A & S SHILLAM LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 02196274
Status Active
Incorporation Date 19 November 1987
Company Type Private Limited Company
Address GLOBE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of A & S SHILLAM LIMITED are www.asshillam.co.uk, and www.a-s-shillam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A S Shillam Limited is a Private Limited Company. The company registration number is 02196274. A S Shillam Limited has been working since 19 November 1987. The present status of the company is Active. The registered address of A S Shillam Limited is Globe House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . LINCH BATTEN, Gwendoline Mary is a Secretary of the company. LINCH BATTEN, John Albert is a Director of the company. Secretary SHILLAM, Saroj Kumari has been resigned. Secretary SMITH, Trevor Colin has been resigned. Secretary SPILLETT, Graham Michael has been resigned. Director SHILLAM, Andrew Quentin has been resigned. Director SHILLAM, Saroj Kumari has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
LINCH BATTEN, Gwendoline Mary
Appointed Date: 15 March 2004

Director
LINCH BATTEN, John Albert
Appointed Date: 01 May 2002
84 years old

Resigned Directors

Secretary
SHILLAM, Saroj Kumari
Resigned: 01 May 2002

Secretary
SMITH, Trevor Colin
Resigned: 15 March 2004
Appointed Date: 03 March 2003

Secretary
SPILLETT, Graham Michael
Resigned: 03 March 2003
Appointed Date: 01 May 2002

Director
SHILLAM, Andrew Quentin
Resigned: 01 May 2002
67 years old

Director
SHILLAM, Saroj Kumari
Resigned: 01 May 2002
67 years old

Persons With Significant Control

Clementine Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A & S SHILLAM LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
01 Feb 2017
Full accounts made up to 30 April 2016
11 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

05 Feb 2016
Full accounts made up to 30 April 2015
24 Nov 2015
Registration of charge 021962740017, created on 18 November 2015
...
... and 96 more events
14 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1988
Registered office changed on 10/03/88 from: 2 baches street london N1 6UB

10 Mar 1988
Secretary resigned;new secretary appointed

10 Mar 1988
Director resigned;new director appointed

19 Nov 1987
Incorporation

A & S SHILLAM LIMITED Charges

18 November 2015
Charge code 0219 6274 0017
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10 dane road, seaford - title number ESX317658…
2 March 2015
Charge code 0219 6274 0016
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 18/20 dane road, seaford, east…
23 March 2012
Legal mortgage
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 high street bridge t/no K888144 with the benefit of all…
12 May 2010
Legal mortgage
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 7 and 7A the ridgeway sherborne road…
13 April 2010
Legal mortgage
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Catts pharmacy catts alley snodland kent t/no K954914; with…
18 July 2008
Legal mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a ground floor shop 30 st leonards road…
18 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a bridge pharmacy 16 high street bridge…
18 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 5 high street pembury tunbridge wells kent…
18 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a pharmacy king's road herne bay kent with…
18 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a ground floor shop at 82 seaside eastbourne…
18 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land k/a ground floor shop at 6-10 rectory road tarring…
7 April 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2002
Debenture
Delivered: 11 May 2002
Status: Satisfied on 12 July 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
3 February 1992
Legal mortgage
Delivered: 6 February 1992
Status: Satisfied on 3 May 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a as 9 the green newick east susex and the…
25 March 1990
Legal mortgage
Delivered: 2 April 1990
Status: Satisfied on 3 May 2002
Persons entitled: National Westminster Bank PLC
Description: An assignment over the goodwill on any business carried on…
25 March 1990
Mortgage debenture
Delivered: 30 March 1990
Status: Satisfied on 3 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 March 1990
Legal mortgage
Delivered: 19 March 1990
Status: Satisfied on 3 May 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 71 high street roltingdean brighton east…