SEEDBED BUSINESS CENTRE

The Seedbed Centre The Seedbed Centre, Shoeburyness, SS3 9QY, Essex
StatusACTIVE
Company No.02289261
Category
Incorporated24 Aug 1988
Age35 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

SEEDBED BUSINESS CENTRE is an active with number 02289261. It was incorporated 35 years, 9 months, 26 days ago, on 24 August 1988. The company address is The Seedbed Centre The Seedbed Centre, Shoeburyness, SS3 9QY, Essex.



People

ROBINS, Patricia Christine

Secretary

ACTIVE

Assigned on 14 Mar 2017

Current time on role 7 years, 3 months, 5 days

ROBINS, Barry Graham

Director

Director

ACTIVE

Assigned on 24 Nov 2016

Current time on role 7 years, 6 months, 25 days

BASS, Peter John

Secretary

RESIGNED

Assigned on 22 Jan 1997

Resigned on 29 Oct 1997

Time on role 9 months, 7 days

HENWOOD, Philip Nicholas

Secretary

RESIGNED

Assigned on

Resigned on 22 Jan 1997

Time on role 27 years, 4 months, 28 days

KETTLEWELL, Ian Alexander Gair

Secretary

Manager

RESIGNED

Assigned on 05 Aug 2008

Resigned on 14 Mar 2017

Time on role 8 years, 7 months, 9 days

TRAVELL, Dennis George

Secretary

Solicitor

RESIGNED

Assigned on 29 Oct 1997

Resigned on 01 Aug 2008

Time on role 10 years, 9 months, 3 days

BASS, Annette

Director

Company Director

RESIGNED

Assigned on 03 Dec 2012

Resigned on 24 Nov 2016

Time on role 3 years, 11 months, 21 days

BASS, Peter John

Director

Accountant

RESIGNED

Assigned on 02 Feb 2000

Resigned on 24 Nov 2016

Time on role 16 years, 9 months, 22 days

CRITCHER, Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jan 2002

Resigned on 10 Mar 2008

Time on role 6 years, 1 month, 25 days

GARSTON, David Alexander

Director

Footwear Retailer

RESIGNED

Assigned on 06 Aug 1997

Resigned on 01 Apr 2008

Time on role 10 years, 7 months, 26 days

GARSTON, David Alexander

Director

Footwear Retailer

RESIGNED

Assigned on

Resigned on 09 Jun 1995

Time on role 29 years, 10 days

HAZELL, Malcolm

Director

Business Executive

RESIGNED

Assigned on

Resigned on 10 Jun 2000

Time on role 24 years, 9 days

KRAWIEC, Jerzy Kazimierz Michal

Director

Town Clerk & Chief Executive

RESIGNED

Assigned on 29 Oct 1997

Resigned on 21 Jul 1999

Time on role 1 year, 8 months, 23 days

LEWIN, George Edwin Samuel

Director

Retired

RESIGNED

Assigned on 24 Jul 2006

Resigned on 01 Apr 2008

Time on role 1 year, 8 months, 8 days

MILLER, Philip Aaron

Director

Company Director

RESIGNED

Assigned on 24 Apr 2008

Resigned on 24 Nov 2016

Time on role 8 years, 7 months

MINGAY, David James

Director

Company Director

RESIGNED

Assigned on 24 Apr 2008

Resigned on 24 Nov 2016

Time on role 8 years, 7 months

MOODY, Maureen

Director

Retired

RESIGNED

Assigned on 03 Dec 2012

Resigned on 24 Nov 2016

Time on role 3 years, 11 months, 21 days

MOODY, Michael Dudley

Director

Surveyor

RESIGNED

Assigned on

Resigned on 05 Feb 2009

Time on role 15 years, 4 months, 14 days

MOULSON, Douglas

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jul 1997

Time on role 26 years, 11 months, 9 days

PETCHEY, Allan Raymond Kenneth

Director

Managing Director

RESIGNED

Assigned on 26 Jul 1995

Resigned on 03 Feb 1997

Time on role 1 year, 6 months, 8 days

SMITH, Brian George

Director

Retailer

RESIGNED

Assigned on 09 Apr 1997

Resigned on 01 Jul 2006

Time on role 9 years, 2 months, 22 days

SNEWIN, Graham John

Director

Local Government Officer

RESIGNED

Assigned on 02 Feb 2000

Resigned on 18 Jul 2000

Time on role 5 months, 16 days

TRAVELL, Dennis George

Director

Solicitor

RESIGNED

Assigned on 02 Feb 2000

Resigned on 31 Mar 2008

Time on role 8 years, 1 month, 29 days


Some Companies

DMG (COGEE) LIMITED

40 GREENVILLE ROAD,NEWTOWNSTEWART,BT78 4LU

Number:NI043710
Status:ACTIVE
Category:Private Limited Company

MAJOR SUPPLIES LP

SUITE 1327,GLASGOW,G2 1QX

Number:SL031178
Status:ACTIVE
Category:Limited Partnership

MERU CONSULTANCY LIMITED

64 DARWIN CLOSE,MILTON KEYNES,MK5 6FF

Number:08974879
Status:ACTIVE
Category:Private Limited Company

MODULAR ELECTRICAL SERVICES LIMITED

58 GREENLEAS ROAD,WALLASEY,CH45 8LS

Number:10105852
Status:ACTIVE
Category:Private Limited Company

ROCK MOUNT PROPERTIES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:02966438
Status:ACTIVE
Category:Private Limited Company

TA DRINK LTD

14 CAVENDISH HOUSE,GUILDFORD,GU1 4AY

Number:10679954
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source