SHEPHERD VENTURES LIMITED
HARROGATE ESTROQUEST LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 5RX

Company number 03901840
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address MITRE HOUSE, NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 5RX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Registered office address changed from 54 Bootham York North Yorkshire YO30 7XZ to Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 11 February 2016. The most likely internet sites of SHEPHERD VENTURES LIMITED are www.shepherdventures.co.uk, and www.shepherd-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Shepherd Ventures Limited is a Private Limited Company. The company registration number is 03901840. Shepherd Ventures Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Shepherd Ventures Limited is Mitre House North Park Road Harrogate North Yorkshire England Hg1 5rx. . SHEPHERD, Paul Welton, Dr is a Director of the company. SHEPHERD, Virginia Rachel is a Director of the company. Secretary SHEPHERD, Virginia Rachel has been resigned. Secretary BELL YARD SECRETARIAT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SHEPHERD, Simon Welton has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
SHEPHERD, Paul Welton, Dr
Appointed Date: 23 August 2002
80 years old

Director
SHEPHERD, Virginia Rachel
Appointed Date: 23 August 2002
78 years old

Resigned Directors

Secretary
SHEPHERD, Virginia Rachel
Resigned: 13 January 2014
Appointed Date: 23 August 2002

Secretary
BELL YARD SECRETARIAT LIMITED
Resigned: 23 August 2002
Appointed Date: 11 January 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 2000
Appointed Date: 04 January 2000

Director
SHEPHERD, Simon Welton
Resigned: 23 August 2002
Appointed Date: 11 January 2000
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Dr Paul Welton Shepherd
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SHEPHERD VENTURES LIMITED Events

10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 January 2016
11 Feb 2016
Registered office address changed from 54 Bootham York North Yorkshire YO30 7XZ to Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 11 February 2016
10 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

17 Jun 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 44 more events
26 Jan 2000
Secretary resigned
26 Jan 2000
Memorandum and Articles of Association
20 Jan 2000
Registered office changed on 20/01/00 from: 6-8 underwood street london N1 7JQ
19 Jan 2000
Company name changed estroquest LIMITED\certificate issued on 20/01/00
04 Jan 2000
Incorporation