SHALFORD INVESTMENTS LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 1AZ

Company number 02566738
Status Active
Incorporation Date 7 December 1990
Company Type Private Limited Company
Address COMPANY SECRETARY, 3 OXFORD ROAD, OXFORD ROAD, HALSTEAD, ESSEX, CO9 1AZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHALFORD INVESTMENTS LIMITED are www.shalfordinvestments.co.uk, and www.shalford-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Shalford Investments Limited is a Private Limited Company. The company registration number is 02566738. Shalford Investments Limited has been working since 07 December 1990. The present status of the company is Active. The registered address of Shalford Investments Limited is Company Secretary 3 Oxford Road Oxford Road Halstead Essex Co9 1az. . CAPON, Roderic Anthony is a Director of the company. FISHER, Susan Penelope is a Director of the company. PORTEOUS, Gwennyth Elizabeth is a Director of the company. Secretary EDWARDS, Colette Jane has been resigned. Secretary FISHER, John Eric has been resigned. Director BOYTON, Margaret Florence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
FISHER, Susan Penelope
Appointed Date: 19 September 1997
75 years old

Director
PORTEOUS, Gwennyth Elizabeth
Appointed Date: 19 September 1997
87 years old

Resigned Directors

Secretary
EDWARDS, Colette Jane
Resigned: 30 June 2004
Appointed Date: 26 May 1992

Secretary
FISHER, John Eric
Resigned: 15 October 2010
Appointed Date: 01 July 2004

Director
BOYTON, Margaret Florence
Resigned: 19 September 1997
88 years old

Persons With Significant Control

Mr Roderic Anthony Capon
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHALFORD INVESTMENTS LIMITED Events

22 Feb 2017
Micro company accounts made up to 31 December 2016
10 Dec 2016
Confirmation statement made on 6 December 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,000

10 Dec 2015
Director's details changed for Ms. Susan Penelope Fisher on 5 July 2015
...
... and 69 more events
15 Nov 1994
First Gazette notice for compulsory strike-off

08 Feb 1993
Full accounts made up to 31 December 1991

09 Jun 1992
Particulars of mortgage/charge

12 Dec 1990
Secretary resigned;new secretary appointed

07 Dec 1990
Incorporation

SHALFORD INVESTMENTS LIMITED Charges

18 October 2004
Debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2004
Legal mortgage
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 9 & 11 (units 2 & 4) crittall drive, braintree, essex…
28 May 1992
Legal charge
Delivered: 9 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 (postal no.9) and unit 4 (postal no.11) crittall…