SHARPE & MITCHELL LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 5UA

Company number 04125131
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address 4TH FLOOR CLERKS WELL HOUSE, 20 BRITTON STREET, LONDON, EC1M 5UA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL. The most likely internet sites of SHARPE & MITCHELL LIMITED are www.sharpemitchell.co.uk, and www.sharpe-mitchell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharpe Mitchell Limited is a Private Limited Company. The company registration number is 04125131. Sharpe Mitchell Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of Sharpe Mitchell Limited is 4th Floor Clerks Well House 20 Britton Street London Ec1m 5ua. . CRESFORD SECRETARIES LIMITED is a Secretary of the company. HOLLYMAN, Susan Mary is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DEGAS SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director DEGAS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRESFORD SECRETARIES LIMITED
Appointed Date: 04 January 2010

Director
HOLLYMAN, Susan Mary
Appointed Date: 04 January 2010
72 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Secretary
DEGAS SECRETARIES LIMITED
Resigned: 04 January 2010
Appointed Date: 13 December 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Director
DEGAS DIRECTORS LIMITED
Resigned: 04 January 2010
Appointed Date: 13 December 2000

Persons With Significant Control

Siu Wai Winnie Yung
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SHARPE & MITCHELL LIMITED Events

11 Jan 2017
Confirmation statement made on 13 December 2016 with updates
18 Aug 2016
Total exemption full accounts made up to 31 December 2015
29 Mar 2016
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
19 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

22 Dec 2015
Secretary's details changed for Cresford Secretaries Limited on 4 December 2015
...
... and 41 more events
15 Jan 2001
New director appointed
15 Jan 2001
New secretary appointed
21 Dec 2000
Director resigned
21 Dec 2000
Secretary resigned
13 Dec 2000
Incorporation