S.E.R.E. HOLDINGS LTD
BELFAST


Company number NI040095
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address 7-13 BOUCHER ROAD, BELFAST, CO. ANTRIM, BT12 6HR
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100,000 . The most likely internet sites of S.E.R.E. HOLDINGS LTD are www.sereholdings.co.uk, and www.s-e-r-e-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. S E R E Holdings Ltd is a Private Limited Company. The company registration number is NI040095. S E R E Holdings Ltd has been working since 31 January 2001. The present status of the company is Active. The registered address of S E R E Holdings Ltd is 7 13 Boucher Road Belfast Co Antrim Bt12 6hr. . EDGAR, Rosemary Joan is a Secretary of the company. EDGAR, Rosemary Joan is a Director of the company. EDGAR, Stanley is a Director of the company. Director PALMER, Robert Desmond has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
EDGAR, Rosemary Joan
Appointed Date: 31 January 2001

Director
EDGAR, Rosemary Joan
Appointed Date: 14 February 2001
62 years old

Director
EDGAR, Stanley
Appointed Date: 14 February 2001
63 years old

Resigned Directors

Director
PALMER, Robert Desmond
Resigned: 14 February 2001
Appointed Date: 31 January 2001
84 years old

S.E.R.E. HOLDINGS LTD Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Jun 2016
Group of companies' accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000

17 Aug 2015
Satisfaction of charge 1 in full
17 Aug 2015
Satisfaction of charge 2 in full
...
... and 50 more events
08 Feb 2001
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jan 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jan 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jan 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jan 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

S.E.R.E. HOLDINGS LTD Charges

2 August 2002
Mortgage or charge
Delivered: 2 August 2002
Status: Satisfied on 17 August 2015
Persons entitled: The Drive Fce Bank PLC Essex
Description: All monies debenture. The borrower as beneficial owner as…
11 December 2001
Mortgage or charge
Delivered: 21 December 2001
Status: Satisfied on 17 August 2015
Persons entitled: Ge Capital Bank Ge Capital
Description: Floating charge - all monies 1. by way of floating charge:-…
10 October 2001
Mortgage or charge
Delivered: 16 October 2001
Status: Satisfied on 17 August 2015
Persons entitled: Anglo Irish Bank
Description: Debenture and counterpart - all monies 1. all freehold and…
10 October 2001
Mortgage or charge
Delivered: 16 October 2001
Status: Satisfied on 17 August 2015
Persons entitled: Middlesex First National Bank
Description: Mortgage debenture - all monies 1. by way of first charge…