This company is commonly known as Seafort Ealing Limited. The company was founded 20 years ago and was given the registration number 05197297. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SEAFORT EALING LIMITED |
---|---|---|
Company Number | : | 05197297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Secretary | 17 May 2023 | Active |
3rd Floor South, 200, Aldersgate Street, London, England, EC1A 4HD | Director | 01 March 2021 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 04 June 2015 | Active |
9 Six Acres, Slinfold, RH13 0TH | Secretary | 28 January 2005 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Secretary | 20 May 2021 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Secretary | 27 April 2017 | Active |
81, Gordon Road, Wanstead, London, United Kingdom, E11 2RA | Secretary | 02 December 2011 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 04 August 2004 | Active |
40 Oaktree Drive, Hook, RG27 9RN | Director | 18 March 2005 | Active |
15 Dove Close, Bishops Stortford, CM23 4JD | Director | 07 September 2006 | Active |
33 Yew Tree Close, Hatfield Peverel, CM3 2SG | Director | 23 July 2008 | Active |
Nibc Bank N.V., 7 Bishopsgate, London, EC2N 3BX | Director | 19 November 2009 | Active |
10-11 Welken House, Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 18 December 2018 | Active |
Rowleys, Freith, Henley On Thames, RG9 6PR | Director | 18 March 2005 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 24 May 2012 | Active |
The Chilterns, Oakhurst Avenue, West Common, Harpenden, AL5 2ND | Director | 09 September 2009 | Active |
10-11 Welken House, Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 18 December 2018 | Active |
59 Hempstead Lane, Potters End, Berkhamsted, HP4 2RZ | Director | 31 December 2008 | Active |
28, Overdale Road, London, United Kingdom, W5 4TT | Director | 22 January 2009 | Active |
26 Quilters Drive, Billericay, CM12 9YE | Director | 18 March 2005 | Active |
Kennelwood, 32 Main Road, Woolverstone, IP9 1BA | Director | 31 December 2008 | Active |
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 07 January 2013 | Active |
3 Braybank, Bray, Berkshire, SL6 2BQ | Director | 28 January 2005 | Active |
18, Gordon Road, Wanstead, London, United Kingdom, E112RA | Director | 09 June 2010 | Active |
18, Gordon Road, Wanstead, London, United Kingdom, E112RA | Director | 09 June 2010 | Active |
16 Ambrose Lane, Harpenden, AL5 4AX | Director | 18 March 2005 | Active |
2 Rusland Avenue, Orpington, BR6 8AU | Director | 18 March 2005 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 04 August 2004 | Active |
Seafort Holdings Limited | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor (South) Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.