SHOP DIRECT LIMITED
SPEKE MARCH U.K. LIMITED 2207TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » Merseyside » Liverpool » L70 1AB
Company number 04730752
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Termination of appointment of Gregory Vincent Pateras as a director on 27 October 2016; Appointment of Gregory Vincent Pateras as a director on 13 May 2016. The most likely internet sites of SHOP DIRECT LIMITED are www.shopdirect.co.uk, and www.shop-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Shop Direct Limited is a Private Limited Company. The company registration number is 04730752. Shop Direct Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Shop Direct Limited is First Floor Skyways House Speke Road Speke Liverpool L70 1ab. . BALDOCK, Alexander David is a Director of the company. BARCLAY, Aidan Stuart is a Director of the company. BARCLAY, Howard Myles is a Director of the company. KERSHAW, David Wallace is a Director of the company. PETERS, Philip Leslie is a Director of the company. SEAL, Michael is a Director of the company. WINTON, Stuart Andrew is a Director of the company. Secretary GROARKE, Anne Marie has been resigned. Secretary BROOMFIELD SECRETARIAL SERVICES LIMITED has been resigned. Secretary MARCH SECRETARIAL SERVICES LIMITED has been resigned. Secretary SHOP DIRECT SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director JONES, David Charles, Sir has been resigned. Director MAKIN, Steve has been resigned. Director MCMENEMY, Mark has been resigned. Director MOWATT, Rigel Kent has been resigned. Director NEWTON-JONES, Mark has been resigned. Director PATERAS, Gregory Vincent has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director SIMONS, David Martin has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BALDOCK, Alexander David
Appointed Date: 03 June 2013
55 years old

Director
BARCLAY, Aidan Stuart
Appointed Date: 02 May 2003
70 years old

Director
BARCLAY, Howard Myles
Appointed Date: 02 May 2003
66 years old

Director
KERSHAW, David Wallace
Appointed Date: 22 February 2010
69 years old

Director
PETERS, Philip Leslie
Appointed Date: 02 May 2003
68 years old

Director
SEAL, Michael
Appointed Date: 02 May 2003
77 years old

Director
WINTON, Stuart Andrew
Appointed Date: 03 June 2013
62 years old

Resigned Directors

Secretary
GROARKE, Anne Marie
Resigned: 16 February 2007
Appointed Date: 08 March 2005

Secretary
BROOMFIELD SECRETARIAL SERVICES LIMITED
Resigned: 28 April 2004
Appointed Date: 02 May 2003

Secretary
MARCH SECRETARIAL SERVICES LIMITED
Resigned: 08 March 2005
Appointed Date: 28 April 2004

Secretary
SHOP DIRECT SECRETARIAL SERVICES LTD
Resigned: 29 February 2016
Appointed Date: 16 February 2007

Nominee Secretary
SISEC LIMITED
Resigned: 02 May 2003
Appointed Date: 11 April 2003

Director
JONES, David Charles, Sir
Resigned: 29 January 2009
Appointed Date: 06 May 2008
83 years old

Director
MAKIN, Steve
Resigned: 20 January 2012
Appointed Date: 22 February 2010
56 years old

Director
MCMENEMY, Mark
Resigned: 18 March 2015
Appointed Date: 03 June 2013
67 years old

Director
MOWATT, Rigel Kent
Resigned: 20 January 2009
Appointed Date: 02 May 2003
77 years old

Director
NEWTON-JONES, Mark
Resigned: 03 June 2013
Appointed Date: 06 May 2008
58 years old

Director
PATERAS, Gregory Vincent
Resigned: 27 October 2016
Appointed Date: 13 May 2016
49 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 02 May 2003
Appointed Date: 11 April 2003

Director
SIMONS, David Martin
Resigned: 31 May 2007
Appointed Date: 09 May 2003
78 years old

Nominee Director
LOVITING LIMITED
Resigned: 02 May 2003
Appointed Date: 11 April 2003

SHOP DIRECT LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 30 June 2016
28 Oct 2016
Termination of appointment of Gregory Vincent Pateras as a director on 27 October 2016
13 Jun 2016
Appointment of Gregory Vincent Pateras as a director on 13 May 2016
31 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000,000

31 May 2016
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
...
... and 117 more events
18 May 2003
New director appointed
18 May 2003
Director resigned
15 May 2003
Memorandum and Articles of Association
07 May 2003
Company name changed 2207TH single member shelf inves tment company LIMITED\certificate issued on 07/05/03
11 Apr 2003
Incorporation

SHOP DIRECT LIMITED Charges

12 November 2004
Security agreement
Delivered: 18 November 2004
Status: Satisfied on 12 July 2005
Persons entitled: Hsbc Bank PLC
Description: First fixed charge f/h or l/h property all shares in any…
1 April 2004
Supplemental mortgage
Delivered: 16 April 2004
Status: Satisfied on 31 December 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: By way of first legal mortgage all receivables newco shares…
29 October 2003
Charge
Delivered: 31 October 2003
Status: Satisfied on 18 August 2006
Persons entitled: New Hampshire Insurance Company
Description: By way of first fixed charge all its right titles interests…
27 May 2003
Fixed and floating charge
Delivered: 10 June 2003
Status: Satisfied on 31 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Finance Parties
Description: By way of first legal mortgage all equation shares, by way…