SENEX CAPITAL LIMITED
MERE

Hellopages » Wiltshire » Wiltshire » BA12 6LA

Company number 05049788
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address CHARLES FARRIS LTD, QUARRY FIELDS, MERE, WILTSHIRE, BA12 6LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 10,001 . The most likely internet sites of SENEX CAPITAL LIMITED are www.senexcapital.co.uk, and www.senex-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Templecombe Rail Station is 8.5 miles; to Warminster Rail Station is 9.3 miles; to Frome Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Senex Capital Limited is a Private Limited Company. The company registration number is 05049788. Senex Capital Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of Senex Capital Limited is Charles Farris Ltd Quarry Fields Mere Wiltshire Ba12 6la. . GALE, Susan is a Secretary of the company. SIMPSON, Joanna Alice is a Director of the company. SIMPSON, Richard Gordon is a Director of the company. Secretary BLOMFIELD, Trifine Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KEENE, Robert Michael John has been resigned. Director PRYME, Malcolm John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GALE, Susan
Appointed Date: 31 December 2006

Director
SIMPSON, Joanna Alice
Appointed Date: 13 May 2015
66 years old

Director
SIMPSON, Richard Gordon
Appointed Date: 19 February 2004
67 years old

Resigned Directors

Secretary
BLOMFIELD, Trifine Mary
Resigned: 31 December 2006
Appointed Date: 19 February 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 February 2004
Appointed Date: 19 February 2004

Director
KEENE, Robert Michael John
Resigned: 30 June 2009
Appointed Date: 08 April 2005
82 years old

Director
PRYME, Malcolm John
Resigned: 08 April 2005
Appointed Date: 27 September 2004
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 2004
Appointed Date: 19 February 2004

Persons With Significant Control

Mr Richard Gordon Simpson
Notified on: 6 May 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanna Alice Simpson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SENEX CAPITAL LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
06 Feb 2017
Accounts for a small company made up to 30 April 2016
11 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,001

13 Jan 2016
Accounts for a small company made up to 30 April 2015
14 May 2015
Appointment of Mrs Joanna Alice Simpson as a director on 13 May 2015
...
... and 42 more events
10 Mar 2004
New director appointed
10 Mar 2004
New secretary appointed
10 Mar 2004
Director resigned
10 Mar 2004
Secretary resigned
19 Feb 2004
Incorporation

SENEX CAPITAL LIMITED Charges

11 February 2005
Legal charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a 112 york road, battersea, london…
24 December 2004
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 bridges court york road london and car parking area lying…
24 December 2004
Legal charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 100/110 york road battersea t/no:…