SHELDON HOGG LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 6ES

Company number 02694019
Status Active
Incorporation Date 5 March 1992
Company Type Private Limited Company
Address 1 GLENDALE ROAD, HOVE, EAST SUSSEX, BN3 6ES
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of SHELDON HOGG LIMITED are www.sheldonhogg.co.uk, and www.sheldon-hogg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Sheldon Hogg Limited is a Private Limited Company. The company registration number is 02694019. Sheldon Hogg Limited has been working since 05 March 1992. The present status of the company is Active. The registered address of Sheldon Hogg Limited is 1 Glendale Road Hove East Sussex Bn3 6es. . JONES, Glynis Laura is a Secretary of the company. BOUCHER, Steven Nicholas is a Director of the company. JONES, Glynis Laura is a Director of the company. ROWE, Elizabeth Alison is a Director of the company. Secretary HOGG, Elizabeth Alison has been resigned. Secretary MATHEWS, Rory Jeffery has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOGG, Nicholas James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
JONES, Glynis Laura
Appointed Date: 22 April 1996

Director
BOUCHER, Steven Nicholas
Appointed Date: 01 December 1993
59 years old

Director
JONES, Glynis Laura
Appointed Date: 01 December 1993
60 years old

Director
ROWE, Elizabeth Alison
Appointed Date: 05 March 1992
65 years old

Resigned Directors

Secretary
HOGG, Elizabeth Alison
Resigned: 01 July 1992
Appointed Date: 05 March 1992

Secretary
MATHEWS, Rory Jeffery
Resigned: 22 April 1996
Appointed Date: 07 July 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 March 1992
Appointed Date: 05 March 1992

Director
HOGG, Nicholas James
Resigned: 21 June 1992
Appointed Date: 05 March 1992
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 March 1992
Appointed Date: 05 March 1992

Persons With Significant Control

Mr Steven Nicholas Boucher
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Glynis Laura Jones
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHELDON HOGG LIMITED Events

18 Mar 2017
Confirmation statement made on 5 March 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 29 February 2016
18 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 28 February 2015
08 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 58 more events
08 Apr 1992
Accounting reference date notified as 28/02

02 Apr 1992
Company name changed I t innovation LIMITED\certificate issued on 03/04/92

17 Mar 1992
Registered office changed on 17/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1992
Incorporation