SKIPPER OF SHEFFIELD LIMITED
ANNESLEY

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 00725000
Status Active
Incorporation Date 24 May 1962
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017. The most likely internet sites of SKIPPER OF SHEFFIELD LIMITED are www.skipperofsheffield.co.uk, and www.skipper-of-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skipper of Sheffield Limited is a Private Limited Company. The company registration number is 00725000. Skipper of Sheffield Limited has been working since 24 May 1962. The present status of the company is Active. The registered address of Skipper of Sheffield Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. HOLDEN, Timothy Paul is a Director of the company. Secretary BRISTLIN, Anthony John has been resigned. Secretary HOLROYD, John has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director BRISTLIN, Anthony John has been resigned. Director CROSSLEY, Neil Martin has been resigned. Director DUGMORE, Peter Fawlett has been resigned. Director FOWLER, Lionel Albert has been resigned. Director HOLROYD, John has been resigned. Director LEWIN, Michael George has been resigned. Director SYKES, Hilary Claire has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
HOLDEN, Timothy Paul
Appointed Date: 23 September 2010
61 years old

Resigned Directors

Secretary
BRISTLIN, Anthony John
Resigned: 13 July 1993

Secretary
HOLROYD, John
Resigned: 23 September 2010
Appointed Date: 13 July 1993

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 23 September 2010

Director
BRAMALL, Douglas Charles Antony
Resigned: 23 September 2010
Appointed Date: 13 July 1993
90 years old

Director
BRISTLIN, Anthony John
Resigned: 31 December 1993
69 years old

Director
CROSSLEY, Neil Martin
Resigned: 25 June 1993
Appointed Date: 08 March 1993
64 years old

Director
DUGMORE, Peter Fawlett
Resigned: 07 June 1993
71 years old

Director
FOWLER, Lionel Albert
Resigned: 31 December 1993
73 years old

Director
HOLROYD, John
Resigned: 23 September 2010
Appointed Date: 13 July 1993
89 years old

Director
LEWIN, Michael George
Resigned: 31 December 1993
94 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 23 September 2010
65 years old

Persons With Significant Control

C D Bramall Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKIPPER OF SHEFFIELD LIMITED Events

06 Apr 2017
Confirmation statement made on 3 April 2017 with updates
12 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
12 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
12 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 81 more events
30 Mar 1987
Return made up to 24/03/87; full list of members

22 Dec 1986
Secretary resigned;new secretary appointed

03 Oct 1986
Full accounts made up to 31 December 1985
26 Apr 1983
Accounts made up to 31 December 1982
15 Mar 1974
Accounts made up to 30 September 2073

SKIPPER OF SHEFFIELD LIMITED Charges

13 July 1993
Legal charge
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at broadfield road, sheffield, south…
13 July 1993
Legal charge
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at broadfield road, sheffield, south…
13 July 1993
Debenture
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1993
Legal charge
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at broadfield road, sheffield, south…
13 July 1993
Legal charge
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at broadfield road, sheffield, south…