SEAHAM LIMITED
LONDON WACKS (SEAHAM) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4AE

Company number 05893492
Status Active
Incorporation Date 1 August 2006
Company Type Private Limited Company
Address 2ND FLOOR, 30 CHARLES II STREET, LONDON, SW1Y 4AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Satisfaction of charge 5 in full. The most likely internet sites of SEAHAM LIMITED are www.seaham.co.uk, and www.seaham.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seaham Limited is a Private Limited Company. The company registration number is 05893492. Seaham Limited has been working since 01 August 2006. The present status of the company is Active. The registered address of Seaham Limited is 2nd Floor 30 Charles Ii Street London Sw1y 4ae. . HIBBERD, Lisa Jefferson is a Secretary of the company. GRANT, Donald Aaron is a Director of the company. KOHLER, Darryl is a Director of the company. Secretary DAVIES, John Elwyn has been resigned. Secretary MCGAWLEY, Richard Thomas has been resigned. Secretary ROWELL, Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FLOOD, Brendan has been resigned. Director FLOOD, Damian has been resigned. Director RIDDELL, James Michael Charles has been resigned. Director ROWELL, Andrew has been resigned. Director WACKS, Arran Ian has been resigned. Director WACKS, Sylvia has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIBBERD, Lisa Jefferson
Appointed Date: 17 June 2010

Director
GRANT, Donald Aaron
Appointed Date: 03 August 2015
51 years old

Director
KOHLER, Darryl
Appointed Date: 09 August 2010
67 years old

Resigned Directors

Secretary
DAVIES, John Elwyn
Resigned: 25 March 2010
Appointed Date: 26 March 2007

Secretary
MCGAWLEY, Richard Thomas
Resigned: 26 March 2007
Appointed Date: 01 August 2006

Secretary
ROWELL, Andrew
Resigned: 17 June 2010
Appointed Date: 25 March 2010

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 August 2006
Appointed Date: 01 August 2006

Director
FLOOD, Brendan
Resigned: 25 March 2010
Appointed Date: 26 March 2007
63 years old

Director
FLOOD, Damian
Resigned: 25 March 2010
Appointed Date: 01 August 2006
51 years old

Director
RIDDELL, James Michael Charles
Resigned: 29 June 2009
Appointed Date: 26 March 2007
61 years old

Director
ROWELL, Andrew
Resigned: 20 May 2015
Appointed Date: 25 March 2010
47 years old

Director
WACKS, Arran Ian
Resigned: 25 March 2010
Appointed Date: 01 August 2006
74 years old

Director
WACKS, Sylvia
Resigned: 25 March 2010
Appointed Date: 01 August 2006
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 August 2006
Appointed Date: 01 August 2006

Persons With Significant Control

Redefine International P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEAHAM LIMITED Events

04 May 2017
Memorandum and Articles of Association
04 May 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Apr 2017
Satisfaction of charge 5 in full
27 Apr 2017
Satisfaction of charge 8 in full
19 Apr 2017
Registration of charge 058934920010, created on 10 April 2017
...
... and 65 more events
18 Aug 2006
New director appointed
11 Aug 2006
Company name changed wacks (seaham) LIMITED\certificate issued on 11/08/06
02 Aug 2006
Secretary resigned
02 Aug 2006
Director resigned
01 Aug 2006
Incorporation

SEAHAM LIMITED Charges

10 April 2017
Charge code 0589 3492 0010
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Byron place shopping centre located at seaham, county…
11 December 2013
Charge code 0589 3492 0009
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land k/a byron place, seaham harbour, seaham t/no…
2 November 2010
Legal mortgage
Delivered: 6 November 2010
Status: Satisfied on 27 April 2017
Persons entitled: Corovest Mezzanine Capital Limited
Description: F/H land and building k/a byron place shopping centre…
13 September 2010
Supplemental deed
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All the assigned property see image for full details.
13 September 2010
Supplemental deed
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land and buildings being byron place seaham harbour…
13 September 2010
Debenture
Delivered: 17 September 2010
Status: Satisfied on 27 April 2017
Persons entitled: Corovest Mezzanine Capital Limited
Description: F/H land and buildings k/a byron place shopping centre…
22 September 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H and l/h property to be k/a byron place shopping centre…
22 September 2006
Deed of assignment
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
19 September 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 8 October 2009
Persons entitled: One Northeast
Description: F/H land at town centre seaham t/no DU251109 (part) and the…
19 September 2006
Deed of assignment and charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All right, title and interest in the development agreement…