SILVERBURN LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3DP

Company number 03706396
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address ORBITAL HOUSE, 20 EASTERN ROAD, ROMFORD, ESSEX, RM1 3DP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 037063960001, created on 1 March 2017; Total exemption full accounts made up to 29 February 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of SILVERBURN LIMITED are www.silverburn.co.uk, and www.silverburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Silverburn Limited is a Private Limited Company. The company registration number is 03706396. Silverburn Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Silverburn Limited is Orbital House 20 Eastern Road Romford Essex Rm1 3dp. . ENDEAN, David is a Director of the company. Secretary ENDEAN, David has been resigned. Secretary HOOKER, Susan has been resigned. Secretary HOOKER, Susan has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ENDEAN, David has been resigned. Director HOOKER, Susan has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
ENDEAN, David
Appointed Date: 10 May 2007
61 years old

Resigned Directors

Secretary
ENDEAN, David
Resigned: 10 May 2007
Appointed Date: 01 March 2005

Secretary
HOOKER, Susan
Resigned: 31 December 2008
Appointed Date: 10 May 2007

Secretary
HOOKER, Susan
Resigned: 01 March 2005
Appointed Date: 01 February 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 February 1999
Appointed Date: 02 February 1999

Director
ENDEAN, David
Resigned: 01 March 2005
Appointed Date: 10 May 2000
61 years old

Director
HOOKER, Susan
Resigned: 10 May 2007
Appointed Date: 01 March 2005
56 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 February 1999
Appointed Date: 02 February 1999

SILVERBURN LIMITED Events

21 Mar 2017
Registration of charge 037063960001, created on 1 March 2017
08 Dec 2016
Total exemption full accounts made up to 29 February 2016
09 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 45 more events
15 May 2000
Secretary resigned
15 May 2000
Director resigned
15 May 2000
New director appointed
07 Dec 1999
Registered office changed on 07/12/99 from: suite 21770 72 new bond street london W1Y 9DD
02 Feb 1999
Incorporation

SILVERBURN LIMITED Charges

1 March 2017
Charge code 0370 6396 0001
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Dbs Energy LTD
Description: Contains fixed charge…