SEMARA CONTRACT SERVICES LIMITED

Address:
Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address JOHNSON HOUSE, ABBOTS PARK
MONKS WAY PRESTON BROOK,
Post Town RUNCORN
County CHESHIRE
Post Code WA7 3GH

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town RUNCORN
Post Code WA7 3GH
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches