SHADY DEALS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 8GD

Company number 02947210
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address RIVERSIDE SUITE, 50A CLIFFORD WAY, MAIDSTONE, KENT, ME16 8GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Termination of appointment of Arthur Graham Baker as a secretary on 1 February 2017; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of SHADY DEALS LIMITED are www.shadydeals.co.uk, and www.shady-deals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Bearsted Rail Station is 2.9 miles; to Chatham Rail Station is 7.9 miles; to Rochester Rail Station is 8.2 miles; to Gillingham (Kent) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shady Deals Limited is a Private Limited Company. The company registration number is 02947210. Shady Deals Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of Shady Deals Limited is Riverside Suite 50a Clifford Way Maidstone Kent Me16 8gd. . LEIGH PEMBERTON, Virginia Marion is a Director of the company. Secretary BAKER, Arthur Graham has been resigned. Secretary BUTLER-GALLIE, Stuart has been resigned. Secretary PHILLIPS, Lyssa Maughan has been resigned. Secretary BRACHERS LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LEIGH PEMBERTON, Virginia Marion
Appointed Date: 11 July 1994
84 years old

Resigned Directors

Secretary
BAKER, Arthur Graham
Resigned: 01 February 2017
Appointed Date: 24 May 2004

Secretary
BUTLER-GALLIE, Stuart
Resigned: 10 July 2003
Appointed Date: 19 May 1996

Secretary
PHILLIPS, Lyssa Maughan
Resigned: 19 May 1996
Appointed Date: 11 July 1994

Secretary
BRACHERS LIMITED
Resigned: 24 May 2004
Appointed Date: 10 July 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Persons With Significant Control

Mrs Virginia Marion Leigh Pemberton
Notified on: 14 July 2016
84 years old
Nature of control: Ownership of shares – 75% or more

SHADY DEALS LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 31 May 2016
03 Feb 2017
Termination of appointment of Arthur Graham Baker as a secretary on 1 February 2017
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
13 Jul 2015
Accounts for a dormant company made up to 31 May 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

...
... and 58 more events
25 Jul 1994
Registered office changed on 25/07/94 from: 33 crwys road cardiff CF2 4YF

25 Jul 1994
Resolutions
  • ELRES ‐ Elective resolution

25 Jul 1994
Resolutions
  • ELRES ‐ Elective resolution

25 Jul 1994
Resolutions
  • ELRES ‐ Elective resolution

11 Jul 1994
Incorporation