SHEMARA REFIT LLP
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8SS

Company number OC359159
Status Active
Incorporation Date 1 November 2010
Company Type Limited Liability Partnership
Address KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 8SS
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Appointment of Ms Joanna Daly as a member on 29 October 2015; Accounts for a small company made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of SHEMARA REFIT LLP are www.shemararefit.co.uk, and www.shemara-refit.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Cosham Rail Station is 4.8 miles; to Portsmouth & Southsea Rail Station is 5.6 miles; to Fratton Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shemara Refit Llp is a Limited Liability Partnership. The company registration number is OC359159. Shemara Refit Llp has been working since 01 November 2010. The present status of the company is Active. The registered address of Shemara Refit Llp is Kintyre House 70 High Street Fareham Hampshire Po16 8ss. . DALY, Joanna is a LLP Designated Member of the company. MORTON, Peter is a LLP Designated Member of the company. LLP Designated Member BOTT, Adrian John Alan has been resigned. LLP Designated Member DUNSTONE, Charles William has been resigned. LLP Designated Member RAWLINGS, Kelvin Robert has been resigned.


Current Directors

LLP Designated Member
DALY, Joanna
Appointed Date: 29 October 2015
47 years old

LLP Designated Member
MORTON, Peter
Appointed Date: 01 November 2010
72 years old

Resigned Directors

LLP Designated Member
BOTT, Adrian John Alan
Resigned: 02 November 2010
Appointed Date: 01 November 2010
69 years old

LLP Designated Member
DUNSTONE, Charles William
Resigned: 12 January 2011
Appointed Date: 02 November 2010
60 years old

LLP Designated Member
RAWLINGS, Kelvin Robert
Resigned: 28 October 2015
Appointed Date: 12 January 2011
74 years old

Persons With Significant Control

Mr Peter Morton
Notified on: 1 November 2016
72 years old
Nature of control: Has significant influence or control

SHEMARA REFIT LLP Events

07 Mar 2017
Appointment of Ms Joanna Daly as a member on 29 October 2015
09 Feb 2017
Accounts for a small company made up to 30 March 2016
16 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
11 Feb 2016
Amended accounts for a small company made up to 31 March 2015
...
... and 16 more events
10 Feb 2011
Termination of appointment of Adrian John Alan Bott as a member
10 Feb 2011
Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 10 February 2011
10 Feb 2011
Appointment of Kelvin Robert Rawlings as a member
23 Nov 2010
Appointment of Charles William Dunstone as a member
01 Nov 2010
Incorporation of a limited liability partnership

SHEMARA REFIT LLP Charges

8 September 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…