SUPPORTERSHOP LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 9LT

Company number 04344802
Status Active
Incorporation Date 24 December 2001
Company Type Private Limited Company
Address AUDIT HOUSE, 260 FIELD END ROAD, RUISLIP, MIDDLESEX, HA4 9LT
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 180 . The most likely internet sites of SUPPORTERSHOP LIMITED are www.supportershop.co.uk, and www.supportershop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Supportershop Limited is a Private Limited Company. The company registration number is 04344802. Supportershop Limited has been working since 24 December 2001. The present status of the company is Active. The registered address of Supportershop Limited is Audit House 260 Field End Road Ruislip Middlesex Ha4 9lt. . WALQUENART, Emmannuelle Aline Eugine is a Secretary of the company. WALQUENART, Pascal Ernest is a Director of the company. Secretary REUS, Emmanvelle Alison Eugenie has been resigned. Secretary THOMPSON, Anthony John Stuart has been resigned. Secretary WALQUENART, Nathalie Corine Muriel has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
WALQUENART, Emmannuelle Aline Eugine
Appointed Date: 01 August 2007

Director
WALQUENART, Pascal Ernest
Appointed Date: 24 December 2001
63 years old

Resigned Directors

Secretary
REUS, Emmanvelle Alison Eugenie
Resigned: 26 October 2002
Appointed Date: 02 May 2002

Secretary
THOMPSON, Anthony John Stuart
Resigned: 02 May 2002
Appointed Date: 24 December 2001

Secretary
WALQUENART, Nathalie Corine Muriel
Resigned: 01 August 2007
Appointed Date: 26 October 2002

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 24 December 2001
Appointed Date: 24 December 2001

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 24 December 2001
Appointed Date: 24 December 2001

Persons With Significant Control

Mr Pascal Ernest Walquenart
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emmanuelle Aline Eugenie Walquenart
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPPORTERSHOP LIMITED Events

25 Jan 2017
Confirmation statement made on 24 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 180

31 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 180

...
... and 43 more events
09 Mar 2002
New secretary appointed
26 Feb 2002
New director appointed
08 Jan 2002
Secretary resigned
08 Jan 2002
Director resigned
24 Dec 2001
Incorporation

SUPPORTERSHOP LIMITED Charges

27 April 2010
Debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 July 2002
Debenture
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…