Seymour International Limited PETERBOROUGH


Seymour International started in year 1994 as Private Limited Company with registration number 02943795. The Seymour International company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Peterborough at Media House Peterborough Business Park. Postal code: PE2 6EA. Since Wednesday 19th October 1994 Seymour International Limited is no longer carrying the name Frontline International.

The company has 5 directors, namely Dan S., Duncan S. and Frank S. and others. Of them, Johnathan L. has been with the company the longest, being appointed on 30 April 2001 and Dan S. has been with the company for the least time - from 15 September 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seymour International Limited Address / Contact

Office Address Media House Peterborough Business Park
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943795
Date of Incorporation Thu, 23rd Jun 1994
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Dan S.

Position: Director

Appointed: 15 September 2016

Duncan S.

Position: Director

Appointed: 26 March 2015

Bauer Group Secretariat Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Frank S.

Position: Director

Appointed: 08 December 2009

Tracy O.

Position: Director

Appointed: 04 March 2002

Johnathan L.

Position: Director

Appointed: 30 April 2001

Gary W.

Position: Director

Appointed: 29 September 2009

Resigned: 31 August 2013

Brian F.

Position: Director

Appointed: 29 September 2009

Resigned: 08 September 2015

Sisec Limited

Position: Corporate Secretary

Appointed: 01 May 2008

Resigned: 01 April 2011

Nicole L.

Position: Director

Appointed: 05 October 2007

Resigned: 31 August 2009

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 01 May 2008

Catherine B.

Position: Director

Appointed: 10 April 2007

Resigned: 28 April 2010

Matthew M.

Position: Director

Appointed: 22 September 2006

Resigned: 09 October 2009

Christopher G.

Position: Director

Appointed: 22 September 2006

Resigned: 19 August 2009

Kate E.

Position: Secretary

Appointed: 15 September 2006

Resigned: 28 September 2007

Gary W.

Position: Director

Appointed: 15 September 2005

Resigned: 10 April 2007

David G.

Position: Director

Appointed: 04 January 2005

Resigned: 30 June 2006

Marianne H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 15 September 2006

Nicholas G.

Position: Secretary

Appointed: 30 March 2004

Resigned: 01 November 2004

Richard E.

Position: Director

Appointed: 24 November 2003

Resigned: 11 July 2005

Deborah E.

Position: Director

Appointed: 24 November 2003

Resigned: 05 May 2006

Karen R.

Position: Director

Appointed: 01 July 2003

Resigned: 06 September 2013

Mark H.

Position: Secretary

Appointed: 01 January 2002

Resigned: 30 March 2004

Johnathan L.

Position: Director

Appointed: 02 April 2001

Resigned: 02 April 2001

Simon C.

Position: Director

Appointed: 14 April 1999

Resigned: 31 March 2006

Jean-Baptiste M.

Position: Director

Appointed: 07 December 1998

Resigned: 20 October 2000

Andrew O.

Position: Director

Appointed: 17 November 1998

Resigned: 27 April 2001

Christopher S.

Position: Director

Appointed: 02 November 1998

Resigned: 31 August 2001

Jeroen J.

Position: Director

Appointed: 01 December 1997

Resigned: 01 September 1998

Simon C.

Position: Director

Appointed: 14 May 1996

Resigned: 01 December 1997

Gerard M.

Position: Director

Appointed: 31 January 1996

Resigned: 07 May 1999

Andrew L.

Position: Director

Appointed: 28 September 1995

Resigned: 29 November 1996

David J.

Position: Director

Appointed: 31 May 1995

Resigned: 28 September 1995

Trevor B.

Position: Director

Appointed: 14 October 1994

Resigned: 31 May 1995

Glenn M.

Position: Director

Appointed: 14 October 1994

Resigned: 30 June 2003

Charles T.

Position: Director

Appointed: 14 October 1994

Resigned: 01 December 1997

Leslie B.

Position: Director

Appointed: 14 October 1994

Resigned: 01 December 1997

Michael R.

Position: Director

Appointed: 14 October 1994

Resigned: 17 June 1997

Francois F.

Position: Director

Appointed: 14 October 1994

Resigned: 20 October 2000

Terence G.

Position: Director

Appointed: 14 October 1994

Resigned: 27 March 1997

Lloyd W.

Position: Director

Appointed: 14 October 1994

Resigned: 29 February 1996

Kevin P.

Position: Director

Appointed: 14 October 1994

Resigned: 30 January 1998

Neil C.

Position: Director

Appointed: 23 June 1994

Resigned: 31 January 1996

Derek W.

Position: Secretary

Appointed: 23 June 1994

Resigned: 31 December 2001

Geoffrey S.

Position: Director

Appointed: 23 June 1994

Resigned: 01 November 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Frontline Limited from Peterborough, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frontline Limited

Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00329613
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Frontline International October 19, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (19 pages)

Company search

Advertisements