SHELMEAD LIMITED
EAST SUSSEX

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

Company number 01813061
Status Active
Incorporation Date 2 May 1984
Company Type Private Limited Company
Address 6 CHALFONT DRIVE, HOVE, EAST SUSSEX, BN3 6QR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHELMEAD LIMITED are www.shelmead.co.uk, and www.shelmead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Shelmead Limited is a Private Limited Company. The company registration number is 01813061. Shelmead Limited has been working since 02 May 1984. The present status of the company is Active. The registered address of Shelmead Limited is 6 Chalfont Drive Hove East Sussex Bn3 6qr. . ATTRELL, Lisa Jane is a Secretary of the company. SAXBY, David Stanley is a Director of the company. Secretary CHERRY, Pauline Ann has been resigned. Secretary HILLS, Michael Philip has been resigned. Secretary LUCKIN, Susan Margaret has been resigned. Director LUCKIN, Susan Margaret has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
ATTRELL, Lisa Jane
Appointed Date: 29 March 2007

Director
SAXBY, David Stanley

76 years old

Resigned Directors

Secretary
CHERRY, Pauline Ann
Resigned: 01 June 1997
Appointed Date: 13 July 1992

Secretary
HILLS, Michael Philip
Resigned: 29 March 2007
Appointed Date: 12 August 1997

Secretary
LUCKIN, Susan Margaret
Resigned: 13 July 1992

Director
LUCKIN, Susan Margaret
Resigned: 13 July 1992
77 years old

SHELMEAD LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

15 May 2015
Director's details changed for David Stanley Saxby on 14 April 2015
...
... and 92 more events
11 Jun 1987
Return made up to 14/04/87; full list of members

22 Oct 1986
Particulars of mortgage/charge

14 Oct 1986
Particulars of mortgage/charge

18 Sep 1986
Particulars of mortgage/charge

18 Sep 1986
Particulars of mortgage/charge

SHELMEAD LIMITED Charges

26 September 1993
Legal mortgage
Delivered: 14 October 1993
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H-61 lansdowne street hove east sussex and/or the…
20 February 1990
Legal mortgage
Delivered: 8 March 1990
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: 142 longhill road aringden brighton east sussex. Title no…
16 March 1989
Legal mortgage
Delivered: 31 March 1989
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H - land at the junction of lenham road,east, and little…
20 May 1988
Legal mortgage
Delivered: 8 June 1988
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H k/a 1 evelyn terrace brighton east sussex. And/or…
24 March 1988
Legal mortgage
Delivered: 6 April 1988
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: 43 providence place, brighton and/or the proceeds of sale…
21 July 1987
Legal mortgage
Delivered: 23 July 1987
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: 47 eaton place, brighton east sussex title no. Esx 26305…
17 October 1986
Legal mortgage
Delivered: 22 October 1986
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold 2 college road brighton east sussex. And/or proceeds…
9 October 1986
Legal mortgage
Delivered: 14 October 1986
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: 61 landsdowne street hove east sussex and/or the proceeds…
15 September 1986
Legal mortgage
Delivered: 18 September 1986
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat 2 college road brighton east sussex…
15 September 1986
Legal mortgage
Delivered: 18 September 1986
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: Basement flat, 2 college road brighton east sussex and/or…
14 May 1986
Legal mortgage
Delivered: 21 May 1986
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: 28 new church road hove east sussex, and/or the proceeds of…
2 August 1985
Legal mortgage
Delivered: 6 August 1985
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: 27 st aubyns hove east sussex and/or the proceeds of sale…
20 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: 7 clarendon place brighton, east sussex and/or the proceeds…
17 August 1984
Legal mortgage
Delivered: 21 August 1984
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: 13 college road brighton east sussex and/or the proceeds of…
17 August 1984
Legal mortgage
Delivered: 21 August 1984
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: 12 college road brighton east sussex and/or the proceeds of…