Company NameSeaham Limited
Company StatusDissolved
Company Number05893492
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date1 March 2024 (1 month, 3 weeks ago)
Previous NameWacks (Seaham) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Lisa Jefferson Hibberd
StatusClosed
Appointed17 June 2010(3 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 01 March 2024)
RoleCompany Director
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Darryl Kohler
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed09 August 2010(4 years after company formation)
Appointment Duration13 years, 6 months (closed 01 March 2024)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Donald Aaron Grant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(9 years after company formation)
Appointment Duration8 years, 7 months (closed 01 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Matthew Richard Baddeley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2024)
RoleSenior Asset Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Damian Flood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 New Bank Close
Dobcross
Oldham
Lancashire
OL3 5LE
Director NameMr Arran Ian Wacks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressAvinadav 8 Pob 436
Telzstone
90840 D N Harei Ye Huda
Israel
Director NameSylvia Wacks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressAvinadav 8 Pob 436
Telzstone
90840 D N Harei Ye Huda
Israel
Secretary NameMr Richard Thomas McGawley
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 25 March 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameJohn Elwyn Davies
NationalityBritish
StatusResigned
Appointed26 March 2007(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodholme
2 Hollowgate
Swinton
Manchester
M27 Oad
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 30 Charles Ii Street
London
SW1Y 4AE
Secretary NameAndrew Rowell
NationalityBritish
StatusResigned
Appointed25 March 2010(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 2010)
RoleCompany Director
Correspondence Address57 Rotherwood Road
Putney
London
SW15 1LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 79761840
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

11 December 2013Delivered on: 19 December 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: F/H land k/a byron place, seaham harbour, seaham t/no DU296186. Notification of addition to or amendment of charge.
Outstanding
2 November 2010Delivered on: 6 November 2010
Persons entitled: Corovest Mezzanine Capital Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building k/a byron place shopping centre seaham county durham t/no DU296186 by way of fixed charge all land plant and machinery related rights and the insurances and all benefits see image for full details.
Outstanding
13 September 2010Delivered on: 22 September 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from byron place seaham limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assigned property see image for full details.
Outstanding
13 September 2010Delivered on: 22 September 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from byron place seaham limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings being byron place seaham harbour seaham durham t/no DU296186 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
13 September 2010Delivered on: 17 September 2010
Persons entitled: Corovest Mezzanine Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the holders from time to time of the loan stock on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a byron place shopping centre seaham county durham t/no DU296186 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 September 2006Delivered on: 4 October 2006
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from modus (seaham) limited and the company and any other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property to be k/a byron place shopping centre south crescent south terrace and foundry road seaham harbour seaham durham - DU50856 DU134242 DU255328 DU11178 for details of further properties charged please refer to form 395 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights evenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
Outstanding
22 September 2006Delivered on: 30 September 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and modus (seaham) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease f/h and l/h property k/a byron place shopping centre south crescent south terrace and foundry road, seaham harbour seaham durham - DU50856, DU134242 DU255328 DU11178 DU85459 DU177288 DU266910 DU261500 DU24499 DU267326 DU282651 DU240898 DU258962 and DU251109 and f/h land k/a 1 church street seaham.
Outstanding
10 April 2017Delivered on: 19 April 2017
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Byron place shopping centre located at seaham, county durham, SR7 7DR registered at the land registry with title number DU296186.
Outstanding
19 September 2006Delivered on: 30 September 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company and modus (seaham) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the development agreement dated 15 october 2004. see the mortgage charge document for full details.
Outstanding
19 September 2006Delivered on: 7 October 2006
Satisfied on: 8 October 2009
Persons entitled: One Northeast

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at town centre seaham t/no DU251109 (part) and the whole of the land t/nos DU261500 and DU266910.
Fully Satisfied

Filing History

22 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-30
(1 page)
21 October 2020Statement of affairs (10 pages)
21 October 2020Appointment of a voluntary liquidator (3 pages)
19 October 2020Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 19 October 2020 (2 pages)
18 May 2020Appointment of receiver or manager (4 pages)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
12 March 2019Appointment of Mr Matthew Richard Baddeley as a director on 12 March 2019 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 January 2018Change of details for Redefine International P.L.C. as a person with significant control on 1 December 2017 (2 pages)
19 January 2018Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 19 January 2018 (1 page)
12 December 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page)
19 September 2017Director's details changed for Mr Darryl Kohler on 29 July 2016 (2 pages)
19 September 2017Director's details changed for Mr Darryl Kohler on 29 July 2016 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 May 2017Memorandum and Articles of Association (31 pages)
4 May 2017Memorandum and Articles of Association (31 pages)
27 April 2017Satisfaction of charge 5 in full (4 pages)
27 April 2017Satisfaction of charge 5 in full (4 pages)
27 April 2017Satisfaction of charge 8 in full (4 pages)
27 April 2017Satisfaction of charge 8 in full (4 pages)
19 April 2017Registration of charge 058934920010, created on 10 April 2017 (41 pages)
19 April 2017Registration of charge 058934920010, created on 10 April 2017 (41 pages)
21 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
25 June 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
25 June 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 January 2014Director's details changed for Mr Darryl Kohler on 30 November 2011 (2 pages)
13 January 2014Director's details changed for Mr Darryl Kohler on 30 November 2011 (2 pages)
19 December 2013Registration of charge 058934920009 (51 pages)
19 December 2013Registration of charge 058934920009 (51 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
14 August 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 14 August 2012 (1 page)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
14 August 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 14 August 2012 (1 page)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
22 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 August 2010Director's details changed for Mr Andrew Rowell on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Andrew Rowell on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
10 August 2010Appointment of Mr Darryl Kohler as a director (2 pages)
10 August 2010Appointment of Mr Darryl Kohler as a director (2 pages)
17 June 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
17 June 2010Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
17 June 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
17 June 2010Termination of appointment of Andrew Rowell as a secretary (1 page)
17 June 2010Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
17 June 2010Termination of appointment of Andrew Rowell as a secretary (1 page)
13 April 2010Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NA on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NA on 13 April 2010 (2 pages)
9 April 2010Appointment of Andrew Rowell as a secretary (3 pages)
9 April 2010Termination of appointment of Damian Flood as a director (2 pages)
9 April 2010Termination of appointment of Brendan Flood as a director (2 pages)
9 April 2010Appointment of Andrew Rowell as a director (3 pages)
9 April 2010Termination of appointment of Arran Wacks as a director (2 pages)
9 April 2010Appointment of Andrew Rowell as a secretary (3 pages)
9 April 2010Termination of appointment of Sylvia Wacks as a director (2 pages)
9 April 2010Termination of appointment of Damian Flood as a director (2 pages)
9 April 2010Termination of appointment of John Davies as a secretary (2 pages)
9 April 2010Termination of appointment of Sylvia Wacks as a director (2 pages)
9 April 2010Termination of appointment of John Davies as a secretary (2 pages)
9 April 2010Appointment of Andrew Rowell as a director (3 pages)
9 April 2010Termination of appointment of Brendan Flood as a director (2 pages)
9 April 2010Termination of appointment of Arran Wacks as a director (2 pages)
16 March 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2009Return made up to 10/08/09; no change of members (6 pages)
3 September 2009Return made up to 10/08/09; no change of members (6 pages)
18 August 2009Appointment terminated director james riddell (1 page)
18 August 2009Appointment terminated director james riddell (1 page)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 10/08/08; no change of members (6 pages)
19 August 2008Return made up to 10/08/08; no change of members (6 pages)
4 June 2008Director's change of particulars / sylivia wacks / 23/05/2008 (1 page)
4 June 2008Director's change of particulars / arran wacks / 23/05/2008 (1 page)
4 June 2008Director's change of particulars / arran wacks / 23/05/2008 (1 page)
4 June 2008Director's change of particulars / sylivia wacks / 23/05/2008 (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 August 2007Return made up to 10/08/07; full list of members (8 pages)
20 August 2007Return made up to 10/08/07; full list of members (8 pages)
23 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
23 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
17 June 2007Registered office changed on 17/06/07 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
17 June 2007Registered office changed on 17/06/07 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Memorandum and Articles of Association (5 pages)
18 August 2006Memorandum and Articles of Association (5 pages)
18 August 2006New director appointed (2 pages)
11 August 2006Company name changed wacks (seaham) LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed wacks (seaham) LIMITED\certificate issued on 11/08/06 (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
1 August 2006Incorporation (9 pages)
1 August 2006Incorporation (9 pages)