This company is commonly known as Seymour Global Limited. The company was founded 12 years ago and was given the registration number 08079452. The firm's registered office is in EASTLEIGH. You can find them at Seymour House Mayflower Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SEYMOUR GLOBAL LIMITED |
---|---|---|
Company Number | : | 08079452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seymour House Mayflower Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW | Director | 11 January 2017 | Active |
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW | Director | 10 July 2012 | Active |
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW | Director | 22 May 2012 | Active |
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW | Director | 10 July 2012 | Active |
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW | Director | 22 May 2012 | Active |
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW | Director | 01 September 2018 | Active |
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW | Director | 10 July 2012 | Active |
Seymour House, Mayflower Close, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4AR | Director | 10 July 2012 | Active |
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW | Director | 10 July 2012 | Active |
Seymour House, Mayflower Close, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4AR | Director | 10 July 2012 | Active |
Seymour Global Holdings Limited | ||
Notified on | : | 19 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Seymour House, Mayflower Close, Eastleigh, United Kingdom, SO53 4AR |
Nature of control | : |
|
Mr Robert Louis Tuffin | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Seymour House, Mayflower Close, Eastleigh, SO53 4AR |
Nature of control | : |
|
Mr Glenn Tuffin | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Address | : | Seymour House, Mayflower Close, Eastleigh, SO53 4AR |
Nature of control | : |
|
Mr Clive Tuffin | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | British |
Address | : | Seymour House, Mayflower Close, Eastleigh, SO53 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Change person director company. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Change of name | Certificate change of name company. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Change account reference date company current shortened. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.