SEYMOUR MANAGEMENT CO. LIMITED

119-120 High Street 119-120 High Street, Windsor, SL4 6AN, England
StatusACTIVE
Company No.02582966
Category
Incorporated15 Feb 1991
Age33 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SEYMOUR MANAGEMENT CO. LIMITED is an active with number 02582966. It was incorporated 33 years, 3 months, 15 days ago, on 15 February 1991. The company address is 119-120 High Street 119-120 High Street, Windsor, SL4 6AN, England.



People

LEETE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Feb 2015

Current time on role 9 years, 3 months, 13 days

ANDREWS, Bowker Roy

Director

Chartered Accountant

ACTIVE

Assigned on 09 Apr 2019

Current time on role 5 years, 1 month, 21 days

BARRY, Aidan

Director

Computer Systems Analyst

ACTIVE

Assigned on 28 May 2008

Current time on role 16 years, 2 days

READ, Julia Diane

Director

Manager (Media)

ACTIVE

Assigned on 20 May 2009

Current time on role 15 years, 10 days

FOUND, Carole Maureen

Secretary

RESIGNED

Assigned on

Resigned on 22 Feb 1996

Time on role 28 years, 3 months, 8 days

LEETE, Christopher James

Secretary

RESIGNED

Assigned on 22 Feb 1996

Resigned on 17 Feb 2015

Time on role 18 years, 11 months, 24 days

BAINS, Amrik Singh

Director

Director

RESIGNED

Assigned on 15 Feb 1991

Resigned on 22 Feb 1996

Time on role 5 years, 7 days

ETESON, Richard David

Director

Management Consultant

RESIGNED

Assigned on 22 Jul 2004

Resigned on 03 Jan 2006

Time on role 1 year, 5 months, 12 days

FOUND, Carole Maureen

Director

Director

RESIGNED

Assigned on

Resigned on 22 Feb 1996

Time on role 28 years, 3 months, 8 days

FOUND, Michael

Director

Director

RESIGNED

Assigned on

Resigned on 15 Feb 1994

Time on role 30 years, 3 months, 15 days

IRVINE, George Richardson

Director

Director

RESIGNED

Assigned on 22 Feb 1996

Resigned on 15 Dec 2000

Time on role 4 years, 9 months, 22 days

LEFEBURE, Eric Alexander

Director

Retired Bank Official

RESIGNED

Assigned on 22 Jul 2004

Resigned on 11 Jun 2008

Time on role 3 years, 10 months, 20 days

MATTHEWS, Hazel

Director

None

RESIGNED

Assigned on 19 Sep 2003

Resigned on 22 Jul 2004

Time on role 10 months, 3 days

MATTHEWS, Hazel

Director

Company Director

RESIGNED

Assigned on 22 Feb 1996

Resigned on 25 Jul 2000

Time on role 4 years, 5 months, 3 days

OSTINELLI, Luigi Umberto

Director

Retired Co Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 22 Jul 2004

Time on role 10 months, 3 days

REABOW, Gary

Director

Consulting Eng

RESIGNED

Assigned on 02 Aug 2001

Resigned on 29 Apr 2002

Time on role 8 months, 27 days

SMITH, Nicholas Ronald Rathbone

Director

Notary Public

RESIGNED

Assigned on 22 Feb 1996

Resigned on 22 Sep 2004

Time on role 8 years, 7 months

STRONG, Anne Frances

Director

Company Executive

RESIGNED

Assigned on 12 Mar 2001

Resigned on 26 Nov 2002

Time on role 1 year, 8 months, 14 days

WATSON, Joanne Christine Powrie

Director

Sports Editor

RESIGNED

Assigned on 31 May 2005

Resigned on 07 Jun 2012

Time on role 7 years, 7 days


Some Companies

BALLANTYNES LETTINGS LIMITED

30 STAFFORD STREET,EDINBURGH,EH3 7BD

Number:SC574833
Status:ACTIVE
Category:Private Limited Company

BAMBOOBRANCH LTD

195 MANOR ROAD,MANCHESTER,M43 6JA

Number:11796968
Status:ACTIVE
Category:Private Limited Company

DAY STUDIO LONDON LIMITED

236A LIVERPOOL ROAD,LONDON,N1 1LG

Number:11211996
Status:ACTIVE
Category:Private Limited Company

HELEN ARTHUR LTD

CURO HOUSE GREENBOX,BROMSGROVE,B60 4AL

Number:11343494
Status:ACTIVE
Category:Private Limited Company

LINCS BODY REPAIR LTD

180 LINCOLN ROAD,PETERBOROUGH,PE1 2NQ

Number:10435871
Status:ACTIVE
Category:Private Limited Company

MANDOWN RECRUITMENT SERVICES LTD

37 SHIPHAY LANE,TORQUAY,TQ2 7DU

Number:11138880
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