SHIELD ENGINEERING (SYSTON) LIMITED
SYSTON

Hellopages » Leicestershire » Charnwood » LE7 1NL
Company number 00495735
Status Active
Incorporation Date 23 May 1951
Company Type Private Limited Company
Address 365 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Full accounts made up to 31 October 2015; Termination of appointment of Susan Jennifer Shield as a director on 21 April 2016. The most likely internet sites of SHIELD ENGINEERING (SYSTON) LIMITED are www.shieldengineeringsyston.co.uk, and www.shield-engineering-syston.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. Shield Engineering Syston Limited is a Private Limited Company. The company registration number is 00495735. Shield Engineering Syston Limited has been working since 23 May 1951. The present status of the company is Active. The registered address of Shield Engineering Syston Limited is 365 Fosse Way Syston Leicestershire Le7 1nl. . SHIELD, Christopher Richard Francis is a Secretary of the company. COOPER, Jonathan is a Director of the company. SHIELD, Christopher Richard Francis is a Director of the company. Secretary SHIELD, Mildred Annie has been resigned. Director GRAHAM, Jillian Ann Elizabeth has been resigned. Director SHIELD, Mildred Annie has been resigned. Director SHIELD, Richard Arthur has been resigned. Director SHIELD, Susan Jennifer has been resigned. Director SIMMS, John Matthew has been resigned. Director WILSON, Norma has been resigned. The company operates in "Machining".


Current Directors

Secretary
SHIELD, Christopher Richard Francis
Appointed Date: 31 July 2002

Director
COOPER, Jonathan
Appointed Date: 01 October 2012
50 years old

Director
SHIELD, Christopher Richard Francis
Appointed Date: 01 August 2002
48 years old

Resigned Directors

Secretary
SHIELD, Mildred Annie
Resigned: 31 July 2002

Director
GRAHAM, Jillian Ann Elizabeth
Resigned: 14 July 2005
80 years old

Director
SHIELD, Mildred Annie
Resigned: 08 July 2004
112 years old

Director
SHIELD, Richard Arthur
Resigned: 26 July 2012
85 years old

Director
SHIELD, Susan Jennifer
Resigned: 21 April 2016
Appointed Date: 08 November 1999
81 years old

Director
SIMMS, John Matthew
Resigned: 10 July 2000
Appointed Date: 08 November 1999
81 years old

Director
WILSON, Norma
Resigned: 02 August 2002
Appointed Date: 08 November 1999
86 years old

Persons With Significant Control

Mr Christopher Richard Francis Shield
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHIELD ENGINEERING (SYSTON) LIMITED Events

31 Aug 2016
Confirmation statement made on 24 July 2016 with updates
26 Jun 2016
Full accounts made up to 31 October 2015
11 May 2016
Termination of appointment of Susan Jennifer Shield as a director on 21 April 2016
11 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,101

06 Aug 2015
Full accounts made up to 31 October 2014
...
... and 91 more events
02 Mar 1988
Return made up to 28/10/87; full list of members

21 May 1987
Full accounts made up to 31 October 1986

27 Apr 1987
Return made up to 28/10/86; full list of members

21 Aug 1986
Full accounts made up to 31 October 1985

23 May 1951
Incorporation

SHIELD ENGINEERING (SYSTON) LIMITED Charges

11 November 2013
Charge code 0049 5735 0004
Delivered: 15 November 2013
Status: Satisfied on 18 February 2015
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
9 September 1993
Legal charge
Delivered: 10 September 1993
Status: Satisfied on 7 November 1998
Persons entitled: Westmoreland Properties Limited
Description: Land and buildings on west side of humberstone lane…
13 October 1982
Legal mortgage
Delivered: 22 October 1982
Status: Satisfied on 7 November 1998
Persons entitled: National Westminster Bank PLC
Description: F/H-4 station road, syston, leicestershire.. Floating…
9 January 1964
Mortgage
Delivered: 14 January 1964
Status: Satisfied on 7 November 1998
Persons entitled: National Provincial Bank
Description: 4, station road, syston, leicestershire.. Together with…