About

Registered Number: 04187560
Date of Incorporation: 27/03/2001 (23 years ago)
Company Status: Active
Registered Address: The Crown House, Wyndham Crescent Canton, Cardiff, CF11 9UH

 

Established in 2001, Seabank Management 2001 Ltd has its registered office in Cardiff, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, John Anthony 24 September 2018 - 1
PICKFORD, Robert Clive 02 August 2010 - 1
STEALEY, Peter John 28 April 2009 - 1
BETTERTON, William Morgan 27 March 2001 02 May 2001 1
CLISSETT, Marion Rose 02 May 2001 15 December 2002 1
DAVEY, John Lester 02 May 2001 03 May 2014 1
ELMER, Alan 27 October 2014 17 May 2016 1
EVANS, John Colin 24 June 2008 31 October 2013 1
GRIFFITHS, John Edward 02 May 2001 13 April 2004 1
JONES, David Winston 02 May 2001 14 June 2018 1
MACNAMARA, Kenneth 02 May 2001 22 July 2011 1
PREECE, David Henry Gunston 02 May 2001 02 February 2017 1
SETCHFIELD, Peter John 27 March 2001 02 May 2001 1
THOMAS, Martin, Dr 02 October 2017 27 August 2019 1
Secretary Name Appointed Resigned Total Appointments
SEEL & CO LIMITED 25 September 2018 - 1
SETCHFIELD, Patricia Guest 27 March 2001 02 May 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 28 November 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 05 April 2019
AP04 - Appointment of corporate secretary 25 September 2018
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 10 August 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 07 September 2015
RP04 - N/A 10 June 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 22 July 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 31 August 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 08 July 2005
AA - Annual Accounts 22 July 2004
363a - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
395 - Particulars of a mortgage or charge 26 February 2004
AA - Annual Accounts 24 February 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
395 - Particulars of a mortgage or charge 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 February 2004 Outstanding

N/A

Legal mortgage 15 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.