About

Registered Number: 06052428
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Founded in 2007, Seabury Aviation & Aerospace (UK) Ltd has its registered office in Bucks, it has a status of "Liquidation". We don't currently know the number of employees at this company. Anderson, Cherie, Kuehne, John R, Luth, John Edward, Wills, Martin John are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUEHNE, John R 10 May 2010 10 March 2017 1
LUTH, John Edward 15 January 2007 10 March 2017 1
WILLS, Martin John 15 January 2007 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Cherie 30 March 2009 10 March 2017 1

Filing History

Document Type Date
PSC02 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
AD01 - Change of registered office address 21 February 2018
RESOLUTIONS - N/A 15 February 2018
LIQ01 - N/A 15 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2018
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 10 July 2017
AD01 - Change of registered office address 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM02 - Termination of appointment of secretary 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 March 2013
CH03 - Change of particulars for secretary 22 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 18 May 2010
AR01 - Annual Return 26 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AP01 - Appointment of director 14 January 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
TM01 - Termination of appointment of director 05 December 2009
AP01 - Appointment of director 05 December 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 29 January 2009
225 - Change of Accounting Reference Date 09 January 2009
287 - Change in situation or address of Registered Office 23 December 2008
363a - Annual Return 01 September 2008
MEM/ARTS - N/A 29 July 2008
CERTNM - Change of name certificate 17 July 2008
288b - Notice of resignation of directors or secretaries 15 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.