SOUTH EAST UNITED INDUSTRIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QW
Company number 03180615
Status Active
Incorporation Date 1 April 1996
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Appointment of Wilton Directors Limited as a director on 28 September 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of SOUTH EAST UNITED INDUSTRIES LIMITED are www.southeastunitedindustries.co.uk, and www.south-east-united-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. South East United Industries Limited is a Private Limited Company. The company registration number is 03180615. South East United Industries Limited has been working since 01 April 1996. The present status of the company is Active. The registered address of South East United Industries Limited is 26 Grosvenor Street Mayfair London W1k 4qw. . WILTON CORPORATE SERVICES LIMITED is a Secretary of the company. FRIEDRICHS, Walter Elrich is a Director of the company. WILTON DIRECTORS LIMITED is a Director of the company. Nominee Secretary JD SECRETARIAT LIMITED has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director FILBRICH, Frederic has been resigned. Director VAN-NEER, Udo has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WILTON CORPORATE SERVICES LIMITED
Appointed Date: 26 January 2006

Director
FRIEDRICHS, Walter Elrich
Appointed Date: 21 January 2014
80 years old

Director
WILTON DIRECTORS LIMITED
Appointed Date: 28 September 2016

Resigned Directors

Nominee Secretary
JD SECRETARIAT LIMITED
Resigned: 28 July 1999
Appointed Date: 01 April 1996

Secretary
WILTON SECRETARIES LIMITED
Resigned: 26 January 2006
Appointed Date: 28 July 1999

Director
FILBRICH, Frederic
Resigned: 07 August 2000
Appointed Date: 01 April 1996
76 years old

Director
VAN-NEER, Udo
Resigned: 21 January 2014
Appointed Date: 01 April 1996
68 years old

SOUTH EAST UNITED INDUSTRIES LIMITED Events

13 Oct 2016
Total exemption full accounts made up to 31 December 2015
28 Sep 2016
Appointment of Wilton Directors Limited as a director on 28 September 2016
10 Jun 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 53 more events
01 Aug 1997
Full accounts made up to 31 December 1996
22 Jun 1997
Return made up to 01/04/97; full list of members
08 May 1997
Company name changed van neer trading (uk) LIMITED\certificate issued on 09/05/97
30 Apr 1996
Accounting reference date shortened from 30/04/97 to 31/12/96
01 Apr 1996
Incorporation