SHIELD FIREARMS & SIGHTS LIMITED
BOURNEMOUTH ASSET SHIELD LIMITED

Hellopages » Dorset » Bournemouth » BH2 5QY
Company number 02069725
Status Active
Incorporation Date 3 November 1986
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 25400 - Manufacture of weapons and ammunition, 84220 - Defence activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 15 ; Termination of appointment of Melanie Sadler as a director on 31 December 2015. The most likely internet sites of SHIELD FIREARMS & SIGHTS LIMITED are www.shieldfirearmssights.co.uk, and www.shield-firearms-sights.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Shield Firearms Sights Limited is a Private Limited Company. The company registration number is 02069725. Shield Firearms Sights Limited has been working since 03 November 1986. The present status of the company is Active. The registered address of Shield Firearms Sights Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . WHITE, James Paul is a Secretary of the company. WHITE, James Paul is a Director of the company. WHITE, Jeremy Richard is a Director of the company. Secretary HOWELL, Jillian Elizabeth has been resigned. Secretary KING, John William has been resigned. Secretary WHITE, James Paul has been resigned. Secretary WHITE, Janet Elizabeth has been resigned. Secretary WHITE, Janet Elizabeth has been resigned. Secretary WHITE, Jeremy Richard has been resigned. Director KING, John William has been resigned. Director PIKE, Colin Geoffrey has been resigned. Director SADLER, Melanie has been resigned. Director WHITE, Janet Elizabeth has been resigned. The company operates in "Manufacture of weapons and ammunition".


Current Directors

Secretary
WHITE, James Paul
Appointed Date: 16 June 2004

Director
WHITE, James Paul
Appointed Date: 06 December 2010
45 years old

Director

Resigned Directors

Secretary
HOWELL, Jillian Elizabeth
Resigned: 16 June 2004
Appointed Date: 10 June 2002

Secretary
KING, John William
Resigned: 17 May 1993

Secretary
WHITE, James Paul
Resigned: 10 June 2002
Appointed Date: 07 May 1999

Secretary
WHITE, Janet Elizabeth
Resigned: 07 May 1999
Appointed Date: 31 December 1994

Secretary
WHITE, Janet Elizabeth
Resigned: 10 November 1995
Appointed Date: 31 December 1994

Secretary
WHITE, Jeremy Richard
Resigned: 31 December 1994
Appointed Date: 17 May 1993

Director
KING, John William
Resigned: 17 May 1993
78 years old

Director
PIKE, Colin Geoffrey
Resigned: 31 December 1994
97 years old

Director
SADLER, Melanie
Resigned: 31 December 2015
Appointed Date: 06 December 2010
51 years old

Director
WHITE, Janet Elizabeth
Resigned: 10 November 1995
Appointed Date: 20 October 1995
75 years old

SHIELD FIREARMS & SIGHTS LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 15

15 Feb 2016
Termination of appointment of Melanie Sadler as a director on 31 December 2015
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 15

...
... and 99 more events
30 Dec 1988
Registered office changed on 30/12/88 from: 10 bridge street christchurch dorset BH23 1EB

04 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1986
Certificate of incorporation
03 Nov 1986
Certificate of Incorporation
03 Nov 1986
Incorporation

SHIELD FIREARMS & SIGHTS LIMITED Charges

25 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 3 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…