SHAYMEAD LIMITED
SURREY

Hellopages » Surrey » Mole Valley » KT21 2LW

Company number 03947415
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address 178 BARNETT WOOD LANE, ASHTEAD, SURREY, KT21 2LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of SHAYMEAD LIMITED are www.shaymead.co.uk, and www.shaymead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Chessington North Rail Station is 3.6 miles; to Kingston Rail Station is 7 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shaymead Limited is a Private Limited Company. The company registration number is 03947415. Shaymead Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Shaymead Limited is 178 Barnett Wood Lane Ashtead Surrey Kt21 2lw. . MORRISON, Hannah Alice is a Secretary of the company. GARNER, Ashley Spencer is a Director of the company. MORRISON, Hannah Alice is a Director of the company. Secretary ADDENBROOKE, David Charles Alan has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HEAD, Janet Susan has been resigned. Secretary KERNER, Paul Simon has been resigned. Secretary ROYDEN TURNER, Philip John has been resigned. Director ADDENBROOKE, David Charles Alan has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director HEAD, Janet Susan has been resigned. Director KERNER, Paul Simon has been resigned. Director ROYDEN TURNER, Philip John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shaymead Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORRISON, Hannah Alice
Appointed Date: 14 March 2012

Director
GARNER, Ashley Spencer
Appointed Date: 29 March 2012
53 years old

Director
MORRISON, Hannah Alice
Appointed Date: 05 January 2011
42 years old

Resigned Directors

Secretary
ADDENBROOKE, David Charles Alan
Resigned: 25 January 2006
Appointed Date: 05 April 2005

Nominee Secretary
DWYER, Daniel John
Resigned: 16 March 2000
Appointed Date: 14 March 2000

Secretary
HEAD, Janet Susan
Resigned: 14 March 2012
Appointed Date: 07 August 2006

Secretary
KERNER, Paul Simon
Resigned: 11 August 2004
Appointed Date: 16 March 2000

Secretary
ROYDEN TURNER, Philip John
Resigned: 07 August 2006
Appointed Date: 25 January 2006

Director
ADDENBROOKE, David Charles Alan
Resigned: 25 January 2006
Appointed Date: 16 March 2000
53 years old

Nominee Director
DWYER, Daniel James
Resigned: 16 March 2000
Appointed Date: 14 March 2000
50 years old

Director
HEAD, Janet Susan
Resigned: 29 March 2012
Appointed Date: 21 September 2004
78 years old

Director
KERNER, Paul Simon
Resigned: 11 August 2004
Appointed Date: 16 March 2000
54 years old

Director
ROYDEN TURNER, Philip John
Resigned: 05 May 2010
Appointed Date: 25 January 2006
48 years old

Persons With Significant Control

Mrs Hannah Alice Morrison
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ashley Spencer Garner
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAYMEAD LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 47 more events
10 Apr 2000
New director appointed
10 Apr 2000
New secretary appointed;new director appointed
10 Apr 2000
Director resigned
10 Apr 2000
Secretary resigned
14 Mar 2000
Incorporation