S H L GLOBAL LIMITED
LONDON PUGQUEST LIMITED

Hellopages » Greater London » Islington » N7 9DP

Company number 03330691
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address THURSTON WATTS &CO, ONMIBUS BUSINESS CENTRE 39-41, NORTH ROAD, LONDON, N7 9DP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Secretary's details changed for Susan Angela Peaty on 6 March 2017. The most likely internet sites of S H L GLOBAL LIMITED are www.shlglobal.co.uk, and www.s-h-l-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S H L Global Limited is a Private Limited Company. The company registration number is 03330691. S H L Global Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of S H L Global Limited is Thurston Watts Co Onmibus Business Centre 39 41 North Road London N7 9dp. . PEATY, Susan Angela is a Secretary of the company. THOMAS, Antony Glyn is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PEATY, Susan Angela
Appointed Date: 04 April 1997

Director
THOMAS, Antony Glyn
Appointed Date: 04 April 1997
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 April 1997
Appointed Date: 10 March 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 April 1997
Appointed Date: 10 March 1997

Persons With Significant Control

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

S H L GLOBAL LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 30 June 2016
20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Mar 2017
Secretary's details changed for Susan Angela Peaty on 6 March 2017
12 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 120

12 Apr 2016
Register inspection address has been changed from Omnibus Business Centre C/O Thurston Watts & Co 39-41 North Road London N7 9DP England to C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP
...
... and 49 more events
18 Apr 1997
Director resigned
18 Apr 1997
Secretary resigned
17 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Apr 1997
Registered office changed on 17/04/97 from: classic house 174/180 old street london EC1V 9BP
10 Mar 1997
Incorporation