SHILTON GROUP HOLDINGS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QA

Company number 06553651
Status Active
Incorporation Date 3 April 2008
Company Type Private Limited Company
Address 74 PEWLEY WAY, GUILDFORD, SURREY, ENGLAND, GU1 3QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 1 in full; Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to 74 Pewley Way Guildford Surrey GU1 3QA on 6 December 2016. The most likely internet sites of SHILTON GROUP HOLDINGS LIMITED are www.shiltongroupholdings.co.uk, and www.shilton-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Shilton Group Holdings Limited is a Private Limited Company. The company registration number is 06553651. Shilton Group Holdings Limited has been working since 03 April 2008. The present status of the company is Active. The registered address of Shilton Group Holdings Limited is 74 Pewley Way Guildford Surrey England Gu1 3qa. . SMITH, Simon Alexander is a Secretary of the company. ROEBIJANTI, Soedjati is a Director of the company. SHILTON, Alexander David is a Director of the company. SHILTON, Andrew is a Director of the company. SHILTON, David is a Director of the company. Secretary CATON, Timothy John Marshall has been resigned. Director TWM CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMITH, Simon Alexander
Appointed Date: 10 April 2008

Director
ROEBIJANTI, Soedjati
Appointed Date: 10 April 2008
74 years old

Director
SHILTON, Alexander David
Appointed Date: 03 April 2014
42 years old

Director
SHILTON, Andrew
Appointed Date: 10 April 2008
65 years old

Director
SHILTON, David
Appointed Date: 10 April 2008
79 years old

Resigned Directors

Secretary
CATON, Timothy John Marshall
Resigned: 10 April 2008
Appointed Date: 03 April 2008

Director
TWM CORPORATE SERVICES LIMITED
Resigned: 17 April 2008
Appointed Date: 03 April 2008

SHILTON GROUP HOLDINGS LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Satisfaction of charge 1 in full
06 Dec 2016
Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to 74 Pewley Way Guildford Surrey GU1 3QA on 6 December 2016
18 May 2016
Auditor's resignation
11 May 2016
Auditor's resignation
...
... and 34 more events
30 Apr 2008
Director appointed david shilton
30 Apr 2008
Secretary appointed simon alexander smith
30 Apr 2008
Director appointed andrew shilton
30 Apr 2008
Director appointed soedjati roebijanti
03 Apr 2008
Incorporation

SHILTON GROUP HOLDINGS LIMITED Charges

4 June 2008
Legal mortgage
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 22, 24 & 24A upper parliament street nottingham t/n…
4 June 2008
Legal mortgage
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 12, 14 and 16 peterborough road london t/nos 226093…
4 June 2008
Legal mortgage
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 4 6 & 8 market place leicester with the benefit of all…
4 June 2008
Legal mortgage
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 26 toll gavel beverley yorkshire t/no HS70595; with the…
21 May 2008
Debenture
Delivered: 23 May 2008
Status: Satisfied on 23 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…