SCREENHOLD LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 9DD
Company number 02833063
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address 1 GILTSPUR STREET, LONDON, EC1A 9DD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr Christopher John Payne on 17 March 2017; Confirmation statement made on 5 July 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of SCREENHOLD LIMITED are www.screenhold.co.uk, and www.screenhold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screenhold Limited is a Private Limited Company. The company registration number is 02833063. Screenhold Limited has been working since 05 July 1993. The present status of the company is Active. The registered address of Screenhold Limited is 1 Giltspur Street London Ec1a 9dd. . ROUNCE, Elizabeth Jane is a Secretary of the company. CONYBEARE-CROSS, James Thomas is a Director of the company. PAYNE, Christopher John is a Director of the company. Secretary BATESON, James Graham Dingwall has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary STATHAM, Timothy Edward has been resigned. Director BATESON, James Graham Dingwall has been resigned. Director BROOKER, Keith has been resigned. Director CAREY, Nicholas Anthony Dermot, Dr has been resigned. Director DETER, Natalie Louise has been resigned. Director GREGORY, Charles Michael has been resigned. Director HIRST, Nigel James has been resigned. Director HUMPHRIES, Chris has been resigned. Director JOINSON, Edward George has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director SHAW, Graham John has been resigned. Director WARD, Keith David has been resigned. Director YATES, John Stuart has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ROUNCE, Elizabeth Jane
Appointed Date: 08 February 2007

Director
CONYBEARE-CROSS, James Thomas
Appointed Date: 09 August 2011
64 years old

Director
PAYNE, Christopher John
Appointed Date: 01 April 2012
61 years old

Resigned Directors

Secretary
BATESON, James Graham Dingwall
Resigned: 26 November 1993
Appointed Date: 25 November 1993

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 25 November 1993
Appointed Date: 05 July 1993

Secretary
STATHAM, Timothy Edward
Resigned: 08 February 2007
Appointed Date: 26 November 1993

Director
BATESON, James Graham Dingwall
Resigned: 26 November 1993
Appointed Date: 25 November 1993
64 years old

Director
BROOKER, Keith
Resigned: 31 July 2009
Appointed Date: 31 October 1995
76 years old

Director
CAREY, Nicholas Anthony Dermot, Dr
Resigned: 02 April 2001
Appointed Date: 26 November 1993
86 years old

Director
DETER, Natalie Louise
Resigned: 30 November 2009
Appointed Date: 01 August 2009
59 years old

Director
GREGORY, Charles Michael
Resigned: 30 June 2004
Appointed Date: 27 March 1996
81 years old

Director
HIRST, Nigel James
Resigned: 26 November 1993
Appointed Date: 25 November 1993
56 years old

Director
HUMPHRIES, Chris
Resigned: 31 December 2007
Appointed Date: 30 March 2001
77 years old

Director
JOINSON, Edward George
Resigned: 31 October 1995
Appointed Date: 26 November 1993
80 years old

Nominee Director
NOROSE LIMITED
Resigned: 25 November 1993
Appointed Date: 05 July 1993

Nominee Director
NORTON ROSE LIMITED
Resigned: 25 November 1993
Appointed Date: 05 July 1993

Director
SHAW, Graham John
Resigned: 08 August 2011
Appointed Date: 06 April 2011
64 years old

Director
WARD, Keith David
Resigned: 03 September 2010
Appointed Date: 17 October 2005
65 years old

Director
YATES, John Stuart
Resigned: 31 March 2012
Appointed Date: 20 April 2010
57 years old

SCREENHOLD LIMITED Events

23 Mar 2017
Director's details changed for Mr Christopher John Payne on 17 March 2017
18 Jul 2016
Confirmation statement made on 5 July 2016 with updates
08 May 2016
Full accounts made up to 31 August 2015
11 Nov 2015
Satisfaction of charge 1 in full
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

...
... and 77 more events
04 Feb 1994
New director appointed

04 Feb 1994
Director resigned;new director appointed

07 Dec 1993
Director resigned;new director appointed

07 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jul 1993
Incorporation

SCREENHOLD LIMITED Charges

9 June 2008
Debenture
Delivered: 18 June 2008
Status: Satisfied on 11 November 2015
Persons entitled: The City and Guilds of London Institute
Description: Fixed and floating charge over the undertaking and all…