NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED - CHESSINGTON
Company Profile | Company Filings |
Overview
NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED is a Private Limited Company from CHESSINGTON and has the status: Active.
NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED was incorporated 33 years ago on 06/12/1990 and has the registered number: 02565953. The accounts status is FULL and accounts are next due on 30/09/2024.
NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED was incorporated 33 years ago on 06/12/1990 and has the registered number: 02565953. The accounts status is FULL and accounts are next due on 30/09/2024.
NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED - CHESSINGTON
This company is listed in the following categories:
10200 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
48 COX LANE
CHESSINGTON
SURREY
KT9 1TW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERRY JAMES DOWNES | May 1967 | American | Director | 2020-10-30 | CURRENT |
MR DANIEL LAWRENCE CASSIANO-SILVA | Nov 1977 | British | Director | 2020-10-30 | CURRENT |
MR KENT DOUGLAS RASMUSSEN | Apr 1978 | American | Director | 2020-10-30 | CURRENT |
MS CARRIE GOLTRY ROREM | Sep 1963 | American | Director | 2020-10-30 | CURRENT |
MR DANIEL THOMAS AHERNE | Aug 1977 | British | Director | 2004-06-18 | CURRENT |
FIONN SOMERS EVE | Aug 1950 | British | Director | 1998-01-01 UNTIL 2000-06-30 | RESIGNED |
MR PHILIP HILARY SWATMAN | Dec 1949 | British | Director | 2009-12-29 UNTIL 2015-02-02 | RESIGNED |
JASON LLOYD CHAPLIN | May 1970 | British | Director | 1999-01-05 UNTIL 2000-12-30 | RESIGNED |
MR IAIN MURRAY IMRAY | Secretary | 2014-04-16 UNTIL 2020-10-30 | RESIGNED | ||
ANDREW JAMES MCKINLAY CRAWFORD | Sep 1965 | British | Secretary | RESIGNED | |
MR CHARLES CHRISTOPHER NOBLE | Jun 1977 | British | Secretary | 2008-11-26 UNTIL 2013-04-05 | RESIGNED |
MICHAEL WALDER | Secretary | RESIGNED | |||
MR IAIN MURRAY IMRAY | Apr 1957 | British | Director | 2013-12-05 UNTIL 2020-10-30 | RESIGNED |
MICHAEL RICHARD COLIN STROYAN | Mar 1965 | British | Director | RESIGNED | |
CATHARINE STROYAN | Mar 1963 | British | Director | 2016-07-01 UNTIL 2020-10-30 | RESIGNED |
ANDREW JAMES MCKINLAY CRAWFORD | Sep 1965 | British | Director | 1992-07-01 UNTIL 2020-10-30 | RESIGNED |
JOHANNA LOUISE ROPNER | Oct 1963 | British | Director | RESIGNED | |
MR JAMES ROBINSON | Jan 1971 | British | Director | 2007-07-31 UNTIL 2020-10-30 | RESIGNED |
MR CHARLES CHRISTOPHER NOBLE | Jun 1977 | British | Director | 2008-11-26 UNTIL 2013-04-05 | RESIGNED |
NIGEL ROBERT MCVITTIE | May 1968 | British | Director | 1998-01-01 UNTIL 2000-06-30 | RESIGNED |
MR NEIL MCCORMICK | Jan 1977 | British | Director | 2013-01-01 UNTIL 2013-02-15 | RESIGNED |
MR JAMES SCOTT LAMBERT | Jun 1958 | British | Director | 2003-11-12 UNTIL 2011-09-21 | RESIGNED |
MR STEPHEN MICHAEL ELKINS | Apr 1965 | British | Director | 2006-05-22 UNTIL 2011-04-30 | RESIGNED |
MR EWAN IAIN MACLEOD HILLEARY | Mar 1932 | British | Director | 1994-01-01 UNTIL 1998-07-01 | RESIGNED |
MR TERENCE HENRY FAULKNER | Feb 1958 | British | Director | 2011-01-04 UNTIL 2020-10-30 | RESIGNED |
MR GEOFFREY DENNIS EATON | Aug 1958 | British | Director | 2014-04-16 UNTIL 2020-10-30 | RESIGNED |
SOPHIE CRAWFORD | Jun 1969 | British | Director | 2016-07-01 UNTIL 2020-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sealaska Foods International Holdings Limited | 2020-10-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Richard Colin Stroyan | 2016-04-06 - 2020-10-30 | 3/1965 | Chessington Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |