SHELLHURST LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6WL

Company number 01797208
Status Active
Incorporation Date 5 March 1984
Company Type Private Limited Company
Address C/O HAWSONS JUBILEE HOUSE, 32 DUNCAN CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN3 6WL
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 one hundred and four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption full accounts made up to 5 April 2016; Registered office address changed from Tara Barby Lane Rugby Warwickshire CV22 5QJ United Kingdom to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ on 17 November 2016. The most likely internet sites of SHELLHURST LIMITED are www.shellhurst.co.uk, and www.shellhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Shellhurst Limited is a Private Limited Company. The company registration number is 01797208. Shellhurst Limited has been working since 05 March 1984. The present status of the company is Active. The registered address of Shellhurst Limited is C O Hawsons Jubilee House 32 Duncan Close Northampton Northamptonshire United Kingdom Nn3 6wl. . SHOEBRIDGE, Nicola, Mrs is a Director of the company. STRUCK, Christian Paul Anthony, Mr is a Director of the company. Secretary STRUCK, Erich Anton has been resigned. Secretary STRUCK, Penelope Faith has been resigned. Director STRUCK, Eric Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SHOEBRIDGE, Nicola, Mrs
Appointed Date: 26 July 2015
48 years old

Director
STRUCK, Christian Paul Anthony, Mr
Appointed Date: 26 July 2015
44 years old

Resigned Directors

Secretary
STRUCK, Erich Anton
Resigned: 26 June 2015
Appointed Date: 18 May 2011

Secretary
STRUCK, Penelope Faith
Resigned: 18 May 2011

Director
STRUCK, Eric Anthony
Resigned: 26 July 2015
83 years old

Persons With Significant Control

Mrs Nicola Shoebridge
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christian Paul Anthony Struck
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHELLHURST LIMITED Events

29 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Dec 2016
Total exemption full accounts made up to 5 April 2016
17 Nov 2016
Registered office address changed from Tara Barby Lane Rugby Warwickshire CV22 5QJ United Kingdom to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ on 17 November 2016
30 Oct 2016
Termination of appointment of Erich Anton Struck as a secretary on 26 June 2015
06 Oct 2016
Total exemption full accounts made up to 5 April 2015
...
... and 94 more events
17 Mar 1987
Full accounts made up to 4 March 1985

13 Mar 1987
Registered office changed on 13/03/87 from: the whins gravel path berk hamsted herts HP4 2PJ

13 Mar 1987
Registered office changed on 13/03/87 from: the whins, gravel path, berk hamsted, herts HP4 2PJ

14 May 1986
Return made up to 15/03/85; full list of members

05 Mar 1984
Incorporation

SHELLHURST LIMITED Charges

8 January 1996
Legal mortgage as varied by a deed of variation
Delivered: 20 January 1996
Status: Outstanding
Persons entitled: Cheltenham & Gloucester PLC
Description: F/H land and property k/a 223 hatfield road st albans…
9 May 1990
Mortgage
Delivered: 12 May 1990
Status: Outstanding
Persons entitled: Heart of England Building Society
Description: 223 hatfield road st albans hertfordshire.
17 May 1985
Legal charge
Delivered: 6 June 1985
Status: Satisfied on 5 September 1990
Persons entitled: Barclays Bank PLC
Description: 223 hatfield road st. Albans. Hertfordshire title no. Hd…