SHACKLETON & WINTLE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 0DL

Company number 01736379
Status Active
Incorporation Date 4 July 1983
Company Type Private Limited Company
Address 3 STATION MEWS OLD STATION DRIVE, LECKHAMPTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 0DL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Robin Constantin Ives Heffter as a director on 10 March 2017; Full accounts made up to 31 July 2016; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of SHACKLETON & WINTLE LIMITED are www.shackletonwintle.co.uk, and www.shackleton-wintle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 8.2 miles; to Stroud (Glos) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shackleton Wintle Limited is a Private Limited Company. The company registration number is 01736379. Shackleton Wintle Limited has been working since 04 July 1983. The present status of the company is Active. The registered address of Shackleton Wintle Limited is 3 Station Mews Old Station Drive Leckhampton Cheltenham Gloucestershire England Gl53 0dl. . ROGERS, John Henry is a Secretary of the company. FAULKNER, Malcolm is a Director of the company. RICHARDS, Andrew James is a Director of the company. ROGERS, John Henry is a Director of the company. Secretary WINTLE, Terence John has been resigned. Director FAULKNER, Malcolm has been resigned. Director HEFFTER, Robin Constantin Ives has been resigned. Director SHACKLETON, Roy Percy has been resigned. Director WINTLE, Terence John has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
ROGERS, John Henry
Appointed Date: 26 September 2003

Director
FAULKNER, Malcolm
Appointed Date: 01 July 2016
61 years old

Director
RICHARDS, Andrew James
Appointed Date: 01 March 2016
40 years old

Director
ROGERS, John Henry
Appointed Date: 26 September 2003
70 years old

Resigned Directors

Secretary
WINTLE, Terence John
Resigned: 26 September 2003

Director
FAULKNER, Malcolm
Resigned: 26 September 2003
Appointed Date: 01 August 2002
61 years old

Director
HEFFTER, Robin Constantin Ives
Resigned: 10 March 2017
Appointed Date: 26 September 2003
57 years old

Director
SHACKLETON, Roy Percy
Resigned: 26 September 2003
79 years old

Director
WINTLE, Terence John
Resigned: 26 September 2003
73 years old

Persons With Significant Control

Rogers And Heffter Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHACKLETON & WINTLE LIMITED Events

22 Mar 2017
Termination of appointment of Robin Constantin Ives Heffter as a director on 10 March 2017
21 Mar 2017
Full accounts made up to 31 July 2016
20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
12 Jul 2016
Appointment of Mr Malcolm Faulkner as a director on 1 July 2016
08 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

...
... and 93 more events
01 Jul 1986
Registered office changed on 01/07/86 from: silverstone vicarage lane brockworth gloucester

20 Jun 1986
Accounts for a small company made up to 31 July 1985

20 Jun 1986
Return made up to 18/01/86; full list of members

04 Jul 1983
Certificate of incorporation
04 Jul 1983
Incorporation

SHACKLETON & WINTLE LIMITED Charges

6 November 2006
Deposit agreement to secure own liabilities
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
15 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 27 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3, mead park industrial estate, mead road, leckhampton…
29 September 2003
Debenture
Delivered: 7 October 2003
Status: Satisfied on 27 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Second legal charge and floating charge
Delivered: 4 October 2003
Status: Satisfied on 14 December 2005
Persons entitled: Roy Percy Shackleton & Diane Shackleton, Anthony Hugh Burrows, Terence John Wintle
Description: By way of legal mortgage the l/h property k/a unit 3 mead…