SHIMMINGS INVESTMENT COMPANY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3TY

Company number 01025472
Status Active
Incorporation Date 28 September 1971
Company Type Private Limited Company
Address 4A QUARRY STREET, GUILDFORD, SURREY, ENGLAND, GU1 3TY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 9,000 . The most likely internet sites of SHIMMINGS INVESTMENT COMPANY LIMITED are www.shimmingsinvestmentcompany.co.uk, and www.shimmings-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Shimmings Investment Company Limited is a Private Limited Company. The company registration number is 01025472. Shimmings Investment Company Limited has been working since 28 September 1971. The present status of the company is Active. The registered address of Shimmings Investment Company Limited is 4a Quarry Street Guildford Surrey England Gu1 3ty. The company`s financial liabilities are £1.34k. It is £0k against last year. And the total assets are £1.34k, which is £0k against last year. CLARKE GAMMON ESTATES LIMITED is a Secretary of the company. BAKER, John Henry is a Director of the company. DONACHIE, Norman is a Director of the company. HIRST, Richard is a Director of the company. LOGAN, Barbara Jean is a Director of the company. PRYNNE, Melanie Sarah is a Director of the company. SAVAGE, Arthur is a Director of the company. WICKSTEED, Antony Sutton, Captain is a Director of the company. Secretary WELLERS, Clarke Gammon has been resigned. Director ALLAN, Nicholas Faulds has been resigned. Director ALSINA, Alfred Ernest has been resigned. Director BALL, Olwen Mary has been resigned. Director BLAXALL, Anthony Norry has been resigned. Director BRADLEY, Ann Carole has been resigned. Director BRADSHAW, Philip Haywood has been resigned. Director GORDON, Jean has been resigned. Director GORST, Derrick Haworth has been resigned. Director GUIMARAES, Helius De Almeida has been resigned. Director HINTON, Harry Thomas has been resigned. Director MORAN, Philip De La Hague, Brigadier has been resigned. Director MOYLAN, Gerald Dennis has been resigned. Director PARSONS, Bernard has been resigned. Director PHILLIPS, Dennis Paul has been resigned. Director ROBERTS, Archibald Peter, Doctor has been resigned. Director SMITH, John Morrison has been resigned. Director VELDE, Kenneth Rene has been resigned. Director YARWOOD, Sylvia Maureen has been resigned. The company operates in "Residents property management".


shimmings investment company Key Finiance

LIABILITIES £1.34k
CASH n/a
TOTAL ASSETS £1.34k
All Financial Figures

Current Directors

Secretary
CLARKE GAMMON ESTATES LIMITED
Appointed Date: 29 June 2015

Director
BAKER, John Henry
Appointed Date: 28 April 2014
77 years old

Director
DONACHIE, Norman
Appointed Date: 01 May 2008
73 years old

Director
HIRST, Richard
Appointed Date: 23 April 2013
78 years old

Director
LOGAN, Barbara Jean
Appointed Date: 23 October 2003
94 years old

Director
PRYNNE, Melanie Sarah
Appointed Date: 27 April 2015
60 years old

Director
SAVAGE, Arthur
Appointed Date: 27 April 2009
85 years old

Director
WICKSTEED, Antony Sutton, Captain
Appointed Date: 14 May 2002
82 years old

Resigned Directors

Secretary
WELLERS, Clarke Gammon
Resigned: 26 June 2015

Director
ALLAN, Nicholas Faulds
Resigned: 11 December 2008
Appointed Date: 09 May 1996
77 years old

Director
ALSINA, Alfred Ernest
Resigned: 14 May 2002
Appointed Date: 05 April 2000
90 years old

Director
BALL, Olwen Mary
Resigned: 21 March 1996
Appointed Date: 30 April 1992
110 years old

Director
BLAXALL, Anthony Norry
Resigned: 21 March 1996
92 years old

Director
BRADLEY, Ann Carole
Resigned: 23 April 2013
Appointed Date: 23 October 2003
91 years old

Director
BRADSHAW, Philip Haywood
Resigned: 17 October 1996
Appointed Date: 21 March 1996
82 years old

Director
GORDON, Jean
Resigned: 27 April 2015
84 years old

Director
GORST, Derrick Haworth
Resigned: 10 July 2003
Appointed Date: 30 April 1992
94 years old

Director
GUIMARAES, Helius De Almeida
Resigned: 28 November 2013
Appointed Date: 01 May 2008
69 years old

Director
HINTON, Harry Thomas
Resigned: 11 March 1997
Appointed Date: 21 March 1996
78 years old

Director
MORAN, Philip De La Hague, Brigadier
Resigned: 16 October 1994
110 years old

Director
MOYLAN, Gerald Dennis
Resigned: 21 March 1996
104 years old

Director
PARSONS, Bernard
Resigned: 09 November 2007
104 years old

Director
PHILLIPS, Dennis Paul
Resigned: 15 July 2003
Appointed Date: 14 May 2002
49 years old

Director
ROBERTS, Archibald Peter, Doctor
Resigned: 16 May 2001
Appointed Date: 21 March 1996
103 years old

Director
SMITH, John Morrison
Resigned: 30 April 1992
111 years old

Director
VELDE, Kenneth Rene
Resigned: 30 April 1992
115 years old

Director
YARWOOD, Sylvia Maureen
Resigned: 24 May 2007
Appointed Date: 16 May 2001
91 years old

SHIMMINGS INVESTMENT COMPANY LIMITED Events

19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
19 May 2016
Total exemption full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9,000

13 May 2016
Registered office address changed from 4a Quarry Street Guildford Surrey GU1 3TY England to 4a Quarry Street Guildford Surrey GU1 3TY on 13 May 2016
13 May 2016
Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to 4a Quarry Street Guildford Surrey GU1 3TY on 13 May 2016
...
... and 105 more events
12 Feb 1987
Director resigned;new director appointed

03 Nov 1986
Full accounts made up to 31 December 1985

03 Nov 1986
Return made up to 08/05/86; full list of members

03 Nov 1986
Director resigned;new director appointed

28 Sep 1971
Incorporation