SEEBECK 62 LIMITED - LONDON
Company Profile | Company Filings |
Overview
SEEBECK 62 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
SEEBECK 62 LIMITED was incorporated 13 years ago on 14/12/2010 and has the registered number: 07468635. The accounts status is DORMANT.
SEEBECK 62 LIMITED was incorporated 13 years ago on 14/12/2010 and has the registered number: 07468635. The accounts status is DORMANT.
SEEBECK 62 LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
DUFF & PHELPS LTD, THE SHARD
LONDON
SE1 9SG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2019 | 01/02/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SAMANTHA JACQUELINE PORTEOUS | Jan 1967 | British | Director | 2011-02-09 UNTIL 2014-12-03 | RESIGNED |
STEPHEN GEORGE BAKER | Secretary | 2011-02-09 UNTIL 2012-01-25 | RESIGNED | ||
MR DAVID FRENCH | Secretary | 2014-05-15 UNTIL 2014-12-03 | RESIGNED | ||
MRS JANET CATHERINE TILLEY | Sep 1957 | British | Director | 2011-02-09 UNTIL 2014-05-15 | RESIGNED |
MR PAUL CHERITON WREFORD | Nov 1960 | English | Director | 2018-01-19 UNTIL 2020-12-24 | RESIGNED |
MR IAN LESLIE ZANT-BOER | Jan 1953 | British | Director | 2010-12-14 UNTIL 2011-02-09 | RESIGNED |
ALAN STEWART KENNEDY | Feb 1958 | British | Director | 2011-02-09 UNTIL 2012-02-01 | RESIGNED |
STEPHEN DOLTON | Secretary | 2012-02-29 UNTIL 2014-05-15 | RESIGNED | ||
MR JAMES ELLIOT SCARTH | Secretary | 2014-12-03 UNTIL 2018-01-31 | RESIGNED | ||
MR RICHARD RICKWOOD | Nov 1967 | British | Director | 2014-05-15 UNTIL 2014-12-03 | RESIGNED |
MR JAMES ELLIOT SCARTH | Oct 1973 | British | Director | 2014-12-03 UNTIL 2018-01-31 | RESIGNED |
MR ADAM CHRISTIAN RHODES | Nov 1961 | British | Director | 2011-02-09 UNTIL 2014-01-24 | RESIGNED |
BETH POWELL | Apr 1972 | British | Director | 2011-02-09 UNTIL 2014-05-15 | RESIGNED |
EMW SECRETARIES LIMITED | Corporate Secretary | 2010-12-14 UNTIL 2011-02-09 | RESIGNED | ||
RUPESH PATEL | Sep 1981 | British | Director | 2018-01-19 UNTIL 2020-12-24 | RESIGNED |
MR RICHARD JOHN HOPWOOD | Mar 1960 | British | Director | 2016-07-25 UNTIL 2018-01-31 | RESIGNED |
MR JAMES ELLIOT KAFTON | Oct 1970 | British | Director | 2011-02-09 UNTIL 2013-04-05 | RESIGNED |
GLENN HARRISON | Jul 1976 | American | Director | 2018-02-15 UNTIL 2020-12-24 | RESIGNED |
MRS KRISTI MICHELE FLAX | Mar 1974 | British | Director | 2011-02-09 UNTIL 2013-04-05 | RESIGNED |
JASON DAVID DRATTELL | Nov 1961 | American | Director | 2018-02-15 UNTIL 2020-12-24 | RESIGNED |
STEPHEN DOLTON | Apr 1962 | British | Director | 2012-02-29 UNTIL 2014-05-15 | RESIGNED |
SERKAN DEDE | Jul 1982 | German | Director | 2018-02-15 UNTIL 2020-12-24 | RESIGNED |
MR PAUL MARTYN BURGESS | Jul 1962 | British | Director | 2018-01-19 UNTIL 2020-12-24 | RESIGNED |
MR STEVE GEORGE BAKER | Sep 1967 | United Kingdom | Director | 2011-02-09 UNTIL 2012-01-25 | RESIGNED |
MR SHAUN KINGSLEY ASTLEY-STONE | May 1959 | British | Director | 2014-12-03 UNTIL 2016-07-25 | RESIGNED |
EMW DIRECTORS LIMITED | Corporate Director | 2010-12-14 UNTIL 2011-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equilibrium Claims Limited | 2018-02-01 | Paignton Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Hopwood | 2016-07-25 - 2018-02-01 | 3/1960 | Paignton Devon | Ownership of shares 25 to 50 percent |
Mr James Elliot Scarth | 2016-04-06 - 2018-02-01 | 10/1973 | Paignton Devon | Ownership of shares 25 to 50 percent |