This company is commonly known as Sealand (general Exporters) Limited. The company was founded 40 years ago and was given the registration number 01743743. The firm's registered office is in LONDON. You can find them at 22-24 Ely Place, , London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | SEALAND (GENERAL EXPORTERS) LIMITED |
---|---|---|
Company Number | : | 01743743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-24 Ely Place, London, EC1N 6TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22-24, Ely Place, London, EC1N 6TE | Director | 22 January 2021 | Active |
61 Marine Road, Apapa, Nigeria, FOREIGN | Director | 06 May 2002 | Active |
22-24, Ely Place, London, EC1N 6TE | Director | 22 January 2021 | Active |
22-24, Ely Place, London, EC1N 6TE | Director | 22 January 2021 | Active |
St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey, GY1 6AX | Director | 24 August 2020 | Active |
Rabi Lodge, 20 Sundew Road, Hemel Hempstead, HP1 2DQ | Secretary | 25 April 1995 | Active |
56 Boldmere Road, Pinner, HA5 1PS | Secretary | 01 March 1998 | Active |
110 Aylsham Drive, Ickenham, UB10 8UD | Secretary | 31 July 2006 | Active |
11 Quex Road, London, NW6 4PP | Secretary | - | Active |
Flat 68 William Court, 6 Hall Road, London, NW8 9PB | Secretary | 10 October 2000 | Active |
Flat 68 William Court, 6 Hall Road, London, NW8 9PB | Secretary | 07 May 1996 | Active |
Rabi Lodge, 20 Sundew Road, Hemel Hempstead, HP1 2DQ | Director | 15 August 1995 | Active |
61 Marine Road, Apapa, Lagos, Nigeria, FOREIGN | Director | 30 November 2004 | Active |
5 Dakar Road, Apapa, Lagos, Nigeria, FOREIGN | Director | 06 May 2002 | Active |
Zollikerstrasse 181, Zurich, Switerland, FOREIGN | Director | 23 December 1997 | Active |
8127 Forch, Hohenstrasse 31, Switzerland, FOREIGN | Director | - | Active |
Aussichtstrasse 16, Ch 8704, Herrliberg, Switzerland, | Director | - | Active |
Zollikerstrasse 181, 8034 Zurich, Switzerland, FOREIGN | Director | 23 December 1997 | Active |
Marine De Davia, 25 Ave De La Mer, 20220 Ile Rousse, France, | Director | 08 May 1996 | Active |
47 Dysart Avenue, Kingston Upon Thames, KT2 5QZ | Director | 11 September 2000 | Active |
12 Malmains Close, Park Langley, Beckenham, BR3 2SE | Director | 04 April 1995 | Active |
Mr Richard Martin | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | Australian,British |
Country of residence | : | England |
Address | : | 1 King William Street, 1 King William Street, London, England, EC4N 7AF |
Nature of control | : |
|
Mr Oyewale Tomori | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | Nigerian |
Address | : | 22-24, Ely Place, London, EC1N 6TE |
Nature of control | : |
|
Mr Stephen Michael Kehinde | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | Nigerian |
Address | : | 22-24, Ely Place, London, EC1N 6TE |
Nature of control | : |
|
Mr Timothy Kolawole Jaiyeoba | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | Nigerian |
Address | : | 22-24, Ely Place, London, EC1N 6TE |
Nature of control | : |
|
Professor Oyewale Tomori | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | Nigerian |
Country of residence | : | Nigeria |
Address | : | House 26, Road 2, Oyo Housing Estate, Nigeria, |
Nature of control | : |
|
Continental Holdings Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 15 Boulevard Roosevelt, L-2450, Luxembourg, Luxembourg, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Auditors | Auditors resignation company. | Download |
2021-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.