SEAFIELD HOLDINGS LIMITED

28th Floor Tower 42 28th Floor Tower 42, London, EC2N 1HQ
StatusLIQUIDATION
Company No.02376400
CategoryPrivate Limited Company
Incorporated26 Apr 1989
Age35 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

SEAFIELD HOLDINGS LIMITED is an liquidation private limited company with number 02376400. It was incorporated 35 years, 1 month, 20 days ago, on 26 April 1989. The company address is 28th Floor Tower 42 28th Floor Tower 42, London, EC2N 1HQ.



People

WALGATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Apr 2001

Current time on role 23 years, 1 month, 27 days

SNOOK, Paul Robert

Director

None

ACTIVE

Assigned on 22 Mar 2005

Current time on role 19 years, 2 months, 25 days

BEAUMONT, Katherine Jane

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Oct 1994

Resigned on 20 Apr 1995

Time on role 6 months, 16 days

BUTTERS, Andrew Martin

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1993

Time on role 31 years, 4 months, 16 days

FOSTER, Guy Anthony

Secretary

RESIGNED

Assigned on 20 Apr 1995

Resigned on 31 Jul 2000

Time on role 5 years, 3 months, 11 days

GRAHAM, Paul Andrew

Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 19 Apr 2001

Time on role 8 months, 19 days

LINDSAY, Norman

Secretary

RESIGNED

Assigned on 01 Feb 1993

Resigned on 04 Jan 1994

Time on role 11 months, 3 days

BERRY, James George

Director

Director

RESIGNED

Assigned on 12 Sep 1995

Resigned on 19 Apr 2001

Time on role 5 years, 7 months, 7 days

BURKE, David Douglas

Director

Director

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 10 months, 4 days

BUTTERS, Andrew Martin

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1993

Time on role 31 years, 4 months, 16 days

CHILVER, Brian Outram

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 7 months, 16 days

DOWNING, Peter John

Director

Director

RESIGNED

Assigned on 12 Sep 1995

Resigned on 16 Apr 2003

Time on role 7 years, 7 months, 4 days

FOSTER, Guy Anthony

Director

Accountant

RESIGNED

Assigned on 22 Jun 1995

Resigned on 31 Jul 2000

Time on role 5 years, 1 month, 9 days

GRAHAM, Paul Andrew

Director

Director

RESIGNED

Assigned on 06 May 1998

Resigned on 01 Jul 2002

Time on role 4 years, 1 month, 25 days

HELVERT, Charles Osborne

Director

Accountant

RESIGNED

Assigned on 19 May 2001

Resigned on 04 Sep 2003

Time on role 2 years, 3 months, 16 days

KIRKMAN, Mark Andrew

Director

Accountant

RESIGNED

Assigned on 19 Apr 2001

Resigned on 04 Sep 2003

Time on role 2 years, 4 months, 15 days

NOBLE, Lyle Johnston

Director

Director

RESIGNED

Assigned on 12 Aug 1994

Resigned on 31 Jul 2000

Time on role 5 years, 11 months, 19 days

NOLAN, Samuel Johnston

Director

Accountant

RESIGNED

Assigned on 19 Apr 2001

Resigned on 27 Dec 2002

Time on role 1 year, 8 months, 8 days

POWELL, Michael Thomas

Director

Company Director

RESIGNED

Assigned on 12 Sep 1995

Resigned on 09 Dec 1997

Time on role 2 years, 2 months, 27 days


Some Companies

Number:10198793
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A & E MCKNIGHT LIMITED

44 SPRINGFIELD ROAD,WEST SUSSEX,RH12 2PD

Number:03751580
Status:ACTIVE
Category:Private Limited Company

CS DESIGN CONSULTANTS LIMITED

HALLYCOMBS FARM, RED LANE,MACCLESFIELD,SK11 0NA

Number:04391947
Status:ACTIVE
Category:Private Limited Company

FIELDFISHER (FRANCE) LLP

RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:OC344902
Status:ACTIVE
Category:Limited Liability Partnership

JOHN’S TREE SERVICES LTD

LITTLE COOMBE,CROWBOROUGH,TN6 3AH

Number:08985152
Status:ACTIVE
Category:Private Limited Company

OLIVER FS&A LTD

106 WHITWORTH PARK DRIVE,HOUGHTON LE SPRING,DH4 6GN

Number:10285903
Status:ACTIVE
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