SEWARD REFRIGERATION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 7LJ

Company number 02833849
Status Active
Incorporation Date 7 July 1993
Company Type Private Limited Company
Address UNIT 8 PLATINUM ROAD, URMSTON, MANCHESTER, M41 7LJ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SEWARD REFRIGERATION LIMITED are www.sewardrefrigeration.co.uk, and www.seward-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Seward Refrigeration Limited is a Private Limited Company. The company registration number is 02833849. Seward Refrigeration Limited has been working since 07 July 1993. The present status of the company is Active. The registered address of Seward Refrigeration Limited is Unit 8 Platinum Road Urmston Manchester M41 7lj. . FOWLES, Kimberley is a Secretary of the company. JACKSON, Graham is a Director of the company. SEWARD, Brian Steven is a Director of the company. SEWARD, Leigh Christopher is a Director of the company. SEWARD, Robert Thomas is a Director of the company. SEWARD, Ross is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary RUTTER, Gary John has been resigned. Secretary SEWARD, Brian Steven has been resigned. Secretary SEWARD, Elaine Debra has been resigned. Secretary SEWARD, Joanne Jayne has been resigned. Secretary SEWARD, Robert Thomas has been resigned. Secretary STOCKTON, Dawn has been resigned. Director BRITTON, Bernard David has been resigned. Director JONES, Michael has been resigned. Director RIZVI, Zahid Hussain, Dr has been resigned. Director SEWARD, Robert Thomas has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
FOWLES, Kimberley
Appointed Date: 02 September 2010

Director
JACKSON, Graham
Appointed Date: 01 December 2004
66 years old

Director
SEWARD, Brian Steven
Appointed Date: 14 July 1993
66 years old

Director
SEWARD, Leigh Christopher
Appointed Date: 10 November 2015
41 years old

Director
SEWARD, Robert Thomas
Appointed Date: 09 September 1997
89 years old

Director
SEWARD, Ross
Appointed Date: 10 November 2015
39 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 July 1993
Appointed Date: 07 July 1993

Secretary
RUTTER, Gary John
Resigned: 15 October 2002
Appointed Date: 09 September 1997

Secretary
SEWARD, Brian Steven
Resigned: 09 September 1997
Appointed Date: 29 May 1996

Secretary
SEWARD, Elaine Debra
Resigned: 01 January 1996
Appointed Date: 14 July 1993

Secretary
SEWARD, Joanne Jayne
Resigned: 22 June 2010
Appointed Date: 15 October 2002

Secretary
SEWARD, Robert Thomas
Resigned: 11 April 1996
Appointed Date: 01 January 1996

Secretary
STOCKTON, Dawn
Resigned: 01 September 2010
Appointed Date: 22 June 2010

Director
BRITTON, Bernard David
Resigned: 01 March 1999
Appointed Date: 01 January 1996
75 years old

Director
JONES, Michael
Resigned: 17 September 2004
Appointed Date: 01 January 1996
63 years old

Director
RIZVI, Zahid Hussain, Dr
Resigned: 31 May 2005
Appointed Date: 17 October 2001
62 years old

Director
SEWARD, Robert Thomas
Resigned: 11 April 1996
Appointed Date: 01 January 1996
89 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 July 1993
Appointed Date: 07 July 1993

Persons With Significant Control

Mr Brian Steven Seward
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SEWARD REFRIGERATION LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Confirmation statement made on 7 July 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
04 Dec 2015
Appointment of Mr Leigh Christopher Seward as a director on 10 November 2015
04 Dec 2015
Appointment of Mr Ross Seward as a director on 10 November 2015
...
... and 87 more events
20 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1993
Director resigned;new director appointed

20 Jul 1993
Secretary resigned;new secretary appointed

20 Jul 1993
Registered office changed on 20/07/93 from: the britannia suite international house 82-86 deansgate manchester,M3 2ER

07 Jul 1993
Incorporation

SEWARD REFRIGERATION LIMITED Charges

4 September 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2002
Debenture
Delivered: 13 June 2002
Status: Satisfied on 10 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 March 1994
Fixed and floating charge
Delivered: 17 March 1994
Status: Satisfied on 24 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…