nov 2016
Liquidators' statement of receipts and payments to 1 November 2016
20 Nov 2015
Liquidators' statement of receipts and payments to 1 November 2015
11 Jun 2015
Liquidators' statement of receipts and payments to 1 May 2015
08 Apr 2015
Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
26 Nov 2014
Liquidators' statement of receipts and payments to 1 November 2014
...
... and 100 more events
08 Aug 1986
Return made up to 03/07/86; full list of members

08 Aug 1986
Director resigned

20 May 1963
Company name changed\certificate issued on 20/05/63
16 Feb 1946
Certificate of incorporation
16 Feb 1946
Incorporation