Bedfont Lakes Business Park
Feltham
TW14 8HA
Director Name | Charles William Dring |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2015(47 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Director Name | Roisin Mary Molloy |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 February 2019(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Head Of Merck, Ireland |
Country of Residence | Ireland |
Correspondence Address | 4045 Kingswood Road Citywest Business Campus Dublin D24v06k |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Clive Owen Dixon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(23 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 22 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Glenrock Park Brough East Yorkshire HU15 1HF |
Director Name | Derek Savill Sutton |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 1993) |
Role | Company Director |
Correspondence Address | Routenburn Strawberry Gardens Hornsea North Humberside HU18 1US |
Secretary Name | Raymond Grant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 25 The Fairway Westella Hull HU10 7SA |
Director Name | Alan Gordon Clements |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Lyncroft 18 The Leases Beverley North Humberside HU17 8LG |
Director Name | Mary Douglas |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | Wishing Well 5 Strawberry Gardens Hornsea North Humberside HU18 1US |
Director Name | Thomas Morrison |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 12 Lund Avenue Cottingham North Humberside HU16 5LL |
Secretary Name | Mr Mark Julian Burnett Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(33 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Secretary Name | Raymond Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 25 The Fairway Westella Hull HU10 7SA |
Secretary Name | Leon Peter Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(35 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 19 December 2003) |
Role | Barrister |
Correspondence Address | 1 Cliftonside Bradley Huddersfield West Yorkshire HD2 1QJ |
Secretary Name | Nicholas Guy Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southfield House 15 New Road Hornsea East Yorkshire HU18 1PG |
Director Name | Gavin Maxwell Manson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | 1 St Andrew Street Beverley North Humberside HU17 0NS |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | 5 Molescroft Road Beverley North Humberside HU17 7DX |
Director Name | Mr John Maybin Vivian Redman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frant Lodge 52 Frant Road Tunbridge Wells Kent TN2 5LJ |
Director Name | Uta Kemmerich-Keil |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 November 2007(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Stefan-George-Weg 29l Darmstadt 64285 Germany |
Director Name | Ronald Howard Correll |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2008(40 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Director Name | Paul McFadden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2008(40 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 November 2008) |
Role | Medical Representative |
Correspondence Address | 1 Corlugan Bailieboror County Cavan Irish |
Director Name | Rando Bruns |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2013(45 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1301 Hedon Road Hull HU9 5NJ |
Secretary Name | Nicholas Guy Fraser |
---|---|
Status | Resigned |
Appointed | 02 August 2013(45 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 1301 Hedon Road Hull HU9 5NJ |
Director Name | David Garmon-Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Website | seven-seas.ltd.uk |
---|
Registered Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Seven Seas Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
---|---|
8 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 June 2017 | Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 October 2015 | Appointment of Charles William Dring as a director on 16 October 2015 (2 pages) |
25 September 2015 | Termination of appointment of David Garmon-Jones as a director on 24 September 2015 (1 page) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 December 2014 | Registered office address changed from C/O Merck Central Services 1301 Hedon Road Hull HU9 5NJ to Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from C/O Merck Central Services 1301 Hedon Road Hull HU9 5NJ to Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 2 December 2014 (1 page) |
24 September 2014 | Termination of appointment of Rando Bruns as a director on 11 September 2014 (1 page) |
30 July 2014 | Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page) |
16 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
16 June 2014 | Register inspection address has been changed (1 page) |
16 June 2014 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
16 June 2014 | Register(s) moved to registered inspection location (1 page) |
16 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2013 | Appointment of David Garmon-Jones as a director (2 pages) |
2 September 2013 | Termination of appointment of John Redman as a director (1 page) |
5 August 2013 | Appointment of Nicholas Guy Fraser as a secretary (1 page) |
5 August 2013 | Termination of appointment of Laura Dobson as a secretary (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Appointment of Rando Bruns as a director (2 pages) |
10 January 2013 | Termination of appointment of Uta Kemmerich-Keil as a director (1 page) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 June 2011 | Registered office address changed from Merck Services U K Limited 1301 Hedon Road Hull HU9 5NJ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Merck Services U K Limited 1301 Hedon Road Hull HU9 5NJ on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 July 2010 | Registered office address changed from Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU1 1UY on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU1 1UY on 6 July 2010 (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 May 2010 | Director's details changed for Uta Kemmerich-Keil on 14 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Ronald Howard Correll on 14 May 2010 (2 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 December 2008 | Appointment terminated director paul mcfadden (1 page) |
6 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: hedon road hull east yorkshire HU9 5NJ (1 page) |
5 September 2007 | Memorandum and Articles of Association (22 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
22 August 2007 | Company name changed crown vitamins LIMITED\certificate issued on 22/08/07 (2 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
1 June 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 June 2004 | Return made up to 14/05/04; full list of members
|
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
13 June 2003 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
31 May 2002 | New secretary appointed (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members
|
21 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 January 2001 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members
|
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
18 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
13 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
11 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
28 June 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
7 June 1995 | Return made up to 12/05/95; no change of members
|
31 January 1994 | Company name changed\certificate issued on 31/01/94 (2 pages) |
3 July 1991 | Full accounts made up to 30 September 1990 (6 pages) |
19 March 1985 | Alter mem and arts (11 pages) |
19 December 1967 | Incorporation (19 pages) |