SHOPLEASE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8EA

Company number 02185541
Status Active
Incorporation Date 30 October 1987
Company Type Private Limited Company
Address 20 LIME GROVE, LONDON, W12 8EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 4 ; Total exemption small company accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SHOPLEASE LIMITED are www.shoplease.co.uk, and www.shoplease.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Shoplease Limited is a Private Limited Company. The company registration number is 02185541. Shoplease Limited has been working since 30 October 1987. The present status of the company is Active. The registered address of Shoplease Limited is 20 Lime Grove London W12 8ea. . FLANNERY, Mary is a Director of the company. PROTTI, Andrew is a Director of the company. SEOK, Elizabeth is a Director of the company. Secretary GUEST, John Ashley Talbot has been resigned. Secretary HINCHCLIFFE, Keith has been resigned. Director AINLEY, Tina Caroline, Dr has been resigned. Director BEARE, Charles Theodore Sydney has been resigned. Director BEARE, Peter William Richard has been resigned. Director BOGDANOWICZ, Richard John has been resigned. Director HINCHCLIFFE, James has been resigned. Director HINCHCLIFFE, Keith has been resigned. Director MCKINNON, Stuart James has been resigned. Director RUNNICLES, Nathan Giles has been resigned. Director VINNICOMBE, Stephen Roger has been resigned. Director WILSON, Peter Stringer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FLANNERY, Mary
Appointed Date: 10 January 2004
78 years old

Director
PROTTI, Andrew
Appointed Date: 01 July 2014
55 years old

Director
SEOK, Elizabeth
Appointed Date: 01 July 2014
54 years old

Resigned Directors

Secretary
GUEST, John Ashley Talbot
Resigned: 13 July 1998

Secretary
HINCHCLIFFE, Keith
Resigned: 16 September 2013
Appointed Date: 10 June 2002

Director
AINLEY, Tina Caroline, Dr
Resigned: 14 September 1999
Appointed Date: 30 June 1998
64 years old

Director
BEARE, Charles Theodore Sydney
Resigned: 30 June 1998
Appointed Date: 03 August 1992
88 years old

Director
BEARE, Peter William Richard
Resigned: 13 July 1998
Appointed Date: 02 November 1992
59 years old

Director
BOGDANOWICZ, Richard John
Resigned: 10 June 2002
Appointed Date: 30 June 1998
81 years old

Director
HINCHCLIFFE, James
Resigned: 18 October 2012
Appointed Date: 16 January 2004
48 years old

Director
HINCHCLIFFE, Keith
Resigned: 16 September 2013
Appointed Date: 10 June 2002
48 years old

Director
MCKINNON, Stuart James
Resigned: 12 January 2004
Appointed Date: 30 June 1998
60 years old

Director
RUNNICLES, Nathan Giles
Resigned: 10 June 2002
Appointed Date: 20 June 1998
51 years old

Director
VINNICOMBE, Stephen Roger
Resigned: 10 June 2002
Appointed Date: 20 June 1998
52 years old

Director
WILSON, Peter Stringer
Resigned: 03 August 1992
81 years old

SHOPLEASE LIMITED Events

27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4

19 May 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Total exemption full accounts made up to 31 March 2015
20 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 4

20 Jun 2015
Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP to 20 Lime Grove London W12 8EA on 20 June 2015
...
... and 88 more events
07 Aug 1989
Registered office changed on 07/08/89 from: wilec house 82/84 city road london EC1Y 2DA

22 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Feb 1989
Registered office changed on 21/02/89 from: 124-128 city road london EC1V 2NJ

21 Feb 1989
Secretary resigned;director resigned

30 Oct 1987
Incorporation

Similar Companies

SHOPLANDSSHOP LTD SHOPLEAD LIMITED SHOPLER LTD SHOPLESS NI LTD SHOPLET UK LIMITED SHOPLICITY LIMITED SHOPLIGHT LIMITED