This company is commonly known as Seachill Limited. The company was founded 26 years ago and was given the registration number 03438411. The firm's registered office is in HUNTINGDON. You can find them at Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, . This company's SIC code is 99999 - Dormant Company.
Name | : | SEACHILL LIMITED |
---|---|---|
Company Number | : | 03438411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Secretary | 20 November 2017 | Active |
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Director | 21 July 2022 | Active |
49 Humberston Avenue, Humberston, Grimsby, DN36 4SW | Secretary | 20 July 2004 | Active |
97 Peaks Lane, New Waltham, Grimsby, DN36 4LZ | Secretary | 01 June 2006 | Active |
Thornclose House, Walk Lane Irby Upon Humber, Grimsby, DN37 7LA | Secretary | 23 September 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 September 1997 | Active |
Bergstadastraeti 80, Reykjavik, Iceland, FOREIGN | Director | 21 June 2005 | Active |
4, Klopstockstrasse, 21335 Luneburg, Germany, | Director | 26 January 2006 | Active |
80 Sheepwalk Lane, Ravenshead, Nottingham, NG15 9FB | Director | 01 March 2007 | Active |
Laforey Road, Great Grimsby Business Park, Grimsby, DN37 9TG | Director | 23 May 2014 | Active |
Bakkastadir 167, Reykjavik, Iceland, FOREIGN | Director | 21 June 2005 | Active |
13 Ferriby Lane, Scartho, Grimsby, DN33 3NU | Director | 01 July 1998 | Active |
8, Southfield, Hessle, United Kingdom, HU13 0EX | Director | 18 March 2011 | Active |
Ash Holt Waithe Lane, Brigsley, Grimsby, DN37 0RJ | Director | 01 July 1998 | Active |
49 Humberston Avenue, Humberston, Grimsby, DN36 4SW | Director | 20 July 2004 | Active |
18, Iris Crescent, Lincoln, United Kingdom, LN1 1AZ | Director | 18 March 2011 | Active |
Blikanes 23, 210 Gardabaer, Iceland, | Director | 24 October 2005 | Active |
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Director | 20 November 2017 | Active |
Laforey Road, Great Grimsby Business Park, Grimsby, DN37 9TG | Director | 23 May 2014 | Active |
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Director | 20 November 2017 | Active |
49 Welholme Avenue, Grimsby, DN32 0DZ | Director | 23 September 1997 | Active |
Building Number 27, Borgartun, Postcode 105, Reykjavik, Iceland, | Director | 31 October 2014 | Active |
Thornclose House, Walk Lane Irby Upon Humber, Grimsby, DN37 7LA | Director | 23 September 1997 | Active |
Palimino Lodge, South End, Goxhill, Barrow Upon Humber, DN19 7LT | Director | 01 July 1998 | Active |
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Director | 08 August 2016 | Active |
Mavanes 11, Gaydabaey, | Director | 20 July 2004 | Active |
Haholt 2, Gardabaer, Iceland, | Director | 21 June 2005 | Active |
Walkerley House, Barnoldby Le Beck, Grimsby, DN37 0AS | Director | 01 July 1998 | Active |
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Director | 20 November 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 September 1997 | Active |
Seachill Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hilton Food Group Plc, 2-8 The Interchange, Huntingdon, England, PE29 6YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Officers | Appoint person secretary company with name date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.