SHURGARD UK WEST LONDON LIMITED
THAMES DITTON IBIS (882) LIMITED

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 05158597
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,500,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of SHURGARD UK WEST LONDON LIMITED are www.shurgardukwestlondon.co.uk, and www.shurgard-uk-west-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Shurgard Uk West London Limited is a Private Limited Company. The company registration number is 05158597. Shurgard Uk West London Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Shurgard Uk West London Limited is 2 A C Court High Street Thames Ditton Surrey Kt7 0sr. . RJP SECRETARIES LIMITED is a Secretary of the company. KREUSCH, Jean Louis Henri is a Director of the company. OURSIN, Marc Pierre Francois is a Director of the company. REYES, Edward John 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 LEYLAND, Anthony Edward has been resigned. Director ROQUEPLO, Bruno has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 29 January 2013

Director
KREUSCH, Jean Louis Henri
Appointed Date: 14 June 2010
61 years old

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

Director
REYES, Edward John
Appointed Date: 01 September 2008
64 years old

Resigned Directors

Secretary
CRAGGS, Dennis Foxton
Resigned: 29 January 2013
Appointed Date: 31 August 2004

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 31 August 2004
Appointed Date: 21 June 2004

Director
CRAGGS, Dennis Foxton
Resigned: 29 January 2013
Appointed Date: 31 August 2004
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: 08 December 2004
67 years old

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

Director
LEYLAND, Anthony Edward
Resigned: 31 December 2004
Appointed Date: 31 August 2004
78 years old

Director
ROQUEPLO, Bruno
Resigned: 03 May 2005
Appointed Date: 31 August 2004
70 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 31 August 2004
Appointed Date: 21 June 2004

SHURGARD UK WEST LONDON LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,500,000

28 Aug 2015
Full accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,500,000

26 Jun 2015
Director's details changed for Jean Louis Henri Kreusch on 24 October 2013
...
... and 56 more events
06 Sep 2004
Director resigned
06 Sep 2004
Secretary resigned
06 Sep 2004
Registered office changed on 06/09/04 from: 2 serjeants inn london EC4Y 1LT
27 Aug 2004
Company name changed ibis (882) LIMITED\certificate issued on 27/08/04
21 Jun 2004
Incorporation