SHELMARK LIMITED
MANCHESTER PAYROLL BUREAU (D.K) LTD

Hellopages » Greater Manchester » Manchester » M40 8BB

Company number 04512577
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD, MILES PLATTING, MANCHESTER, M40 8BB
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SHELMARK LIMITED are www.shelmark.co.uk, and www.shelmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Shelmark Limited is a Private Limited Company. The company registration number is 04512577. Shelmark Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Shelmark Limited is Unit 77 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8bb. . NEWMAN, Joanne is a Secretary of the company. SHELDON, Marc David is a Director of the company. Secretary ENGLANDER, Steven has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KELLY, Diane has been resigned. Director ATACK, Mark has been resigned. Director ROSENBERG, Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
NEWMAN, Joanne
Appointed Date: 06 January 2005

Director
SHELDON, Marc David
Appointed Date: 06 January 2005
61 years old

Resigned Directors

Secretary
ENGLANDER, Steven
Resigned: 01 December 2004
Appointed Date: 09 November 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 August 2002
Appointed Date: 15 August 2002

Secretary
KELLY, Diane
Resigned: 23 October 2003
Appointed Date: 09 May 2003

Director
ATACK, Mark
Resigned: 23 October 2003
Appointed Date: 09 May 2003
58 years old

Director
ROSENBERG, Anthony
Resigned: 01 December 2004
Appointed Date: 09 November 2003
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 August 2002
Appointed Date: 15 August 2002

SHELMARK LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 August 2016
12 Sep 2016
Confirmation statement made on 15 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

17 Sep 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 41 more events
10 Jun 2003
New secretary appointed
10 Jun 2003
New director appointed
20 Aug 2002
Secretary resigned
20 Aug 2002
Director resigned
15 Aug 2002
Incorporation