SHIMROON LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 1PZ

Company number 04408878
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address CAVENDISH SUITE THE SAXON CENTRE, 11 BARGATES, CHRISTCHURCH, DORSET, BH23 1PZ
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 . The most likely internet sites of SHIMROON LIMITED are www.shimroon.co.uk, and www.shimroon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Pokesdown Rail Station is 2.1 miles; to Bournemouth Rail Station is 3.8 miles; to New Milton Rail Station is 5.5 miles; to Branksome Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shimroon Limited is a Private Limited Company. The company registration number is 04408878. Shimroon Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Shimroon Limited is Cavendish Suite The Saxon Centre 11 Bargates Christchurch Dorset Bh23 1pz. . AGHAJANZADEH, Reza is a Director of the company. Secretary BORDBAR DAMAVANDI, Parviz has been resigned. Secretary KHODABANDEH, Farzin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KHODABANDEH, Farhad has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Director
AGHAJANZADEH, Reza
Appointed Date: 01 May 2012
66 years old

Resigned Directors

Secretary
BORDBAR DAMAVANDI, Parviz
Resigned: 13 November 2002
Appointed Date: 04 April 2002

Secretary
KHODABANDEH, Farzin
Resigned: 01 May 2012
Appointed Date: 13 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Director
KHODABANDEH, Farhad
Resigned: 01 May 2010
Appointed Date: 04 April 2002
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

SHIMROON LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
08 Aug 2016
Director's details changed
06 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 4 April 2015
Statement of capital on 2015-04-27
  • GBP 1

...
... and 38 more events
09 Apr 2002
New director appointed
09 Apr 2002
New secretary appointed
04 Apr 2002
Director resigned
04 Apr 2002
Secretary resigned
04 Apr 2002
Incorporation

SHIMROON LIMITED Charges

25 March 2008
Debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2004
Rent deposit deed
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Nelson Land Investments Limited
Description: The deposit of £2,232.00 in account in the name of the…