SHELTON NO.2 DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 05451141
Status Active
Incorporation Date 12 May 2005
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Frank Scanlon on 25 November 2016; Total exemption full accounts made up to 30 September 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 5,833.5 . The most likely internet sites of SHELTON NO.2 DEVELOPMENTS LIMITED are www.sheltonno2developments.co.uk, and www.shelton-no-2-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Shelton No 2 Developments Limited is a Private Limited Company. The company registration number is 05451141. Shelton No 2 Developments Limited has been working since 12 May 2005. The present status of the company is Active. The registered address of Shelton No 2 Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. SCANLON, Frank is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BRIERLEY, Christopher David has been resigned. Director BROWN, Dean Matthew has been resigned. Director CROWTHER, Mark has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JENKINS, Nicholas Edward Vellacott has been resigned. Director JENNINGS, Andrew has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director ROE, Peter Malcolm has been resigned. Director TAYLOR, Christopher James has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 21 February 2006

Director
DANIELS, Stephen Richards
Appointed Date: 20 January 2014
44 years old

Director
SCANLON, Frank
Appointed Date: 12 September 2011
82 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 21 February 2006
Appointed Date: 12 May 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 12 May 2005
Appointed Date: 12 May 2005

Director
BRIERLEY, Christopher David
Resigned: 12 September 2011
Appointed Date: 12 May 2005
65 years old

Director
BROWN, Dean Matthew
Resigned: 20 January 2014
Appointed Date: 23 August 2013
45 years old

Director
CROWTHER, Mark
Resigned: 12 May 2005
Appointed Date: 12 May 2005
57 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
77 years old

Director
JENKINS, Nicholas Edward Vellacott
Resigned: 04 January 2010
Appointed Date: 05 September 2008
47 years old

Director
JENNINGS, Andrew
Resigned: 30 September 2005
Appointed Date: 12 May 2005
92 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 01 February 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 01 February 2006
Appointed Date: 12 May 2005
55 years old

Director
ROE, Peter Malcolm
Resigned: 09 July 2008
Appointed Date: 12 May 2005
84 years old

Director
TAYLOR, Christopher James
Resigned: 23 August 2013
Appointed Date: 04 January 2010
45 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 12 May 2005
Appointed Date: 12 May 2005

SHELTON NO.2 DEVELOPMENTS LIMITED Events

07 Dec 2016
Director's details changed for Frank Scanlon on 25 November 2016
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,833.5

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
20 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,833.5

...
... and 59 more events
13 May 2005
Secretary resigned
13 May 2005
New secretary appointed
13 May 2005
Director resigned
13 May 2005
New director appointed
12 May 2005
Incorporation