SHINEMEL LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1YG
Company number 02362294
Status Active
Incorporation Date 16 March 1989
Company Type Private Limited Company
Address UNIT 7, SALISBURY HOUSE, WHEATFIELD WAY, HINCKLEY, LEICESTERSHIRE, ENGLAND, LE10 1YG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Purchase of own shares.; Termination of appointment of Ruth Abigail Rogerson as a director on 30 September 2016. The most likely internet sites of SHINEMEL LIMITED are www.shinemel.co.uk, and www.shinemel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Nuneaton Rail Station is 4.2 miles; to Bedworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shinemel Limited is a Private Limited Company. The company registration number is 02362294. Shinemel Limited has been working since 16 March 1989. The present status of the company is Active. The registered address of Shinemel Limited is Unit 7 Salisbury House Wheatfield Way Hinckley Leicestershire England Le10 1yg. . CLARKE, Elaine Ann is a Secretary of the company. HOLLIS, Benjamin David is a Director of the company. HOLLIS, Trina Lynn is a Director of the company. Secretary HOLLIS, Sarah Ann has been resigned. Director HOLLIS, David Alfred has been resigned. Director HOLLIS, Sarah Ann has been resigned. Director ROGERSON, Ruth Abigail has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, Elaine Ann
Appointed Date: 20 June 1994

Director
HOLLIS, Benjamin David
Appointed Date: 30 July 2014
52 years old

Director
HOLLIS, Trina Lynn
Appointed Date: 01 October 2016
52 years old

Resigned Directors

Secretary
HOLLIS, Sarah Ann
Resigned: 20 June 1994

Director
HOLLIS, David Alfred
Resigned: 07 June 2014
81 years old

Director
HOLLIS, Sarah Ann
Resigned: 01 March 2010
Appointed Date: 20 June 1994
78 years old

Director
ROGERSON, Ruth Abigail
Resigned: 30 September 2016
Appointed Date: 30 July 2014
50 years old

Persons With Significant Control

Mr Benjamin David Hollis
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SHINEMEL LIMITED Events

23 Mar 2017
Confirmation statement made on 16 March 2017 with updates
01 Nov 2016
Purchase of own shares.
07 Oct 2016
Termination of appointment of Ruth Abigail Rogerson as a director on 30 September 2016
07 Oct 2016
Appointment of Mrs Trina Lynn Hollis as a director on 1 October 2016
18 Aug 2016
Cancellation of shares. Statement of capital on 19 July 2016
  • GBP 180,000

...
... and 88 more events
30 Aug 1989
Memorandum and Articles of Association
30 Aug 1989
Memorandum and Articles of Association

30 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1989
Incorporation

16 Mar 1989
Incorporation

SHINEMEL LIMITED Charges

19 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east of king street barwell…
7 October 1994
Legal mortgage
Delivered: 8 October 1994
Status: Satisfied on 24 January 2004
Persons entitled: Allied Irish Banks P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: Land and buildings on the east side of king street…
27 April 1994
Legal mortgage
Delivered: 30 April 1994
Status: Satisfied on 24 January 2004
Persons entitled: Allied Irish Banks PLC
Description: Unit C2 hamilton business park waterside road thurmaston…
12 September 1991
Mortgage
Delivered: 26 September 1991
Status: Satisfied on 23 June 1995
Persons entitled: Lloyds Bank PLC
Description: Unit C2 hamilton industrial park, tuxfor road, thurmanston…
23 November 1990
Legal charge
Delivered: 27 November 1990
Status: Satisfied on 23 June 1995
Persons entitled: Lloyds Bank PLC
Description: Property k/a "the old rectory main street, markfield…