SOUTH EASTERN EUROPE SERVICES LIMITED

SOUTH EASTERN EUROPE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOUTH EASTERN EUROPE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00942712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH EASTERN EUROPE SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SOUTH EASTERN EUROPE SERVICES LIMITED located?

    Registered Office Address
    Building A Compass House
    Manor Royal
    RH10 9PY Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH EASTERN EUROPE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    APV AIRFLOW LIMITEDDec 10, 1992Dec 10, 1992
    APV ENVIRONMENTAL LIMITEDMay 31, 1989May 31, 1989
    APV ANDA LIMITEDAug 11, 1988Aug 11, 1988
    ANDA LIMITEDNov 20, 1968Nov 20, 1968

    What are the latest accounts for SOUTH EASTERN EUROPE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SOUTH EASTERN EUROPE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Oct 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 30,000
    SH01

    Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015

    2 pagesCH01

    Termination of appointment of Michael Andrew Reilly as a director on Sep 26, 2015

    1 pagesTM01

    Appointment of Jaime Manson Easley as a director on Sep 26, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015

    1 pagesTM01

    Appointment of Stephen Tsoris as a director on Apr 03, 2015

    2 pagesAP01

    Annual return made up to Oct 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Building a Compass House Manor Royal Crawley West Sussex RH10 9PY on Aug 20, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Director's details changed for Jeremy Wade Smeltser on Jan 14, 2013

    2 pagesCH01

    Director's details changed for Mr Kevin Lucius Lilly on Jan 14, 2013

    2 pagesCH01

    Director's details changed for Michael Andrew Reilly on Jan 14, 2013

    2 pagesCH01

    Director's details changed for Jeremy Wade Smeltser on Aug 06, 2012

    2 pagesCH01

    Annual return made up to Oct 19, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Jeremy Wade Smeltser as a director

    2 pagesAP01

    Termination of appointment of Patrick O'leary as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Who are the officers of SOUTH EASTERN EUROPE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    Charlotte,
    Spx Corporation
    Nc 28277
    Usa
    Director
    13320 Ballantyne Corporate Place
    Charlotte,
    Spx Corporation
    Nc 28277
    Usa
    United StatesAmericanCorporate Controller201666830001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    United StatesAmericanCfo, Spx Flow, Inc.163313000001
    TSORIS, Stephen
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    Usa
    United StatesAmericanDirector197069810001
    DAVIES, Nigel James Maxwell
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    Secretary
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    British830730001
    DEAN, Graham George
    2 Fairbanksl
    RH1 6UN Haywards Heath
    West Sussex
    Secretary
    2 Fairbanksl
    RH1 6UN Haywards Heath
    West Sussex
    British31445820001
    APV NOMINEES LIMITED
    B T R Plc
    Btr House, Carlisle Place
    SW1P 1BX London
    Secretary
    B T R Plc
    Btr House, Carlisle Place
    SW1P 1BX London
    34017230007
    INVENSYS SECRETARIES LIMITED
    Portland House
    Bressenden Place
    SW1E 5BF London
    Secretary
    Portland House
    Bressenden Place
    SW1E 5BF London
    75491680003
    BARRETT, Bryce James
    73 Golden Avenue
    East Preston
    BN16 1QU Littlehampton
    West Sussex
    Director
    73 Golden Avenue
    East Preston
    BN16 1QU Littlehampton
    West Sussex
    BritishGeneral Manager31445830001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    AmericanAttorney64404450001
    BRIGGS, Nigel David
    7 Burnmoor Meadow
    Finchampstead
    RG40 3TX Wokingham
    Ermewood House
    Director
    7 Burnmoor Meadow
    Finchampstead
    RG40 3TX Wokingham
    Ermewood House
    EnglandBritish128796110002
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritishSolicitor And Company Secretar28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    BritishAccountant54618590001
    DEAN, Graham George
    28 Woodgate Meadow
    Plumpton Green
    BN7 3BD Lewes
    East Sussex
    Director
    28 Woodgate Meadow
    Plumpton Green
    BN7 3BD Lewes
    East Sussex
    BritishCompany Secretary76931810001
    HULL, Victoria Mary
    28 Stanford Road
    Kensington
    W8 5PZ London
    Director
    28 Stanford Road
    Kensington
    W8 5PZ London
    United KingdomBritishSolicitor77283810002
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    UsaAmericanDirector165775730001
    MACDONALD, Robert Somerled
    Applegarth Cottage
    108 Station Street Rippingale
    PE10 0TA Bourne
    Lincolnshire
    Director
    Applegarth Cottage
    108 Station Street Rippingale
    PE10 0TA Bourne
    Lincolnshire
    BritishChartered Secretary36879360001
    MACDONALD, Robert Somerled
    Applegarth Cottage
    108 Station Street Rippingale
    PE10 0TA Bourne
    Lincolnshire
    Director
    Applegarth Cottage
    108 Station Street Rippingale
    PE10 0TA Bourne
    Lincolnshire
    BritishChartered Secretary36879360001
    NORRIS, Peter Edward
    Rossals Mayfield Road
    Rotherfield
    TN6 3LU Crowborough
    East Sussex
    Director
    Rossals Mayfield Road
    Rotherfield
    TN6 3LU Crowborough
    East Sussex
    BritishManaging Director11929790001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    Charlotte
    North Carolina 28277
    Usa
    Director
    6524 Chipstead Lane
    Charlotte
    North Carolina 28277
    Usa
    United StatesAmericanBusiness Director61807850002
    PLATTS, Marcus
    1 Shoreham House
    Shoreham
    TN14 7RY Sevenoaks
    Kent
    Director
    1 Shoreham House
    Shoreham
    TN14 7RY Sevenoaks
    Kent
    BritishAccountant15881640001
    REILLY, Michael Andrew
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    United StatesAmericanBusiness Director103500870001
    SARGEANT, Kevin
    3 Bennetts Hill
    Dunton Bassett
    LE17 5JJ Lutterworth
    Leicestershire
    Director
    3 Bennetts Hill
    Dunton Bassett
    LE17 5JJ Lutterworth
    Leicestershire
    BritishGeneral Manager31445840001
    SARNEY, George William, Dr
    50 Myopia Road
    01860 Winchester
    Massachusetts
    Usa
    Director
    50 Myopia Road
    01860 Winchester
    Massachusetts
    Usa
    Us CitizenCompany Executive53924890002
    SAYCE, William Haydn
    Ping Ching Cuckmere Road
    BN25 4DG Seaford
    East Sussex
    Director
    Ping Ching Cuckmere Road
    BN25 4DG Seaford
    East Sussex
    BritishDirector28566960001
    SPENCER, Rachel Louise
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    Director
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    United KingdomBritishChartered Secretary64905580001
    TESTER, Keith Charles
    2 Farm Close
    Warnham
    RH12 3QT Horsham
    West Sussex
    Director
    2 Farm Close
    Warnham
    RH12 3QT Horsham
    West Sussex
    BritishFinance Director31445850001
    THOMAS, David Jeremy
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    Director
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    United KingdomBritishAccountant31354400001
    THOMAS, Simon Francis
    28 Woodfield Avenue
    W5 1PA London
    Director
    28 Woodfield Avenue
    W5 1PA London
    BritishAccountant41337250001

    Does SOUTH EASTERN EUROPE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 01, 1980
    Delivered On Sep 05, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H factory premises, terminus road industrial estate, chichester, west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1980Registration of a charge
    Guarantee & debenture
    Created On Jul 29, 1980
    Delivered On Aug 06, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or anda circuits limited to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating cahrges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0