SHADES TECHNICS LIMITED
HODDESDON SHELTONFORD LIMITED

Hellopages » Hertfordshire » Broxbourne » EN11 0BW

Company number 02605530
Status Active
Incorporation Date 26 April 1991
Company Type Private Limited Company
Address UNITS E3 & E4, RD PARK STEPHENSON CLOSE, HODDESDON, HERTFORDSHIRE, EN11 0BW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Brian Jackson as a secretary on 31 August 2016; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 28,500 . The most likely internet sites of SHADES TECHNICS LIMITED are www.shadestechnics.co.uk, and www.shades-technics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Turkey Street Rail Station is 6.4 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8 miles; to Palmers Green Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shades Technics Limited is a Private Limited Company. The company registration number is 02605530. Shades Technics Limited has been working since 26 April 1991. The present status of the company is Active. The registered address of Shades Technics Limited is Units E3 E4 Rd Park Stephenson Close Hoddesdon Hertfordshire En11 0bw. . MERHEMITCH, Leo Sherif George is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Secretary JACKSON, Brian has been resigned. Secretary MERHEMITCH, Charles Francis has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director DEUSCHLE, Henri Karl has been resigned. Director MERHEMITCH, Charles Francis has been resigned. Director MERHEMITCH, Mary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MERHEMITCH, Leo Sherif George
Appointed Date: 06 March 2009
45 years old

Resigned Directors

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 13 May 1991
Appointed Date: 26 April 1991

Secretary
HARRISON, Irene Lesley
Resigned: 10 September 2004
Appointed Date: 09 September 2004

Secretary
JACKSON, Brian
Resigned: 31 August 2016
Appointed Date: 15 March 2004

Secretary
MERHEMITCH, Charles Francis
Resigned: 15 March 2004
Appointed Date: 13 May 1991

Nominee Director
C I NOMINEES LIMITED
Resigned: 13 May 1991
Appointed Date: 26 April 1991

Director
DEUSCHLE, Henri Karl
Resigned: 05 May 2004
Appointed Date: 01 June 1991
69 years old

Director
MERHEMITCH, Charles Francis
Resigned: 18 March 2009
Appointed Date: 13 May 1991
73 years old

Director
MERHEMITCH, Mary
Resigned: 29 June 1992
Appointed Date: 13 May 1991
73 years old

SHADES TECHNICS LIMITED Events

20 Feb 2017
Termination of appointment of Brian Jackson as a secretary on 31 August 2016
22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
04 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 28,500

12 Dec 2015
Total exemption small company accounts made up to 31 May 2015
27 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 28,500

...
... and 79 more events
15 Oct 1991
Registered office changed on 15/10/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ

15 Oct 1991
Director resigned;new director appointed

15 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

05 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Apr 1991
Incorporation

SHADES TECHNICS LIMITED Charges

6 November 2003
Debenture
Delivered: 18 November 2003
Status: Satisfied on 14 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1993
Mortgage
Delivered: 7 December 1993
Status: Satisfied on 1 October 1998
Persons entitled: Nationwide Building Society
Description: Units 3 and 3A marshgate drive hertford hertfordshire t/n…
3 December 1993
Debenture
Delivered: 7 December 1993
Status: Satisfied on 27 September 1997
Persons entitled: Nationwide Building Society
Description: All the undertaking and all property and assets of the…
8 September 1992
Mortgage debenture
Delivered: 10 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 March 1992
Debenture
Delivered: 6 April 1992
Status: Satisfied on 22 January 1993
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…