This company is commonly known as Seaway Freight Services Limited. The company was founded 33 years ago and was given the registration number 02578118. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, East Sussex. This company's SIC code is 52290 - Other transportation support activities.
Name | : | SEAWAY FREIGHT SERVICES LIMITED |
---|---|---|
Company Number | : | 02578118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 30 January 1991 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Sunset Close, Freshwater, PO40 9JR | Director | 01 January 2005 | Active |
7, Cordwainer Grove, Thrapston, Kettering, England, NN14 4UL | Director | 25 November 2016 | Active |
6 Golding Road, Sevenoaks, TN13 3NJ | Secretary | 28 February 1992 | Active |
6 Golding Road, Sevenoaks, TN13 3NJ | Secretary | - | Active |
Crown House 2 Crown Dale, London, SE19 3NQ | Secretary | 30 January 1991 | Active |
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT | Corporate Secretary | 01 January 1994 | Active |
19 Founder Close, London, E6 6FS | Director | 03 November 1998 | Active |
19 Founder Close, London, E6 6FS | Director | 01 September 1997 | Active |
9a Gloucester Parade, Blackfen Road, Sidcup, DA15 8PS | Director | 05 June 1995 | Active |
123, Chepstow Road, Eyebrook Vale, Corby, NN18 8QQ | Director | 21 April 2008 | Active |
8 Elder Close, Whittle Le Woods, Chorley, PR6 7TQ | Director | 01 April 2002 | Active |
5, Denstead Lane, Chartham Hatch, Canterbury, England, CT4 7NL | Director | 28 February 1992 | Active |
Ms Yvonne Anne Davison | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Sunset Close, Freshwater, England, PO40 9JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-19 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-11-29 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-30 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-20 | Insolvency | Liquidation in administration extension of period. | Download |
2021-12-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-09 | Insolvency | Liquidation in administration extension of period. | Download |
2020-12-09 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-06-19 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Gazette | Gazette filings brought up to date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-08-16 | Officers | Termination secretary company with name termination date. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.