SHURGARD UK OPERATIONS LIMITED
THAMES DITTON IBIS (925) LIMITED

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 05429829
Status Active
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SHURGARD UK OPERATIONS LIMITED are www.shurgardukoperations.co.uk, and www.shurgard-uk-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Shurgard Uk Operations Limited is a Private Limited Company. The company registration number is 05429829. Shurgard Uk Operations Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Shurgard Uk Operations Limited is 2 A C Court High Street Thames Ditton Surrey Kt7 0sr. . RJP SECRETARIES LIMITED is a Secretary of the company. OURSIN, Marc Pierre Francois is a Director of the company. Secretary CRAGGS, Dennis Foxton has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director CRAGGS, Dennis Foxton has been resigned. Director DE TOLLENAERE, Steven has been resigned. Director HARRIS, Shane Michael has been resigned. Director HAYWARD, John Evert has been resigned. Director KREUSCH, Jean Louis Henri has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


shurgard uk operations Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 29 January 2013

Director
OURSIN, Marc Pierre Francois
Appointed Date: 04 March 2012
63 years old

Resigned Directors

Secretary
CRAGGS, Dennis Foxton
Resigned: 29 January 2013
Appointed Date: 10 May 2005

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 10 May 2005
Appointed Date: 20 April 2005

Director
CRAGGS, Dennis Foxton
Resigned: 29 January 2013
Appointed Date: 10 May 2005
74 years old

Director
DE TOLLENAERE, Steven
Resigned: 15 July 2010
Appointed Date: 01 August 2008
56 years old

Director
HARRIS, Shane Michael
Resigned: 22 August 2006
Appointed Date: 10 May 2005
67 years old

Director
HAYWARD, John Evert
Resigned: 04 July 2008
Appointed Date: 01 September 2006
70 years old

Director
KREUSCH, Jean Louis Henri
Resigned: 05 March 2012
Appointed Date: 14 June 2010
61 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 10 May 2005
Appointed Date: 20 April 2005

SHURGARD UK OPERATIONS LIMITED Events

03 May 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
03 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

09 Mar 2015
Registered office address changed from Second Floor Unit 2 a C Court High Street Thames Ditton Surrey KT7 0SR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 9 March 2015
...
... and 52 more events
13 May 2005
Director resigned
13 May 2005
New director appointed
13 May 2005
New secretary appointed;new director appointed
09 May 2005
Company name changed ibis (925) LIMITED\certificate issued on 09/05/05
20 Apr 2005
Incorporation

SHURGARD UK OPERATIONS LIMITED Charges

16 November 2011
Master receivables pledge agreement
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Wells Fargo Bank International
Description: All present and future sums or other financial credits made…
1 July 2005
Supplemental english deed of charge
Delivered: 8 July 2005
Status: Satisfied on 17 February 2010
Persons entitled: Citicorp Trustee Company Limited as Borrower Security Trustee for the Borrower Securedcreditors
Description: Lease dated 1 july 2005 of premises 475 477 and 479…