SHIRE FINANCE LIMITED
ST. ALBANS

Hellopages » Hertfordshire » North Hertfordshire » AL4 8LG

Company number 02564077
Status Active
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address 10 LIME AVENUE, WHEATHAMPSTEAD, ST. ALBANS, ENGLAND, AL4 8LG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 10 Lime Avenue Wheathampstead St. Albans AL4 8LG on 3 January 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of SHIRE FINANCE LIMITED are www.shirefinance.co.uk, and www.shire-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Shire Finance Limited is a Private Limited Company. The company registration number is 02564077. Shire Finance Limited has been working since 30 November 1990. The present status of the company is Active. The registered address of Shire Finance Limited is 10 Lime Avenue Wheathampstead St Albans England Al4 8lg. . ELLIS, Jeanne Anita is a Secretary of the company. ELLIS, Roger Alan William is a Director of the company. Secretary ELLIS, Beverley Ann has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ELLIS, Jeanne Anita
Appointed Date: 01 October 1995

Director

Resigned Directors

Secretary
ELLIS, Beverley Ann
Resigned: 01 October 1995

Persons With Significant Control

Mr Roger Alan William Ellis
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SHIRE FINANCE LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 10 Lime Avenue Wheathampstead St. Albans AL4 8LG on 3 January 2017
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 56 more events
01 Aug 1991
Accounting reference date notified as 30/04

05 Dec 1990
Director resigned;new director appointed

05 Dec 1990
Secretary resigned;new secretary appointed

05 Dec 1990
Registered office changed on 05/12/90 from: 168 whitchurch road cardiff CF4 3NA

30 Nov 1990
Incorporation

SHIRE FINANCE LIMITED Charges

8 December 2005
Charge of equipment and lease/hp agreement
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge each and every item of plant equipment and/or…
9 November 2005
Debenture
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…