55 SHOOTERS HILL ROAD LIMITED

Hellopages » Greater London » Greenwich » SE3 7HS

Company number 01977629
Status Active
Incorporation Date 15 January 1986
Company Type Private Limited Company
Address 55 SHOOTERS HILL ROAD, LONDON, SE3 7HS
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Patrick Guy Netterville Thompson as a director on 18 February 2016. The most likely internet sites of 55 SHOOTERS HILL ROAD LIMITED are www.55shootershillroad.co.uk, and www.55-shooters-hill-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. 55 Shooters Hill Road Limited is a Private Limited Company. The company registration number is 01977629. 55 Shooters Hill Road Limited has been working since 15 January 1986. The present status of the company is Active. The registered address of 55 Shooters Hill Road Limited is 55 Shooters Hill Road London Se3 7hs. . HART, Jared is a Director of the company. SOUTHALL, Humphrey Richard is a Director of the company. THOMPSON, Patrick Guy Netterville is a Director of the company. Secretary BANNISTER, Paul Norris Tudor has been resigned. Secretary BERMINGHAM, David John has been resigned. Secretary CLARKE, Paul Michael has been resigned. Secretary DUMVILLE, David has been resigned. Secretary FIRTH, Gemma Victoria has been resigned. Secretary SOUTHALL, Humphrey Richard has been resigned. Director BANNISTER, Paul Norris Tudor has been resigned. Director BERMINGHAM, David John has been resigned. Director BISWAS, Tanmoy has been resigned. Director CLARKE, Paul Michael has been resigned. Director COX, Lyle Percy has been resigned. Director DUMVILLE, David has been resigned. Director DUMVILLE, David has been resigned. Director FIRTH, Gemma Victoria has been resigned. Director GRAINGE, Nigel has been resigned. Director GREDLEY, Alan Peter has been resigned. Director NEEP, Joanna has been resigned. Director POWELL, Catherine Elizabeth has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


55 shooters hill road Key Finiance

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

Current Directors

Director
HART, Jared
Appointed Date: 19 January 2007
47 years old

Director

Director
THOMPSON, Patrick Guy Netterville
Appointed Date: 18 February 2016
78 years old

Resigned Directors

Secretary
BANNISTER, Paul Norris Tudor
Resigned: 16 January 2004
Appointed Date: 31 December 1994

Secretary
BERMINGHAM, David John
Resigned: 31 December 1994
Appointed Date: 01 April 1992

Secretary
CLARKE, Paul Michael
Resigned: 30 July 2004
Appointed Date: 16 January 2004

Secretary
DUMVILLE, David
Resigned: 18 January 2007
Appointed Date: 19 September 2004

Secretary
FIRTH, Gemma Victoria
Resigned: 06 April 2008
Appointed Date: 19 January 2007

Secretary
SOUTHALL, Humphrey Richard
Resigned: 01 April 1992

Director
BANNISTER, Paul Norris Tudor
Resigned: 16 January 2004
Appointed Date: 31 December 1994
56 years old

Director
BERMINGHAM, David John
Resigned: 31 December 1994
63 years old

Director
BISWAS, Tanmoy
Resigned: 14 February 2014
Appointed Date: 16 January 2004
50 years old

Director
CLARKE, Paul Michael
Resigned: 19 May 2004
Appointed Date: 01 November 2001
49 years old

Director
COX, Lyle Percy
Resigned: 30 September 1998
116 years old

Director
DUMVILLE, David
Resigned: 18 January 2007
Appointed Date: 17 November 2003
48 years old

Director
DUMVILLE, David
Resigned: 30 July 2004
Appointed Date: 17 November 2003
48 years old

Director
FIRTH, Gemma Victoria
Resigned: 06 April 2008
Appointed Date: 01 August 2004
46 years old

Director
GRAINGE, Nigel
Resigned: 17 November 2003
Appointed Date: 20 January 2001
53 years old

Director
GREDLEY, Alan Peter
Resigned: 18 February 2016
Appointed Date: 28 July 2008
45 years old

Director
NEEP, Joanna
Resigned: 21 September 2001
Appointed Date: 01 July 1996
60 years old

Director
POWELL, Catherine Elizabeth
Resigned: 22 June 1996
33 years old

Persons With Significant Control

Mr Jared Hart
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

55 SHOOTERS HILL ROAD LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Feb 2016
Appointment of Mr Patrick Guy Netterville Thompson as a director on 18 February 2016
18 Feb 2016
Termination of appointment of Alan Peter Gredley as a director on 18 February 2016
08 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4

...
... and 96 more events
23 Jan 1990
Final Gazette dissolved via compulsory strike-off

15 Jul 1989
First gazette

03 Oct 1988
First gazette

02 Jul 1986
Company name changed galvafine LIMITED\certificate issued on 02/07/86

15 Jan 1986
Incorporation