SEACO BRITISH ISLES LIMITED
LONDON GE SEACO BRITISH ISLES LIMITED BURGINHALL 1034 LIMITED


Company number 03527855
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address ONE, VALENTINE PLACE, LONDON, SE1 8QH
Home Country United Kingdom
Nature of Business 77342 - Renting and leasing of freight water transport equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SEACO BRITISH ISLES LIMITED are www.seacobritishisles.co.uk, and www.seaco-british-isles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Seaco British Isles Limited is a Private Limited Company. The company registration number is 03527855. Seaco British Isles Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Seaco British Isles Limited is One Valentine Place London Se1 8qh. . BUCKWELL, William Dominic Heymanson is a Secretary of the company. BUCKWELL, William Dominic Heymanson is a Director of the company. PIPER, Russell Jeffrey is a Director of the company. SMITH, Martin Shannon is a Director of the company. Secretary CALVERT, Philip Alan has been resigned. Secretary NAGDA, Mahendra Vershi has been resigned. Secretary O'SULLIVAN, Daniel John has been resigned. Secretary SALTER, Jonathan David has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BRITTON, Timothy James has been resigned. Director BURNHAM, Norman Bernard has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director FREW, Angus Ross has been resigned. Director O'SULLIVAN, Daniel John has been resigned. Director WARD, Robert Sumner has been resigned. Director WILLIAMS, Melvyn has been resigned. The company operates in "Renting and leasing of freight water transport equipment".


Current Directors

Secretary
BUCKWELL, William Dominic Heymanson
Appointed Date: 01 March 2012

Director
BUCKWELL, William Dominic Heymanson
Appointed Date: 18 March 2008
55 years old

Director
PIPER, Russell Jeffrey
Appointed Date: 01 December 2008
66 years old

Director
SMITH, Martin Shannon
Appointed Date: 01 December 2008
59 years old

Resigned Directors

Secretary
CALVERT, Philip Alan
Resigned: 08 September 2005
Appointed Date: 30 June 2005

Secretary
NAGDA, Mahendra Vershi
Resigned: 01 March 2012
Appointed Date: 08 September 2005

Secretary
O'SULLIVAN, Daniel John
Resigned: 01 April 2003
Appointed Date: 29 April 1998

Secretary
SALTER, Jonathan David
Resigned: 30 June 2005
Appointed Date: 01 April 2003

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 29 April 1998
Appointed Date: 16 March 1998

Director
BRITTON, Timothy James
Resigned: 12 September 2008
Appointed Date: 27 June 2006
68 years old

Director
BURNHAM, Norman Bernard
Resigned: 30 November 2008
Appointed Date: 27 June 2006
69 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 29 April 1998
Appointed Date: 16 March 1998

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 29 April 1998
Appointed Date: 16 March 1998

Director
FREW, Angus Ross
Resigned: 18 March 2008
Appointed Date: 01 January 2003
67 years old

Director
O'SULLIVAN, Daniel John
Resigned: 01 April 2003
Appointed Date: 29 April 1998
86 years old

Director
WARD, Robert Sumner
Resigned: 31 December 2002
Appointed Date: 29 April 1998
86 years old

Director
WILLIAMS, Melvyn
Resigned: 27 April 2006
Appointed Date: 29 April 1998
80 years old

Persons With Significant Control

Mr William Dominic Heymanson Buckwell
Notified on: 16 March 2017
55 years old
Nature of control: Has significant influence or control

Mr Martin Shannon Smith
Notified on: 16 March 2017
59 years old
Nature of control: Has significant influence or control

Mr Russell Jeffrey Piper
Notified on: 16 March 2017
66 years old
Nature of control: Has significant influence or control

Mr Rohit Saxena
Notified on: 16 March 2017
50 years old
Nature of control: Has significant influence or control

SEACO BRITISH ISLES LIMITED Events

08 May 2017
Full accounts made up to 31 December 2016
22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
11 May 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4,751,250

24 Jul 2015
Statement by Directors
...
... and 87 more events
12 May 1998
New director appointed
12 May 1998
New secretary appointed;new director appointed
12 May 1998
New director appointed
02 Apr 1998
Company name changed burginhall 1034 LIMITED\certificate issued on 02/04/98
16 Mar 1998
Incorporation

SEACO BRITISH ISLES LIMITED Charges

12 December 2001
Mortgage of quotas between ge seaco services limited, geseaco british isles limited and amacar group L.L.C.
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Amacar Group L.L.C.
Description: The class b quotas in finance srl owned by the company at…