This company is commonly known as Seacole National Centre (holding) Limited. The company was founded 10 years ago and was given the registration number SC473409. The firm's registered office is in LIVINGSTON. You can find them at Interserve House, Almondview Business Park, Livingston, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SEACOLE NATIONAL CENTRE (HOLDING) LIMITED |
---|---|---|
Company Number | : | SC473409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Interserve House, Almondview Business Park, Livingston, EH54 6SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Secretary | 09 October 2014 | Active |
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP | Director | 25 May 2023 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 01 February 2017 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 07 November 2018 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 25 March 2014 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 22 July 2014 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 22 July 2014 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 25 March 2014 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 08 November 2017 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU | Director | 01 July 2020 | Active |
395, George Road, Birmingham, United Kingdom, B23 7RZ | Director | 22 July 2014 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 16 December 2021 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU | Director | 30 April 2019 | Active |
2, Dee Hills Park, Chester, United Kingdom, CH3 5AR | Director | 22 July 2014 | Active |
91, Waterloo Road, London, United Kingdom, SE1 8RT | Director | 19 November 2020 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU | Director | 05 June 2015 | Active |
91, Waterloo Road, London, United Kingdom, SE1 8RT | Director | 19 February 2021 | Active |
Interserve House, Almondview Business Park, Livingston, Scotland, EH54 6SF | Director | 07 November 2014 | Active |
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 31 July 2021 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Director | 25 March 2014 | Active |
Greenwood Partnership Ventures Limited | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10 St Giles Square, London, United Kingdom, WC2H 8AP |
Nature of control | : |
|
Kajima Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Baker Street, London, United Kingdom, W1U 8EW |
Nature of control | : |
|
Interserve Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Interserve House, Ruscombe Park, Berkshire, United Kingdom, RG10 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type group. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type group. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Officers | Appoint person director company with name date. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Accounts | Accounts with accounts type group. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-21 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.