SHEPPARD ROBSON PEOPLE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7PU

Company number 07947301
Status Active
Incorporation Date 13 February 2012
Company Type Private Limited Company
Address 77 PARKWAY, CAMDEN TOWN, LONDON, NW1 7PU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 . The most likely internet sites of SHEPPARD ROBSON PEOPLE LIMITED are www.sheppardrobsonpeople.co.uk, and www.sheppard-robson-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Sheppard Robson People Limited is a Private Limited Company. The company registration number is 07947301. Sheppard Robson People Limited has been working since 13 February 2012. The present status of the company is Active. The registered address of Sheppard Robson People Limited is 77 Parkway Camden Town London Nw1 7pu. . BARKER, James Paul is a Director of the company. DILLON, Mark Phillip Anthony is a Director of the company. GERMAN, Andrew John is a Director of the company. POOLE, Anthony is a Director of the company. Director BOWLES, Andrew Graham has been resigned. Director CLARKE, Nadine Andrea has been resigned. Director DAWSON, Alan has been resigned. Director EVANS, Timothy James has been resigned. Director MCGOWAN, Malcolm Russell has been resigned. The company operates in "Architectural activities".


Current Directors

Director
BARKER, James Paul
Appointed Date: 13 February 2012
52 years old

Director
DILLON, Mark Phillip Anthony
Appointed Date: 29 March 2012
63 years old

Director
GERMAN, Andrew John
Appointed Date: 13 February 2012
71 years old

Director
POOLE, Anthony
Appointed Date: 29 March 2012
65 years old

Resigned Directors

Director
BOWLES, Andrew Graham
Resigned: 02 April 2014
Appointed Date: 29 March 2012
65 years old

Director
CLARKE, Nadine Andrea
Resigned: 12 February 2016
Appointed Date: 13 February 2012
48 years old

Director
DAWSON, Alan
Resigned: 14 February 2012
Appointed Date: 13 February 2012
70 years old

Director
EVANS, Timothy James
Resigned: 29 March 2012
Appointed Date: 13 February 2012
63 years old

Director
MCGOWAN, Malcolm Russell
Resigned: 29 March 2012
Appointed Date: 13 February 2012
69 years old

Persons With Significant Control

Sheppard Robson Architects Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEPPARD ROBSON PEOPLE LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

19 Feb 2016
Termination of appointment of Nadine Andrea Clarke as a director on 12 February 2016
04 Nov 2015
Full accounts made up to 31 March 2015
...
... and 15 more events
12 Apr 2012
Appointment of Mr Timothy James Evans as a director
12 Apr 2012
Appointment of Andrew John German as a director
12 Apr 2012
Termination of appointment of Alan Dawson as a director
23 Feb 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
13 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SHEPPARD ROBSON PEOPLE LIMITED Charges

3 April 2014
Charge code 0794 7301 0001
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…