SEEBECK 87 LIMITED

The County Ground The County Ground, Swindon, SN1 2EB, Wiltshire
StatusACTIVE
Company No.08323017
CategoryPrivate Limited Company
Incorporated07 Dec 2012
Age11 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

SEEBECK 87 LIMITED is an active private limited company with number 08323017. It was incorporated 11 years, 5 months, 14 days ago, on 07 December 2012. The company address is The County Ground The County Ground, Swindon, SN1 2EB, Wiltshire.



People

MORFUNI, Clemente Giovanni Bruno

Director

Managing Director

ACTIVE

Assigned on 20 Nov 2020

Current time on role 3 years, 6 months, 1 day

ANDERSON, Steven

Secretary

RESIGNED

Assigned on 07 Aug 2014

Resigned on 23 Jun 2021

Time on role 6 years, 10 months, 16 days

ZANT-BOER, Ian

Secretary

RESIGNED

Assigned on 29 Jan 2013

Resigned on 02 Jul 2014

Time on role 1 year, 5 months, 4 days

EMW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Dec 2012

Resigned on 29 Jan 2013

Time on role 1 month, 22 days

ANDERSON, Steven Fyfe

Director

Company Director

RESIGNED

Assigned on 18 Nov 2020

Resigned on 23 Jun 2021

Time on role 7 months, 5 days

FYNN, Adam James

Director

Director

RESIGNED

Assigned on 28 Mar 2014

Resigned on 07 Aug 2014

Time on role 4 months, 10 days

HALL, Gregory George

Director

Director

RESIGNED

Assigned on 06 Mar 2013

Resigned on 19 Apr 2013

Time on role 1 month, 13 days

HOOPER, Gary Thomas

Director

Commercial Marketing

RESIGNED

Assigned on 05 Feb 2013

Resigned on 20 Jun 2013

Time on role 4 months, 15 days

MCCRORY, Gerard Martin

Director

Director

RESIGNED

Assigned on 29 Jan 2013

Resigned on 07 Aug 2014

Time on role 1 year, 6 months, 9 days

MURRALL, Stephen Robert

Director

Director

RESIGNED

Assigned on 05 Feb 2013

Resigned on 07 Aug 2014

Time on role 1 year, 6 months, 2 days

POWER, Lee Michael

Director

Company Director

RESIGNED

Assigned on 07 Aug 2014

Resigned on 09 Aug 2021

Time on role 7 years, 2 days

PRIESTNALL, Deborah Jayne

Director

Director

RESIGNED

Assigned on 28 Mar 2014

Resigned on 07 Aug 2014

Time on role 4 months, 10 days

RICE, Callum Dermot

Director

Director

RESIGNED

Assigned on 30 Jan 2013

Resigned on 20 Jun 2013

Time on role 4 months, 21 days

SMITH, David

Director

Director

RESIGNED

Assigned on 28 Mar 2014

Resigned on 07 Aug 2014

Time on role 4 months, 10 days

ZANT-BOER, Ian Leslie, Dr

Director

Solicitor

RESIGNED

Assigned on 07 Dec 2012

Resigned on 29 Jan 2013

Time on role 1 month, 22 days

EMW DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 07 Dec 2012

Resigned on 29 Jan 2013

Time on role 1 month, 22 days


Some Companies

GOLACE REAL ESTATE PROMOTERS LIMITED

95 WILTON ROAD,LONDON,SW1V 1BZ

Number:08217159
Status:ACTIVE
Category:Private Limited Company

LESHERIFF LTD

43B SHANDON ROAD,LONDON,SW4 9HS

Number:09396693
Status:ACTIVE
Category:Private Limited Company

MARY MACKLE & CO. LTD

CIDO INNOVATION CENTRE,PORTADOWN,BT63 5PP

Number:NI055307
Status:ACTIVE
Category:Private Limited Company

PRATER COMMERCIAL LIMITED

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:06039054
Status:ACTIVE
Category:Private Limited Company

REURO PROPERTIES LIMITED

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:11321596
Status:ACTIVE
Category:Private Limited Company

SEMANTIGALACTIC LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10862913
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