SEAFIN INVESTMENTS LIMITED
LONDONDERRY


Company number NI049456
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 24 TYLER ROAD, LIMAVADY, LONDONDERRY, BT49 0DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 140,004 . The most likely internet sites of SEAFIN INVESTMENTS LIMITED are www.seafininvestments.co.uk, and www.seafin-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Seafin Investments Limited is a Private Limited Company. The company registration number is NI049456. Seafin Investments Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Seafin Investments Limited is 24 Tyler Road Limavady Londonderry Bt49 0dp. . MCKEEVER, Mark Anthony is a Secretary of the company. KERLIN, Eamon is a Director of the company. MCKEEVER, Mark Anthony is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director O'CONNOR, Edward has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCKEEVER, Mark Anthony
Appointed Date: 29 January 2004

Director
KERLIN, Eamon
Appointed Date: 31 March 2004
74 years old

Director
MCKEEVER, Mark Anthony
Appointed Date: 31 March 2004
60 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 31 March 2004
Appointed Date: 29 January 2004
51 years old

Director
KANE, Dorothy May
Resigned: 31 March 2004
Appointed Date: 29 January 2004
89 years old

Director
O'CONNOR, Edward
Resigned: 01 November 2011
Appointed Date: 06 May 2007
61 years old

Persons With Significant Control

Mrs Greta Kerlin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deidre Mckeever
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEAFIN INVESTMENTS LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 140,004

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 140,004

...
... and 44 more events
29 Apr 2004
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Jan 2004
Pars re dirs/sit reg off
29 Jan 2004
Decln complnce reg new co
29 Jan 2004
Articles
29 Jan 2004
Memorandum

SEAFIN INVESTMENTS LIMITED Charges

18 August 2008
Mortgage or charge
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Dwelling house known as 2 glebe…
18 August 2008
Mortgage or charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. The land comprised in folio DN116107…
24 June 2008
Mortgage or charge
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge (court order). Apartment 30…
23 June 2008
Mortgage or charge
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage (court oder). Apartment 29 waterloo…
9 August 2007
Mortgage or charge
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 43 clovelly road, hylton castle…
17 July 2007
Solicitors letter of undertaking
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Site B5 malone square…
2 July 2007
Mortgage or charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 112 high street north, langley moor…
28 June 2007
Solicitors letter of undertaking
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 2 glebe villas…
15 June 2007
Mortgage or charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. 11 mordey close. Sunderland. SR2…
10 June 2004
Mortgage or charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…