SEMARA CONTRACT SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00823226. The registration start date is October 15, 1964. The current status is Active.
Company Number | 00823226 |
Company Name | SEMARA CONTRACT SERVICES LIMITED |
Registered Address |
Johnson House, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1964-10-15 |
Account Category | FULL |
Account Ref Day | 28 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-28 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-01-01 |
Returns Last Update | 2015-12-04 |
Confirmation Statement Due Date | 2021-01-15 |
Confirmation Statement Last Update | 2019-12-04 |
Mortgage Charges | 7 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
JOHNSON HOUSE, ABBOTS PARK MONKS WAY PRESTON BROOK, |
Post Town | RUNCORN |
County | CHESHIRE |
Post Code | WA7 3GH |
Entity Name | Office Address |
---|---|
ASTRIUS HOLDINGS LIMITED | Unit 5 Monks Way, Preston Brook, Runcorn, WA7 3GH, United Kingdom |
EQUINE LANE LIMITED | Unit 2 Abbots Poark Monks Way, Preston Brook, Runcorn, Cheshire, WA7 3GH |
LANCART LIMITED | Eleven Abbotts Park, Preston Brook, WA7 3GH, United Kingdom |
RECRUITMENT MANAGEMENT LIMITED | 11 Abbots Park, Preston Brook, Cheshire, WA7 3GH |
FREEWAY UK INSURANCE SERVICES LIMITED | Unit 2 Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH |
CHARTWELL FINANCIAL SERVICES LIMITED | 8 Abbots Park, Preston Brook, Runcorn, Cheshire, WA7 3GH, England |
NEWBREED FREIGHT LIMITED | 10 Monks Way, Abbots Park, Preston Brook, Cheshire, WA7 3GH |
CLIFTON CLEANING LIMITED | Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire, WA7 3GH |
LONDON LINEN MANAGEMENT LIMITED | Johnson House Abbots Park, Monks Way, Preston Brook, Runcorn, Cheshire, WA7 3GH, England |
AFONWEN LAUNDRY LIMITED | Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MONAGHAN, Yvonne May | Secretary (Active) | Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, Cheshire, WA7 3GH | / 23 February 2004 |
/ |
|
MONAGHAN, Yvonne May | Director (Active) | Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, Cheshire, WA7 3GH | April 1958 / 24 February 2000 |
British / England |
Director |
MORRIS, Timothy James | Director (Active) | Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, Cheshire, WA7 3GH | January 1977 / 28 December 2007 |
British / England |
Accountant |
CARELESS, Robert | Secretary (Resigned) | 43 Newey Road, Hall Green, Birmingham, West Midlands, B28 0JQ | / |
/ |
|
HOLMES, Gary William | Secretary (Resigned) | 48 Badgers Way, Sturminster Newton, Dorset, DT10 1EP | / 15 September 2000 |
/ |
|
CARELESS, Robert | Director (Resigned) | 43 Newey Road, Hall Green, Birmingham, West Midlands, B28 0JQ | December 1953 / |
British / |
Group Finance Director And Gro |
CARROLL, Paul Bryan | Director (Resigned) | 8 Falkirk Avenue, Widnes, Cheshire, WA8 9DX | March 1969 / 23 February 2004 |
British / England |
Accountant |
COX, John Francis | Director (Resigned) | Aldwalk, Carr Lane Broomfleet, Brough, North Humberside, HU15 1RH | January 1947 / 15 August 1994 |
British / |
Estates Director |
GAWLER, David | Director (Resigned) | 76 Park Road, Hampton Hill, Middlesex, TW12 1HP | June 1939 / 3 June 1998 |
South African / United Kingdom |
Chief Executive |
HOLMES, Gary William | Director (Resigned) | 48 Badgers Way, Sturminster Newton, Dorset, DT10 1EP | April 1951 / 2 June 2003 |
British / |
Director |
JACKSON, John Ellis | Director (Resigned) | Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ | January 1947 / 22 June 1997 |
British / |
Chief Executive |
MEYERS, Richard John | Director (Resigned) | 84 Hemingford Road, Islington, London, N1 1DD | December 1946 / |
British / |
Group Finance Director |
SKIMER, Charles | Director (Resigned) | 13 Moorhouse Road, London, W2 5DH | June 1960 / 31 August 2007 |
British / |
Ceo |
SUTTON, Michael Alan | Director (Resigned) | 25a Westbourne Road, Birkdale, Southport, Merseyside, PR8 2HZ | November 1950 / 24 February 2000 |
British / |
Director |
WILKINSON, James Henry | Director (Resigned) | 2 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA | February 1966 / 24 June 2005 |
British / United Kingdom |
Director |
ZERNY, Richard Guy Frederick | Director (Resigned) | Stratton House, Southside, Kilham, Driffield, North Humberside, YO25 4ST | June 1944 / 9 May 2000 |
British / |
Chief Executive |
Post Town | RUNCORN |
Post Code | WA7 3GH |
SIC Code | 70100 - Activities of head offices |
Please provide details on SEMARA CONTRACT SERVICES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.