T. SHIPTON INVESTMENTS LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8EN

Company number 04203028
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Current accounting period shortened from 30 April 2017 to 31 March 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 225,001 . The most likely internet sites of T. SHIPTON INVESTMENTS LIMITED are www.tshiptoninvestments.co.uk, and www.t-shipton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. T Shipton Investments Limited is a Private Limited Company. The company registration number is 04203028. T Shipton Investments Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of T Shipton Investments Limited is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . FLANNERY, Patrick Eugene is a Director of the company. Secretary SHIPTON, Alan Brian has been resigned. Secretary SHIPTON, Mark William has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SHIPTON, Mark William has been resigned. Director SHIPTON, Trevor Roderick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FLANNERY, Patrick Eugene
Appointed Date: 28 May 2015
69 years old

Resigned Directors

Secretary
SHIPTON, Alan Brian
Resigned: 10 May 2010
Appointed Date: 20 April 2001

Secretary
SHIPTON, Mark William
Resigned: 28 May 2015
Appointed Date: 10 April 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001

Director
SHIPTON, Mark William
Resigned: 28 May 2015
Appointed Date: 19 June 2008
52 years old

Director
SHIPTON, Trevor Roderick
Resigned: 28 May 2015
Appointed Date: 20 April 2001
81 years old

T. SHIPTON INVESTMENTS LIMITED Events

26 Jan 2017
Current accounting period shortened from 30 April 2017 to 31 March 2017
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 225,001

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Sep 2015
Satisfaction of charge 1 in full
...
... and 55 more events
03 May 2001
Director resigned
03 May 2001
Secretary resigned
03 May 2001
New director appointed
03 May 2001
New secretary appointed
20 Apr 2001
Incorporation

T. SHIPTON INVESTMENTS LIMITED Charges

4 March 2010
Guarantee & debenture
Delivered: 12 March 2010
Status: Satisfied on 9 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2002
Legal charge
Delivered: 14 May 2002
Status: Satisfied on 9 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a elbert wurlings pegs lane hertford…
10 April 2002
Debenture
Delivered: 17 April 2002
Status: Satisfied on 9 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…