SHELLGATE LIMITED

Hellopages » Greater London » Haringey » N8 9QL

Company number 02549064
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address 3 CHRISTCHURCH ROAD, LONDON., N8 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 5 . The most likely internet sites of SHELLGATE LIMITED are www.shellgate.co.uk, and www.shellgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 9.1 miles; to Balham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shellgate Limited is a Private Limited Company. The company registration number is 02549064. Shellgate Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Shellgate Limited is 3 Christchurch Road London N8 9ql. . JOSEPHS, Danya Anne is a Secretary of the company. CLARK, Ian is a Director of the company. CLERKIN, Sheila Margaret is a Director of the company. JOSEPHS, Danya Anne is a Director of the company. READ, Susan is a Director of the company. TUCKER, Diana Violet is a Director of the company. Secretary CLERKIN, Sheila Margaret has been resigned. Secretary NEWFIELD, Antony has been resigned. Secretary PARSONS, John Anthony has been resigned. Secretary READ, Susan has been resigned. Secretary SHIRBINI, Melanie Jane has been resigned. Director BROPHY, Anne has been resigned. Director CROSS, Jodie Ann has been resigned. Director GANN, Lilian, Dr has been resigned. Director NEWFIELD, Antony has been resigned. Director PARSONS, Jane Elizabeth has been resigned. Director SHIRBINI, Eric, Dr has been resigned. Director SHIRBINI, Melanie Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOSEPHS, Danya Anne
Appointed Date: 11 November 2008

Director
CLARK, Ian
Appointed Date: 06 November 2014
55 years old

Director

Director
JOSEPHS, Danya Anne
Appointed Date: 23 September 1996
55 years old

Director
READ, Susan
Appointed Date: 17 September 2004
76 years old

Director
TUCKER, Diana Violet
Appointed Date: 25 April 1996
105 years old

Resigned Directors

Secretary
CLERKIN, Sheila Margaret
Resigned: 28 August 2005
Appointed Date: 29 July 2004

Secretary
NEWFIELD, Antony
Resigned: 26 September 2006
Appointed Date: 28 August 2005

Secretary
PARSONS, John Anthony
Resigned: 29 July 2004
Appointed Date: 24 February 1999

Secretary
READ, Susan
Resigned: 11 November 2008
Appointed Date: 26 September 2006

Secretary
SHIRBINI, Melanie Jane
Resigned: 24 February 1999

Director
BROPHY, Anne
Resigned: 25 April 1996
67 years old

Director
CROSS, Jodie Ann
Resigned: 06 November 2014
Appointed Date: 26 September 2006
45 years old

Director
GANN, Lilian, Dr
Resigned: 28 June 1996
Appointed Date: 22 December 1992
68 years old

Director
NEWFIELD, Antony
Resigned: 26 September 2006
Appointed Date: 04 July 2003
57 years old

Director
PARSONS, Jane Elizabeth
Resigned: 20 September 2004
74 years old

Director
SHIRBINI, Eric, Dr
Resigned: 04 July 2003
Appointed Date: 07 December 1998
65 years old

Director
SHIRBINI, Melanie Jane
Resigned: 07 December 1998
65 years old

SHELLGATE LIMITED Events

27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5

...
... and 79 more events
17 May 1991
New director appointed

17 May 1991
New director appointed

17 May 1991
New secretary appointed;new director appointed

24 Jan 1991
Registered office changed on 24/01/91 from: 31 corsham street london N1 6DR

16 Oct 1990
Incorporation