This company is commonly known as Seven Asset Limited. The company was founded 26 years ago and was given the registration number 03407135. The firm's registered office is in IPSWICH. You can find them at Cardinal Court, 35-37 St Peters Street, Ipswich, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | SEVEN ASSET LIMITED |
---|---|---|
Company Number | : | 03407135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF | Director | 01 September 2011 | Active |
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF | Director | 18 August 2021 | Active |
Cardinal Court, 35-37 St Peters Street, Ipswich, United Kingdom, IP1 1XF | Director | 15 September 1998 | Active |
35-37, St. Peters Street, Ipswich, England, IP1 1XF | Director | 30 June 2020 | Active |
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF | Director | 24 July 2018 | Active |
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF | Director | 24 July 2018 | Active |
59 Old Barrack Road, Woodbridge, IP12 4ER | Secretary | 18 April 2005 | Active |
1 Wainwright Gardens, Great Blakenham, Ipswich, IP6 0NN | Secretary | 22 July 1998 | Active |
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF | Secretary | 31 October 2014 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 22 July 1997 | Active |
12 Albany Road, West Bergholt, Colchester, CO6 3LB | Secretary | 15 September 1998 | Active |
14 Andrew Close, Leiston, IP16 4LE | Secretary | 22 July 1997 | Active |
8 Gainsborough Road, Ipswich, IP4 2UR | Director | 22 July 1997 | Active |
2 Woods Walk, Grange Farm Kesgrave, Ipswich, IP5 2DG | Director | 04 April 2005 | Active |
59 Old Barrack Road, Woodbridge, IP12 4ER | Director | 18 April 2005 | Active |
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF | Director | 01 September 1997 | Active |
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF | Director | 01 September 1997 | Active |
Wroxton, Finneys Drift Nacton, Ipswich, IP10 0HF | Director | 04 February 2005 | Active |
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF | Director | 24 July 2018 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 22 July 1997 | Active |
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF | Director | 01 October 2016 | Active |
12 Albany Road, West Bergholt, Colchester, CO6 3LB | Director | 15 September 1998 | Active |
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF | Director | 24 July 2018 | Active |
35-37, St. Peters Street, Ipswich, England, IP1 1XF | Director | 30 June 2020 | Active |
Mr Roy Victor Dunnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type group. | Download |
2023-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type group. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Capital | Capital cancellation shares. | Download |
2021-11-23 | Capital | Capital return purchase own shares. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.