SHORESMART LIMITED
LONDON MILTON & REEVES LIMITED

Hellopages » City of London » City of London » EC3N 3AE

Company number 04179651
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 3RD FLOOR, 5 LLOYDS AVENUE, LONDON, EC3N 3AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SHORESMART LIMITED are www.shoresmart.co.uk, and www.shoresmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shoresmart Limited is a Private Limited Company. The company registration number is 04179651. Shoresmart Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Shoresmart Limited is 3rd Floor 5 Lloyds Avenue London Ec3n 3ae. . AMICORP (UK) SECRETARIES LIMITED is a Secretary of the company. SIBTAIN, Syed Asim is a Director of the company. AMICORP (UK) DIRECTORS LIMITED is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DEGAS SECRETARIES LIMITED has been resigned. Director BRYNARD, Gerda-Mari has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director SKORDIS, Daniel has been resigned. Director DEGAS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AMICORP (UK) SECRETARIES LIMITED
Appointed Date: 01 June 2001

Director
SIBTAIN, Syed Asim
Appointed Date: 22 April 2016
54 years old

Director
AMICORP (UK) DIRECTORS LIMITED
Appointed Date: 01 June 2001

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Secretary
DEGAS SECRETARIES LIMITED
Resigned: 01 June 2001
Appointed Date: 14 March 2001

Director
BRYNARD, Gerda-Mari
Resigned: 22 April 2016
Appointed Date: 30 August 2013
45 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Director
SKORDIS, Daniel
Resigned: 30 August 2013
Appointed Date: 21 September 2009
49 years old

Director
DEGAS DIRECTORS LIMITED
Resigned: 01 June 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Amicorp (Uk) Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHORESMART LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016
03 May 2016
Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016
...
... and 53 more events
26 Mar 2001
New director appointed
26 Mar 2001
New secretary appointed
23 Mar 2001
Director resigned
23 Mar 2001
Secretary resigned
14 Mar 2001
Incorporation