About

Registered Number: 00278391
Date of Incorporation: 31/07/1933 (90 years and 8 months ago)
Company Status: Active
Registered Address: Kestrel House Lakeside, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3HQ

 

Safran Seats Gb Ltd was founded on 31 July 1933 and are based in Cwmbran. There are 27 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOY, Victoria 02 October 2019 - 1
BETTELL, Raymond John 01 August 1994 30 June 2009 1
BREAKSPEAR, Colin James N/A 31 December 1997 1
BROWN, Julian Andrew 01 January 1998 30 June 2000 1
DEW, Richard Peter 01 November 2000 11 January 2001 1
DUPREE, Gordon John N/A 31 December 1992 1
DUTHIE, Kevin John 01 June 1999 01 November 2000 1
HARRISON, Ian 01 November 2000 31 August 2005 1
HIGGINS, John Robert N/A 31 December 1997 1
HUMPHREY, Richard Geoffrey N/A 31 December 1997 1
JENKIN, Richard Alan N/A 31 May 1993 1
KNAFO, Marc Albert 18 January 2012 26 April 2017 1
LARKING, Brian Leonard N/A 30 June 1994 1
LEAKE, Graham Edward 02 January 1996 01 November 2000 1
MADELEY, Sydney John, Dr 03 July 1997 18 September 2000 1
MCGILLIVRAY, Ian 30 June 2011 18 January 2012 1
OSBORN, Adrian Eric Peter 01 January 1998 30 September 2003 1
ROZENBLATT, Mike 18 January 2012 04 September 2013 1
RUITER, Adri 11 November 2016 26 April 2017 1
STEPHENS, David John N/A 01 November 2000 1
THOMASSON, Celeste 31 January 2019 28 January 2020 1
WESTON, Derek Kenneth 06 September 2006 04 March 2009 1
WITHERS, Frederick Roy 01 January 1998 01 November 2000 1
ZODIAC AEROSPACE SA 18 January 2012 01 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HODGKINSON, Maureen 30 June 2011 18 January 2012 1
TAYLOR, Philip Ivor 18 January 2012 31 August 2012 1
PREMIUM AIRCRAFT INTERIORS GROUP LIMITED 31 August 2010 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 13 October 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
CERTNM - Change of name certificate 03 December 2018
PSC05 - N/A 03 December 2018
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 19 July 2018
RP04AP01 - N/A 10 July 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 21 March 2018
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 22 November 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 02 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 07 June 2015
TM01 - Termination of appointment of director 10 December 2014
AR01 - Annual Return 16 July 2014
AP04 - Appointment of corporate secretary 23 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 02 July 2013
CERTNM - Change of name certificate 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
MISC - Miscellaneous document 13 August 2012
AUD - Auditor's letter of resignation 07 August 2012
AP01 - Appointment of director 03 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 03 April 2012
RESOLUTIONS - N/A 21 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2012
SH08 - Notice of name or other designation of class of shares 21 March 2012
TM01 - Termination of appointment of director 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2012
AA01 - Change of accounting reference date 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AP03 - Appointment of secretary 01 February 2012
AP02 - Appointment of corporate director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
RESOLUTIONS - N/A 06 October 2011
SH08 - Notice of name or other designation of class of shares 06 October 2011
TM02 - Termination of appointment of secretary 22 July 2011
AP03 - Appointment of secretary 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 05 July 2011
CERTNM - Change of name certificate 10 March 2011
CONNOT - N/A 10 March 2011
RESOLUTIONS - N/A 08 March 2011
RESOLUTIONS - N/A 08 March 2011
AP01 - Appointment of director 08 March 2011
SH08 - Notice of name or other designation of class of shares 08 March 2011
CC04 - Statement of companies objects 08 March 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AP04 - Appointment of corporate secretary 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
TM01 - Termination of appointment of director 15 March 2010
RESOLUTIONS - N/A 08 January 2010
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
RESOLUTIONS - N/A 10 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AA - Annual Accounts 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
RESOLUTIONS - N/A 27 February 2006
RESOLUTIONS - N/A 27 February 2006
395 - Particulars of a mortgage or charge 06 January 2006
CERTNM - Change of name certificate 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363a - Annual Return 28 July 2004
363(353) - N/A 28 July 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
AA - Annual Accounts 27 April 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
123 - Notice of increase in nominal capital 22 March 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
363a - Annual Return 10 August 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
AA - Annual Accounts 15 June 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
AUD - Auditor's letter of resignation 02 October 2002
363a - Annual Return 02 August 2002
AA - Annual Accounts 25 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
AUD - Auditor's letter of resignation 25 February 2002
RESOLUTIONS - N/A 21 February 2002
MEM/ARTS - N/A 21 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AUD - Auditor's letter of resignation 27 December 2001
363a - Annual Return 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 02 November 2001
AA - Annual Accounts 25 October 2001
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 24 September 2001
OC - Order of Court 24 September 2001
395 - Particulars of a mortgage or charge 10 September 2001
RESOLUTIONS - N/A 05 September 2001
395 - Particulars of a mortgage or charge 31 August 2001
AA - Annual Accounts 09 July 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
CERTNM - Change of name certificate 27 October 2000
363a - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
AA - Annual Accounts 27 August 1999
363a - Annual Return 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
AA - Annual Accounts 17 September 1998
AUD - Auditor's letter of resignation 10 September 1998
363a - Annual Return 10 August 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 05 May 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
363a - Annual Return 05 September 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
AUD - Auditor's letter of resignation 17 December 1996
AA - Annual Accounts 30 September 1996
363a - Annual Return 12 August 1996
288 - N/A 16 June 1996
CERTNM - Change of name certificate 30 April 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
123 - Notice of increase in nominal capital 16 February 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
AA - Annual Accounts 27 October 1995
288 - N/A 11 October 1995
287 - Change in situation or address of Registered Office 01 September 1995
363x - Annual Return 01 August 1995
RESOLUTIONS - N/A 04 May 1995
RESOLUTIONS - N/A 04 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1995
123 - Notice of increase in nominal capital 04 May 1995
288 - N/A 17 February 1995
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 November 1994
123 - Notice of increase in nominal capital 29 November 1994
AA - Annual Accounts 03 November 1994
363x - Annual Return 01 September 1994
353a - Register of members in non-legible form 01 September 1994
288 - N/A 23 August 1994
288 - N/A 11 July 1994
288 - N/A 09 March 1994
288 - N/A 07 March 1994
RESOLUTIONS - N/A 19 January 1994
RESOLUTIONS - N/A 19 January 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 1994
123 - Notice of increase in nominal capital 19 January 1994
AA - Annual Accounts 07 November 1993
363x - Annual Return 09 August 1993
288 - N/A 18 June 1993
288 - N/A 10 June 1993
288 - N/A 25 May 1993
288 - N/A 19 January 1993
AA - Annual Accounts 04 November 1992
363x - Annual Return 11 August 1992
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 July 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 20 February 1992
288 - N/A 27 January 1992
288 - N/A 15 January 1992
AA - Annual Accounts 20 November 1991
288 - N/A 19 September 1991
363x - Annual Return 09 September 1991
288 - N/A 04 April 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
288 - N/A 11 October 1990
288 - N/A 09 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
288 - N/A 07 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1989
288 - N/A 30 March 1989
288 - N/A 24 February 1989
288 - N/A 31 January 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
288 - N/A 23 March 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
288 - N/A 02 December 1986
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
288 - N/A 17 September 1986
288 - N/A 24 June 1986
MEM/ARTS - N/A 30 December 1968
CERTNM - Change of name certificate 14 November 1967
MISC - Miscellaneous document 16 January 1967
MISC - Miscellaneous document 31 July 1933

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 April 2010 Outstanding

N/A

Debenture 31 October 2008 Fully Satisfied

N/A

Debenture 22 December 2005 Fully Satisfied

N/A

Equitable mortgage 23 August 2001 Fully Satisfied

N/A

Security accession deed between the company,seton house group limited (the "parent") and lehman commercial paper inc (the "security agent") supplemental to a debenture dated 4 july 2001 22 August 2001 Fully Satisfied

N/A

Deed of charge 21 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.