SOUTH EASTERN EUROPE SERVICES LIMITED
Overview
Company Name | SOUTH EASTERN EUROPE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00942712 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOUTH EASTERN EUROPE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
APV AIRFLOW LIMITED | Dec 10, 1992 | Dec 10, 1992 |
APV ENVIRONMENTAL LIMITED | May 31, 1989 | May 31, 1989 |
APV ANDA LIMITED | Aug 11, 1988 | Aug 11, 1988 |
ANDA LIMITED | Nov 20, 1968 | Nov 20, 1968 |
What are the latest accounts for SOUTH EASTERN EUROPE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SOUTH EASTERN EUROPE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Andrew Reilly as a director on Sep 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Jaime Manson Easley as a director on Sep 26, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Tsoris as a director on Apr 03, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Director's details changed for Jeremy Wade Smeltser on Jan 14, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin Lucius Lilly on Jan 14, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Andrew Reilly on Jan 14, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremy Wade Smeltser on Aug 06, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Jeremy Wade Smeltser as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick O'leary as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Who are the officers of SOUTH EASTERN EUROPE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place Charlotte, Spx Corporation Nc 28277 Usa | United States | American | Corporate Controller | 201666830001 | ||||
SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | Cfo, Spx Flow, Inc. | 163313000001 | ||||
TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina Usa | United States | American | Director | 197069810001 | ||||
DAVIES, Nigel James Maxwell | Secretary | 3 Moat End Bierton HP22 5DW Aylesbury Buckinghamshire | British | 830730001 | ||||||
DEAN, Graham George | Secretary | 2 Fairbanksl RH1 6UN Haywards Heath West Sussex | British | 31445820001 | ||||||
APV NOMINEES LIMITED | Secretary | B T R Plc Btr House, Carlisle Place SW1P 1BX London | 34017230007 | |||||||
INVENSYS SECRETARIES LIMITED | Secretary | Portland House Bressenden Place SW1E 5BF London | 75491680003 | |||||||
BARRETT, Bryce James | Director | 73 Golden Avenue East Preston BN16 1QU Littlehampton West Sussex | British | General Manager | 31445830001 | |||||
BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | Attorney | 64404450001 | |||||
BRIGGS, Nigel David | Director | 7 Burnmoor Meadow Finchampstead RG40 3TX Wokingham Ermewood House | England | British | 128796110002 | |||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor And Company Secretar | 28326930001 | ||||
COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | Accountant | 54618590001 | |||||
DEAN, Graham George | Director | 28 Woodgate Meadow Plumpton Green BN7 3BD Lewes East Sussex | British | Company Secretary | 76931810001 | |||||
HULL, Victoria Mary | Director | 28 Stanford Road Kensington W8 5PZ London | United Kingdom | British | Solicitor | 77283810002 | ||||
LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | Usa | American | Director | 165775730001 | ||||
MACDONALD, Robert Somerled | Director | Applegarth Cottage 108 Station Street Rippingale PE10 0TA Bourne Lincolnshire | British | Chartered Secretary | 36879360001 | |||||
MACDONALD, Robert Somerled | Director | Applegarth Cottage 108 Station Street Rippingale PE10 0TA Bourne Lincolnshire | British | Chartered Secretary | 36879360001 | |||||
NORRIS, Peter Edward | Director | Rossals Mayfield Road Rotherfield TN6 3LU Crowborough East Sussex | British | Managing Director | 11929790001 | |||||
O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane Charlotte North Carolina 28277 Usa | United States | American | Business Director | 61807850002 | ||||
PLATTS, Marcus | Director | 1 Shoreham House Shoreham TN14 7RY Sevenoaks Kent | British | Accountant | 15881640001 | |||||
REILLY, Michael Andrew | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | Business Director | 103500870001 | ||||
SARGEANT, Kevin | Director | 3 Bennetts Hill Dunton Bassett LE17 5JJ Lutterworth Leicestershire | British | General Manager | 31445840001 | |||||
SARNEY, George William, Dr | Director | 50 Myopia Road 01860 Winchester Massachusetts Usa | Us Citizen | Company Executive | 53924890002 | |||||
SAYCE, William Haydn | Director | Ping Ching Cuckmere Road BN25 4DG Seaford East Sussex | British | Director | 28566960001 | |||||
SPENCER, Rachel Louise | Director | The Cottage Amy Lane HP5 1NB Chesham Buckinghamshire | United Kingdom | British | Chartered Secretary | 64905580001 | ||||
TESTER, Keith Charles | Director | 2 Farm Close Warnham RH12 3QT Horsham West Sussex | British | Finance Director | 31445850001 | |||||
THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | Accountant | 31354400001 | ||||
THOMAS, Simon Francis | Director | 28 Woodfield Avenue W5 1PA London | British | Accountant | 41337250001 |
Does SOUTH EASTERN EUROPE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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