You are here: bizstats.co.uk > a-z index > W list > W list

W T Seymour Limited MILTON KEYNES


Founded in 1946, W T Seymour, classified under reg no. 00420431 is an active company. Currently registered at Luminar House MK13 8LW, Milton Keynes the company has been in the business for 78 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Thu, 25th Feb 2010.

There is a single director in the firm at the moment - Simon D., appointed on 14 November 2011. In addition, a secretary was appointed - Jayne F., appointed on 22 March 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

W T Seymour Limited Address / Contact

Office Address Luminar House
Office Address2 Deltic Avenue Rooksley
Town Milton Keynes
Post code MK13 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00420431
Date of Incorporation Sat, 28th Sep 1946
Industry Dormant Company
End of financial Year 28th February
Company age 78 years old
Account next due date Wed, 30th Nov 2011 (4545 days after)
Account last made up date Thu, 25th Feb 2010
Next confirmation statement due date Sat, 27th Aug 2016 (2016-08-27)
Return last made up date Sat, 13th Aug 2011

Company staff

Simon D.

Position: Director

Appointed: 14 November 2011

Jayne F.

Position: Secretary

Appointed: 22 March 2011

Luminar Leisure Limited

Position: Corporate Director

Appointed: 18 June 2010

Philip B.

Position: Director

Appointed: 22 March 2011

Resigned: 14 November 2011

Timothy O.

Position: Secretary

Appointed: 01 March 2007

Resigned: 22 March 2011

Timothy O.

Position: Director

Appointed: 01 March 2007

Resigned: 22 March 2011

David M.

Position: Director

Appointed: 03 November 2006

Resigned: 28 February 2007

Henry W.

Position: Director

Appointed: 18 June 2004

Resigned: 03 November 2006

David M.

Position: Secretary

Appointed: 18 June 2004

Resigned: 28 February 2007

Gary B.

Position: Director

Appointed: 18 June 2004

Resigned: 01 July 2005

Andrew M.

Position: Director

Appointed: 18 June 2004

Resigned: 18 June 2010

Steven P.

Position: Secretary

Appointed: 24 December 2002

Resigned: 18 June 2004

Alistair B.

Position: Director

Appointed: 18 December 2001

Resigned: 18 June 2004

Stephen T.

Position: Director

Appointed: 11 July 2000

Resigned: 18 December 2001

Andrew B.

Position: Director

Appointed: 11 July 2000

Resigned: 18 June 2004

Andrew S.

Position: Secretary

Appointed: 11 July 2000

Resigned: 24 December 2002

Colin A.

Position: Secretary

Appointed: 13 January 2000

Resigned: 11 July 2000

Hanover Three Limited

Position: Director

Appointed: 23 December 1998

Resigned: 18 December 2001

Ronald D.

Position: Secretary

Appointed: 23 December 1998

Resigned: 13 January 2000

Gavin H.

Position: Director

Appointed: 11 December 1992

Resigned: 23 December 1998

Alastair R.

Position: Director

Appointed: 08 May 1992

Resigned: 11 December 1992

Kenneth B.

Position: Director

Appointed: 08 May 1992

Resigned: 14 May 1997

John M.

Position: Director

Appointed: 08 May 1992

Resigned: 27 November 1992

James W.

Position: Director

Appointed: 08 May 1992

Resigned: 23 December 1998

David C.

Position: Secretary

Appointed: 21 August 1991

Resigned: 23 December 1998

David C.

Position: Director

Appointed: 21 August 1991

Resigned: 23 December 1998

Company filings

Filing category
Accounts Address Annual return Dissolution Gazette Mortgage Officers Resolution Restoration
Dormant company accounts made up to Thu, 25th Feb 2010
filed on: 26th, November 2010
Free Download (7 pages)

Company search

Advertisements