This company is commonly known as Seymour-powell Limited. The company was founded 41 years ago and was given the registration number 01640184. The firm's registered office is in LONDON. You can find them at 30 Park Street, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | SEYMOUR-POWELL LIMITED |
---|---|---|
Company Number | : | 01640184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Park Street, London, SE1 9EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Park Street, London, SE1 9EQ | Secretary | 19 April 2012 | Active |
30, Park Street, London, SE1 9EQ | Director | 21 September 2017 | Active |
30, Park Street, London, SE1 9EQ | Director | 17 December 1999 | Active |
30, Park Street, London, SE1 9EQ | Director | 31 May 2016 | Active |
30, Park Street, London, SE1 9EQ | Director | 18 July 2011 | Active |
30, Park Street, London, SE1 9EQ | Director | 18 July 2011 | Active |
30, Park Street, London, SE1 9EQ | Director | - | Active |
30, Park Street, London, SE1 9EQ | Director | 05 December 2008 | Active |
30, Park Street, London, SE1 9EQ | Director | 21 September 2017 | Active |
30, Park Street, London, SE1 9EQ | Director | 21 September 2017 | Active |
30, Park Street, London, SE1 9EQ | Director | 21 September 2017 | Active |
30, Park Street, London, SE1 9EQ | Director | 21 September 2017 | Active |
2, Silver Birch Court, Shadoxhurst, Ashford, United Kingdom, TN26 1NR | Secretary | 23 November 2011 | Active |
30, Park Street, London, SE1 9EQ | Secretary | 14 July 2008 | Active |
9 Caxton Road, London, SW19 8SJ | Secretary | 06 September 2007 | Active |
138 Woodwarde Road, London, SE22 8UR | Secretary | 17 December 1999 | Active |
Headfoldswood Farm, Loxwood, RH14 0ST | Secretary | - | Active |
30, Park Street, London, SE1 9EQ | Director | 21 September 2017 | Active |
30, Park Street, London, SE1 9EQ | Director | 17 December 1999 | Active |
30, Park Street, London, SE1 9EQ | Director | 31 March 2010 | Active |
Bridge End, Churt Road, Churt, Farnham, GU10 2QU | Director | 06 September 2007 | Active |
30, Park Street, London, SE1 9EQ | Director | 21 September 2017 | Active |
30, Park Street, London, SE1 9EQ | Director | 21 May 2008 | Active |
30, Park Street, London, SE1 9EQ | Director | 01 January 2008 | Active |
Sefton End, Farthing Green Lane, Stoke Poges, SL2 4JQ | Director | 06 September 2007 | Active |
30, Park Street, London, SE1 9EQ | Director | 13 October 2008 | Active |
31 Tivoli Road, London, N8 8RE | Director | 06 September 2007 | Active |
30, Park Street, London, SE1 9EQ | Director | 17 December 1999 | Active |
508 Union Wharf, 23 Wenlock Road, London, N1 7TD | Director | 01 June 2002 | Active |
30, Park Street, London, SE1 9EQ | Director | - | Active |
30, Park Street, London, SE1 9EQ | Director | 17 December 1999 | Active |
68 Durlston Road, Kingston Upon Thames, KT2 5RU | Director | 01 October 2001 | Active |
30, Park Street, London, SE1 9EQ | Director | 06 September 2007 | Active |
25 Keswick Road, London, SW15 2JA | Director | 17 December 1999 | Active |
Writtle Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 30 Park Street, Park Street, London, England, SE1 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-28 | Accounts | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-06-07 | Resolution | Resolution. | Download |
2023-06-07 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Resolution | Resolution. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Capital | Capital allotment shares. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Resolution | Resolution. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.