SHOPWORKS LTD
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3EY

Company number 03446316
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address THE CHAPEL, PARK VIEW ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3EY
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Joao Carlos Vaz Palma Silva Barbosa as a director on 3 April 2017; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHOPWORKS LTD are www.shopworks.co.uk, and www.shopworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Shopworks Ltd is a Private Limited Company. The company registration number is 03446316. Shopworks Ltd has been working since 08 October 1997. The present status of the company is Active. The registered address of Shopworks Ltd is The Chapel Park View Road Berkhamsted Hertfordshire Hp4 3ey. . BURGESS, Vivien Elizabeth is a Secretary of the company. PHILLIPSON, Richard Craig is a Director of the company. Secretary ANGLEY, Robert Anthony has been resigned. Secretary PHILLIPSON, Richard Craig has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANGLEY, Robert Anthony has been resigned. Director ARROWSMITH, Lisa Susan has been resigned. Director ARROWSMITH, Neil Harvey has been resigned. Director ARTHUR, Susan Jane has been resigned. Director BROUGHTON, David William has been resigned. Director CHANDLER, Philip George has been resigned. Director SILVA BARBOSA, Joao Carlos Vaz Palma has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
BURGESS, Vivien Elizabeth
Appointed Date: 20 March 2001

Director
PHILLIPSON, Richard Craig
Appointed Date: 01 November 1998
58 years old

Resigned Directors

Secretary
ANGLEY, Robert Anthony
Resigned: 10 September 2003
Appointed Date: 09 October 1997

Secretary
PHILLIPSON, Richard Craig
Resigned: 20 March 2001
Appointed Date: 01 November 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Director
ANGLEY, Robert Anthony
Resigned: 10 September 2003
Appointed Date: 09 October 1997
63 years old

Director
ARROWSMITH, Lisa Susan
Resigned: 01 July 1999
Appointed Date: 05 May 1998
63 years old

Director
ARROWSMITH, Neil Harvey
Resigned: 10 September 2003
Appointed Date: 09 October 1997
69 years old

Director
ARTHUR, Susan Jane
Resigned: 01 January 1999
Appointed Date: 05 May 1998
60 years old

Director
BROUGHTON, David William
Resigned: 14 February 2005
Appointed Date: 01 April 2004
56 years old

Director
CHANDLER, Philip George
Resigned: 17 March 2006
Appointed Date: 01 March 2003
63 years old

Director
SILVA BARBOSA, Joao Carlos Vaz Palma
Resigned: 03 April 2017
Appointed Date: 01 November 2009
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Persons With Significant Control

Mr Richard Craig Phillipson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SHOPWORKS LTD Events

05 Apr 2017
Termination of appointment of Joao Carlos Vaz Palma Silva Barbosa as a director on 3 April 2017
02 Nov 2016
Confirmation statement made on 8 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
02 Nov 1997
New secretary appointed
02 Nov 1997
Ad 10/10/97--------- £ si 1@1=1 £ ic 1/2
31 Oct 1997
Director resigned
31 Oct 1997
Secretary resigned
08 Oct 1997
Incorporation

SHOPWORKS LTD Charges

31 May 2001
Debenture
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…