SEAQUIST CLOSURES LIMITED - MORLEY, LEEDS
Company Profile | Company Filings |
Overview
SEAQUIST CLOSURES LIMITED is a Private Limited Company from MORLEY, LEEDS and has the status: Dissolved - no longer trading.
SEAQUIST CLOSURES LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03005535. The accounts status is DORMANT.
SEAQUIST CLOSURES LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03005535. The accounts status is DORMANT.
SEAQUIST CLOSURES LIMITED - MORLEY, LEEDS
This company is listed in the following categories:
22220 - Manufacture of plastic packing goods
22220 - Manufacture of plastic packing goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
5 BRUNTCLIFFE AVENUE
MORLEY, LEEDS
WEST YORKSHIRE
LS27 0LL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL STEPHAN MADL | Jan 1983 | German | Director | 2018-07-02 | CURRENT |
MR MARK WILLIAM NEWELL | Secretary | 2017-10-19 | CURRENT | ||
MR GAEL PHILIPPE DOMINIQUE TOUYA | May 1969 | French | Director | 2011-09-12 UNTIL 2017-10-19 | RESIGNED |
ALEXANDER BAUMGARTNER | Sep 1964 | Austrian | Director | 2007-06-20 UNTIL 2010-01-01 | RESIGNED |
SIMON MICHAEL ASHBY | British | Secretary | 1994-12-21 UNTIL 1998-01-01 | RESIGNED | |
MR PAUL DAVID BERRY | Secretary | 2017-07-28 UNTIL 2017-10-19 | RESIGNED | ||
ANDREW GRAHAM CROSSLEY | Feb 1968 | Secretary | 1998-01-01 UNTIL 2001-02-09 | RESIGNED | |
PAUL ANTHONY GLEW | British | Secretary | 2008-02-01 UNTIL 2016-02-18 | RESIGNED | |
BRIAN KENNETH CARLEBACH LAURANCE | Aug 1946 | British | Secretary | 2007-07-01 UNTIL 2008-02-01 | RESIGNED |
MR MARK WILLIAM NEWELL | Oct 1966 | British | Secretary | 2001-04-11 UNTIL 2007-07-01 | RESIGNED |
BRIAN KENNETH CARLEBACH LAURANCE | Aug 1946 | British | Secretary | 2001-02-09 UNTIL 2001-04-11 | RESIGNED |
MR SCOTT ANDREW PAGE | Secretary | 2016-02-18 UNTIL 2017-07-28 | RESIGNED | ||
HOWARD THOMAS | May 1945 | Nominee Secretary | 1994-12-21 UNTIL 1994-12-21 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1994-12-21 UNTIL 1994-12-21 | RESIGNED |
MR HERMANN JOACHIM LOFFLER | Apr 1947 | German | Director | 2010-01-01 UNTIL 2011-12-31 | RESIGNED |
ERIC STEPHEN RUSKOSKI | Dec 1947 | American | Director | 1995-01-25 UNTIL 2011-12-31 | RESIGNED |
MR MICHAEL GEOFFREY PAGE | Mar 1966 | British | Director | 2011-11-11 UNTIL 2017-03-17 | RESIGNED |
MR FRANCOIS ERNEST NGANGUE-MONGORY | Jul 1975 | French | Director | 2017-03-17 UNTIL 2018-07-02 | RESIGNED |
HERMANN JOACHIM LOFFLER | Apr 1947 | German | Director | 2010-01-01 UNTIL 2011-09-12 | RESIGNED |
MR STEPHEN JOSEPH HAGGE | Oct 1951 | American | Director | 1995-01-25 UNTIL 2017-03-17 | RESIGNED |
ROBERT LOEFFLER | Feb 1955 | German | Director | 1996-08-26 UNTIL 1998-03-19 | RESIGNED |
HERMANN LOEFFLER | Apr 1947 | German | Director | 1996-08-26 UNTIL 1998-03-19 | RESIGNED |
BRIAN KENNETH CARLEBACH LAURANCE | Aug 1946 | British | Director | 1994-12-21 UNTIL 2011-11-30 | RESIGNED |
MR JOHN HOSCHEIT | Apr 1948 | American | Director | 1998-10-01 UNTIL 2007-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aptar Uk Limited | 2016-04-06 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |