Seneca Ip Ltd was founded on 16 March 2006 and are based in Tansley Matlock, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Hedger, John David, Balloch, Roger William, Buchanan, Jamie Alister, Buchanan, Nicholas Gordon, Clay, Andrew Timothy, Cordery, Roger Michael, Field, David Andrew, Sargeant, Anthony John. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEDGER, John David | 10 October 2012 | - | 1 |
BALLOCH, Roger William | 10 February 2010 | 16 December 2011 | 1 |
BUCHANAN, Jamie Alister | 16 December 2011 | 11 October 2012 | 1 |
BUCHANAN, Nicholas Gordon | 27 March 2006 | 24 September 2008 | 1 |
CLAY, Andrew Timothy | 14 July 2009 | 11 February 2010 | 1 |
CORDERY, Roger Michael | 23 September 2008 | 14 July 2009 | 1 |
FIELD, David Andrew | 27 March 2006 | 30 May 2008 | 1 |
SARGEANT, Anthony John | 14 July 2009 | 28 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 16 October 2013 | |
RESOLUTIONS - N/A | 25 September 2013 | |
CC04 - Statement of companies objects | 25 September 2013 | |
SH01 - Return of Allotment of shares | 25 September 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AP01 - Appointment of director | 15 October 2012 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AP01 - Appointment of director | 01 February 2012 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 31 March 2011 | |
CERTNM - Change of name certificate | 23 November 2010 | |
CONNOT - N/A | 23 November 2010 | |
RESOLUTIONS - N/A | 15 November 2010 | |
CONNOT - N/A | 15 November 2010 | |
AR01 - Annual Return | 19 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2010 | |
AA - Annual Accounts | 10 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
TM01 - Termination of appointment of director | 15 February 2010 | |
AP01 - Appointment of director | 15 February 2010 | |
TM01 - Termination of appointment of director | 10 December 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
288b - Notice of resignation of directors or secretaries | 16 July 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 20 February 2009 | |
395 - Particulars of a mortgage or charge | 29 December 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 15 July 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
287 - Change in situation or address of Registered Office | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2007 | |
363a - Annual Return | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 22 April 2006 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 17 March 2006 | |
288b - Notice of resignation of directors or secretaries | 17 March 2006 | |
NEWINC - New incorporation documents | 16 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 April 2006 | Outstanding |
N/A |