SEAPORT MANAGEMENT LIMITED
PORTSTEWART


Company number NI032272
Status Active
Incorporation Date 16 April 1997
Company Type Private Limited Company
Address C/O ARMSTRONG GORDON & CO, 64 THE PROMENADE, PORTSTEWART, BT55 7AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 20 ; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SEAPORT MANAGEMENT LIMITED are www.seaportmanagement.co.uk, and www.seaport-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Seaport Management Limited is a Private Limited Company. The company registration number is NI032272. Seaport Management Limited has been working since 16 April 1997. The present status of the company is Active. The registered address of Seaport Management Limited is C O Armstrong Gordon Co 64 The Promenade Portstewart Bt55 7af. . GORDON, Dermot Bruce is a Secretary of the company. BONAR, Cedric Knowles is a Director of the company. CAMPBELL, Samuel Norman is a Director of the company. HUNTER, Sheenagh Erica Marcella is a Director of the company. JEFFERSON, William Wallis is a Director of the company. Director BROCKERTON, George Frederick has been resigned. Director BROWN, Philip has been resigned. Director BURTON, Craig has been resigned. Director HUNTER, Sheenagh Erica Marcella has been resigned. Director MCCURLEY, Kathleen has been resigned. Director RIDDELL, Derick Edwin has been resigned. Director SMYTH, Philip has been resigned. Director SMYTH, Philip William has been resigned. Director SWEENEY, Carol has been resigned. Director SWEENEY, Seymour Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GORDON, Dermot Bruce
Appointed Date: 16 April 1997

Director
BONAR, Cedric Knowles
Appointed Date: 19 March 2004
73 years old

Director
CAMPBELL, Samuel Norman
Appointed Date: 06 November 2001
85 years old

Director
HUNTER, Sheenagh Erica Marcella
Appointed Date: 03 April 2015
57 years old

Director
JEFFERSON, William Wallis
Appointed Date: 25 March 2005
82 years old

Resigned Directors

Director
BROCKERTON, George Frederick
Resigned: 19 March 2004
Appointed Date: 29 April 2003
83 years old

Director
BROWN, Philip
Resigned: 03 April 2015
Appointed Date: 06 April 2007
53 years old

Director
BURTON, Craig
Resigned: 06 April 2008
Appointed Date: 20 April 2005
68 years old

Director
HUNTER, Sheenagh Erica Marcella
Resigned: 25 March 2005
Appointed Date: 19 March 2004
57 years old

Director
MCCURLEY, Kathleen
Resigned: 28 June 2003
Appointed Date: 06 November 2001
78 years old

Director
RIDDELL, Derick Edwin
Resigned: 19 March 2004
Appointed Date: 10 April 2003
84 years old

Director
SMYTH, Philip
Resigned: 19 March 2005
Appointed Date: 19 March 2004
65 years old

Director
SMYTH, Philip William
Resigned: 25 March 2005
Appointed Date: 06 November 2001
65 years old

Director
SWEENEY, Carol
Resigned: 06 November 2001
Appointed Date: 16 April 1997
71 years old

Director
SWEENEY, Seymour Henry
Resigned: 06 November 2001
Appointed Date: 16 April 1997
71 years old

SEAPORT MANAGEMENT LIMITED Events

16 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20

11 Apr 2016
Accounts for a dormant company made up to 31 December 2015
15 May 2015
Accounts for a dormant company made up to 31 December 2014
15 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20

12 May 2015
Appointment of Miss Sheenagh Erica Marcella Hunter as a director on 3 April 2015
...
... and 69 more events
14 May 1997
Notice of ARD
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.

16 Apr 1997
Memorandum
16 Apr 1997
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.

16 Apr 1997
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.

16 Apr 1997
Articles