SEACOM INDUSTRIES LIMITED

22 Eastcheap 22 Eastcheap, London, EC3M 1EU
StatusDISSOLVED
Company No.03261429
CategoryPrivate Limited Company
Incorporated09 Oct 1996
Age27 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution10 May 2016
Years8 years, 1 month, 29 days

SUMMARY

SEACOM INDUSTRIES LIMITED is an dissolved private limited company with number 03261429. It was incorporated 27 years, 8 months, 30 days ago, on 09 October 1996 and it was dissolved 8 years, 1 month, 29 days ago, on 10 May 2016. The company address is 22 Eastcheap 22 Eastcheap, London, EC3M 1EU.



People

REILLY, Susan

Director

Company Director

ACTIVE

Assigned on 01 Dec 2015

Current time on role 8 years, 7 months, 7 days

FULLER, Jennifer Jayne

Secretary

RESIGNED

Assigned on 19 Nov 1997

Resigned on 04 Apr 2011

Time on role 13 years, 4 months, 15 days

JPCORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Oct 1996

Resigned on 18 Nov 1997

Time on role 1 year, 1 month, 9 days

WOODFORD SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Apr 2011

Resigned on 11 Nov 2011

Time on role 7 months, 7 days

ARMORGIE, Olga Muriel

Director

Company Director

RESIGNED

Assigned on 06 Nov 2001

Resigned on 16 May 2005

Time on role 3 years, 6 months, 10 days

ARMORGIE, Paul Martin

Director

Hotelier

RESIGNED

Assigned on 06 Nov 2001

Resigned on 16 May 2005

Time on role 3 years, 6 months, 10 days

EAGLEN, Lorraine

Director

Director

RESIGNED

Assigned on 11 Nov 2011

Resigned on 01 Dec 2015

Time on role 4 years, 20 days

ELMONT, Simon Peter

Director

Consultant

RESIGNED

Assigned on 19 Nov 1997

Resigned on 01 Sep 1998

Time on role 9 months, 13 days

FULLER, George Richard

Director

Businessman

RESIGNED

Assigned on 16 May 2005

Resigned on 04 Apr 2011

Time on role 5 years, 10 months, 19 days

FULLER, Jennifer Jayne

Director

Manager

RESIGNED

Assigned on 16 May 2005

Resigned on 04 Apr 2011

Time on role 5 years, 10 months, 19 days

GRASSICK, James William

Director

Consultant

RESIGNED

Assigned on 19 Nov 1997

Resigned on 01 Sep 1998

Time on role 9 months, 13 days

HULME, Douglas James Morley

Director

Chartered Accountant

RESIGNED

Assigned on 04 Apr 2011

Resigned on 11 Nov 2011

Time on role 7 months, 7 days

O'MARA, Pamela Marion

Director

Chartered Accountant

RESIGNED

Assigned on 04 Apr 2011

Resigned on 11 Nov 2011

Time on role 7 months, 7 days

WILLIAMS, Paul Joseph

Director

Wholesaler

RESIGNED

Assigned on 01 Sep 1998

Resigned on 06 Nov 2001

Time on role 3 years, 2 months, 5 days

WILLIAMS, Percy James

Director

Company Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 06 Nov 2001

Time on role 3 years, 2 months, 5 days

JPCORD LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Oct 1996

Resigned on 18 Nov 1997

Time on role 1 year, 1 month, 9 days


Some Companies

BEARCROFT MERE MANAGEMENT COMPANY LIMITED

WALBURY HOUSE 14 DALTON COURT,DARWEN,BB3 0DG

Number:10856374
Status:ACTIVE
Category:Private Limited Company

D K CODING SOLUTIONS LIMITED

4 FINSTOCK CLOSE,READING,RG6 4JX

Number:08820199
Status:ACTIVE
Category:Private Limited Company

FELDON HOMES LIMITED

12 PAYTON STREET,STRATFORD-UPON-AVON,CV37 6UA

Number:08442034
Status:ACTIVE
Category:Private Limited Company

GRAND CENTRAL ESTATES LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:11045355
Status:ACTIVE
Category:Private Limited Company

HENSTOCK SHOOTER LTD

OFFICE 5, THE FOREST ROCK OFFICES LEICESTER ROAD,COALVILLE,LE67 5GQ

Number:07587225
Status:ACTIVE
Category:Private Limited Company
Number:IP21799R
Status:ACTIVE
Category:Industrial and Provident Society

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