SHIRLAWS (UK) NO.14 LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9NX

Company number 06240729
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address 9A FRIERN WATCH AVENUE, LONDON, N12 9NX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SHIRLAWS (UK) NO.14 LIMITED are www.shirlawsukno14.co.uk, and www.shirlaws-uk-no-14.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Shirlaws Uk No 14 Limited is a Private Limited Company. The company registration number is 06240729. Shirlaws Uk No 14 Limited has been working since 09 May 2007. The present status of the company is Active. The registered address of Shirlaws Uk No 14 Limited is 9a Friern Watch Avenue London N12 9nx. . MURRAY, Lloyd John is a Secretary of the company. BATES-BROWNSWORD, Darryl is a Director of the company. Secretary HEALD, Jeanne has been resigned. Secretary PERCIVAL, Valerie Elizabeth has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ANDREWS, Rowan has been resigned. Director GEAR-EVANS, Steven Rodney has been resigned. Director HEALD, Glyn Richard has been resigned. Director PERCIVAL, Edward John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MURRAY, Lloyd John
Appointed Date: 01 April 2010

Director
BATES-BROWNSWORD, Darryl
Appointed Date: 01 July 2011
60 years old

Resigned Directors

Secretary
HEALD, Jeanne
Resigned: 21 July 2009
Appointed Date: 09 May 2007

Secretary
PERCIVAL, Valerie Elizabeth
Resigned: 01 November 2010
Appointed Date: 20 July 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 May 2010
Appointed Date: 09 May 2007

Director
ANDREWS, Rowan
Resigned: 11 December 2013
Appointed Date: 01 November 2010
60 years old

Director
GEAR-EVANS, Steven Rodney
Resigned: 24 May 2011
Appointed Date: 01 November 2010
72 years old

Director
HEALD, Glyn Richard
Resigned: 21 July 2009
Appointed Date: 09 May 2007
69 years old

Director
PERCIVAL, Edward John
Resigned: 01 November 2010
Appointed Date: 20 July 2009
78 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 May 2007
Appointed Date: 09 May 2007

SHIRLAWS (UK) NO.14 LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

19 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 31 more events
05 Sep 2008
Return made up to 09/05/08; full list of members
20 Jul 2007
Director resigned
20 Jul 2007
New director appointed
20 Jul 2007
New secretary appointed
09 May 2007
Incorporation