Check the

SESCA ENTERPRISES LIMITED

Company
SESCA ENTERPRISES LIMITED (03930836)

SESCA ENTERPRISES

Phone: 01737 223 999
A⁺ rating

ABOUT SESCA ENTERPRISES LIMITED

Our Team are here to help you fulfil your professional training requirements.  Please do call, email or speak to us at our events. 

Amelia joined the SESCA team in 2012.  Prior to that she was a producer at the BBC followed by a career break.  In July 2017 she took over at the helm of SESCA Enterprises following Christina Brook's retirement.  Contact Amelia

The Flexiticket offers one of the best value for money CPD discount schemes. Tickets are totally transferable and may be used by any number of individuals from different organisations, allowing smaller groups and sole practitioners and members in business to club together. Tickets are valid for up to 13 months, as they expire 12 months from the last day of the month in which they are paid for.

KEY FINANCES

Year
2016
Assets
£343.58k ▼ £-19.1k (-5.27 %)
Cash
£253.11k ▼ £-34.44k (-11.98 %)
Liabilities
£192.08k ▼ £-6.33k (-3.19 %)
Net Worth
£151.51k ▼ £-12.77k (-7.77 %)

REGISTRATION INFO

Company name
SESCA ENTERPRISES LIMITED
Company number
03930836
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
sesca.co.uk
Phones
01737 223 999
Registered Address
SUITE B,
CHART HOUSE, EFFINGHAM ROAD,
REIGATE,
SURREY,
RH2 7JN

ECONOMIC ACTIVITIES

85590
Other education n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Mar 2017
Confirmation statement made on 22 February 2017 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
25 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 25,000

CHARGES

8 October 2010
Status
Outstanding
Delivered
9 October 2010
Persons entitled
Ian Ross Read
Description
All interest from time to time standing to the credit see…

See Also


Last update 2018

SESCA ENTERPRISES LIMITED DIRECTORS

Helen Christina Brook

  Acting
Appointed
31 March 2005
Role
Secretary
Address
15 Rural Way, Redhill, Surrey, RH1 4BT
Name
BROOK, Helen Christina

Anthony John Bennewith

  Acting
Appointed
24 April 2001
Occupation
Chartered Accountant
Role
Director
Age
79
Nationality
British
Address
Hitherbury House, 97 Portsmouth Road, Guildford, Surrey, GU2 4YF
Country Of Residence
England
Name
BENNEWITH, Anthony John

Helen Christina Brook

  Acting
Appointed
22 February 2000
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
15 Rural Way, Redhill, Surrey, RH1 4BT
Country Of Residence
England
Name
BROOK, Helen Christina

Alexandra Beryl Durrant

  Acting
Appointed
23 April 2001
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
British
Address
Dellwood, Tompsets Bank, Forest Row, East Sussex, England, RH18 5LN
Country Of Residence
England
Name
DURRANT, Alexandra Beryl

Malcolm Denison Kimber

  Acting
Appointed
05 March 2004
Occupation
Chartered Accountant
Role
Director
Age
75
Nationality
British
Address
25 Cardwells Keep, Guildford, Surrey, GU2 9PD
Country Of Residence
England
Name
KIMBER, Malcolm Denison

William Jeremy Jonathan Knight

  Acting
Appointed
05 March 2004
Occupation
Chartered Accountant
Role
Director
Age
73
Nationality
British
Address
48 Welbeck Avenue, Hove, East Sussex, BN3 4JN
Country Of Residence
England
Name
KNIGHT, William Jeremy Jonathan

Michael Frederick Sands

  Acting
Appointed
01 April 2013
Occupation
Administrator
Role
Director
Age
74
Nationality
British
Address
Suite B, Chart House, Effingham Road, Reigate, Surrey, RH2 7JN
Country Of Residence
England
Name
SANDS, Michael Frederick

William Telford

  Acting
Appointed
19 February 2014
Occupation
Lecturer And Training Consultant
Role
Director
Age
75
Nationality
English
Address
2 Paygate Cottages, New Road, Ringmer, Lewes, East Sussex, Great Britain, BN8 5HA
Country Of Residence
England
Name
TELFORD, William

Helen Christina Brook

  Resigned
Appointed
22 February 2000
Resigned
24 April 2001
Role
Secretary
Address
15 Rural Way, Redhill, Surrey, RH1 4BT
Name
BROOK, Helen Christina

Charles Hemming

  Resigned
Appointed
24 April 2001
Resigned
31 December 2004
Role
Secretary
Address
Park Grove Court, Lye Green, East Sussex, TN6 1UU
Name
HEMMING, Charles

Margaret Mary Watkins

  Resigned
Appointed
22 February 2000
Resigned
22 February 2000
Role
Nominee Secretary
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
WATKINS, Margaret Mary

Charles Hemming

  Resigned
Appointed
24 April 2001
Resigned
31 December 2004
Occupation
Chartered Accountant
Role
Director
Age
75
Nationality
British
Address
Park Grove Court, Lye Green, East Sussex, TN6 1UU
Name
HEMMING, Charles

Ruairidh Iain Mackenzie

  Resigned
Appointed
24 April 2001
Resigned
31 May 2007
Occupation
Chartered Accountant
Role
Director
Age
71
Nationality
British
Address
19 Saint James Road, Emsworth, Hampshire, PO10 7DN
Name
MACKENZIE, Ruairidh Iain

Angela Jean Mccollum

  Resigned
Appointed
22 February 2000
Resigned
22 February 2000
Role
Nominee Director
Age
62
Nationality
British
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
MCCOLLUM, Angela Jean

Susan Alice Woodward Pye

  Resigned
Appointed
22 February 2000
Resigned
24 April 2001
Occupation
Assistant Administrator
Role
Director
Age
75
Nationality
British
Address
2 Couper House, Timperley Gardens, Redhill, Surrey, RH1 2AW
Name
PYE, Susan Alice Woodward

David Mark Spofforth

  Resigned
Appointed
22 February 2000
Resigned
31 December 2002
Occupation
Chartered Accountant
Role
Director
Age
68
Nationality
British
Address
Danesfield, Shellbridge Road, Slindon, West Sussex, BN18 0LT
Country Of Residence
England
Name
SPOFFORTH, David Mark

REVIEWS


Check The Company
Excellent according to the company’s financial health.