SELLERDECK HOLDINGS LIMITED
WEST BYFLEET ACTINIC HOLDINGS LIMITED GLASSMARK LIMITED

Hellopages » Surrey » Woking » KT14 6LB

Company number 04385715
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address SELLERDECK LIMITED, ROSEMOUNT HOUSE, ROSEMOUNT AVENUE, WEST BYFLEET, SURREY, ENGLAND, KT14 6LB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Termination of appointment of Kevin Shaun Grumball as a director on 1 February 2017; Termination of appointment of David Kennedy Dawson as a director on 1 February 2017. The most likely internet sites of SELLERDECK HOLDINGS LIMITED are www.sellerdeckholdings.co.uk, and www.sellerdeck-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Sunningdale Rail Station is 6.7 miles; to Feltham Rail Station is 8.8 miles; to Sunnymeads Rail Station is 9.5 miles; to Windsor & Eton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sellerdeck Holdings Limited is a Private Limited Company. The company registration number is 04385715. Sellerdeck Holdings Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Sellerdeck Holdings Limited is Sellerdeck Limited Rosemount House Rosemount Avenue West Byfleet Surrey England Kt14 6lb. . LAWRENCE, Paul is a Secretary of the company. ROTHWELL, Philip Harold Stephen is a Director of the company. Secretary DAWSON, David Kennedy has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BARLING, Christopher David has been resigned. Director BRAY, Christopher Laurence has been resigned. Director DAWSON, David Kennedy has been resigned. Director GRUMBALL, Kevin Shaun, Dr has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Business and domestic software development".


sellerdeck holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LAWRENCE, Paul
Appointed Date: 02 January 2004

Director
ROTHWELL, Philip Harold Stephen
Appointed Date: 15 May 2014
64 years old

Resigned Directors

Secretary
DAWSON, David Kennedy
Resigned: 02 January 2004
Appointed Date: 07 March 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 March 2002
Appointed Date: 04 March 2002

Director
BARLING, Christopher David
Resigned: 30 June 2014
Appointed Date: 07 March 2002
69 years old

Director
BRAY, Christopher Laurence
Resigned: 31 December 2015
Appointed Date: 30 May 2014
73 years old

Director
DAWSON, David Kennedy
Resigned: 01 February 2017
Appointed Date: 07 March 2002
70 years old

Director
GRUMBALL, Kevin Shaun, Dr
Resigned: 01 February 2017
Appointed Date: 07 March 2002
68 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 March 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Mr Christopher David Barling
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Mrs Kay Joanna Barling
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SELLERDECK HOLDINGS LIMITED Events

29 Mar 2017
Confirmation statement made on 4 March 2017 with updates
14 Feb 2017
Termination of appointment of Kevin Shaun Grumball as a director on 1 February 2017
14 Feb 2017
Termination of appointment of David Kennedy Dawson as a director on 1 February 2017
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

...
... and 50 more events
25 Mar 2002
Secretary resigned
25 Mar 2002
Director resigned
12 Mar 2002
Registered office changed on 12/03/02 from: 120 east road london N1 6AA
11 Mar 2002
Company name changed glassmark LIMITED\certificate issued on 11/03/02
04 Mar 2002
Incorporation