W.S.SHUTTLEWORTH(MAIDENHEAD)LIMITED
HARLESTONE ROAD NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7WG
Company number 00900011
Status Active
Incorporation Date 7 March 1967
Company Type Private Limited Company
Address LODGE WAY HOUSE, LODGE WAY, HARLESTONE ROAD NORTHAMPTON, NN5 7WG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Miss Deborah Grimason on 13 October 2016; Current accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of W.S.SHUTTLEWORTH(MAIDENHEAD)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. W S Shuttleworth Maidenhead Limited is a Private Limited Company. The company registration number is 00900011. W S Shuttleworth Maidenhead Limited has been working since 07 March 1967. The present status of the company is Active. The registered address of W S Shuttleworth Maidenhead Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7wg. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary GURNEY, Anthony Leonard has been resigned. Secretary HOWLETT, Michael Robert has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Director BEST, Terence has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director MCKAY, Francis John has been resigned. Director PERKINS, Timothy Ingram has been resigned. Director TRAVIS, Ernest Raymond Anthony has been resigned. Director WILSON, John Howitt has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 10 September 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
GURNEY, Anthony Leonard
Resigned: 31 August 1992

Secretary
HOWLETT, Michael Robert
Resigned: 09 August 1999
Appointed Date: 01 September 1992

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 09 August 1999

Director
BEST, Terence
Resigned: 15 September 1996
Appointed Date: 01 September 1992
81 years old

Director
BUFFIN, Anthony David
Resigned: 10 September 2015
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Resigned: 10 September 2015
Appointed Date: 31 October 2001
64 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 14 March 2005
71 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 15 September 1996
65 years old

Director
MCKAY, Francis John
Resigned: 14 March 2005
Appointed Date: 31 October 2001
80 years old

Director
PERKINS, Timothy Ingram
Resigned: 30 June 1994
91 years old

Director
TRAVIS, Ernest Raymond Anthony
Resigned: 31 October 2001
Appointed Date: 30 June 1994
82 years old

Director
WILSON, John Howitt
Resigned: 31 August 1992
91 years old

Persons With Significant Control

W.S. Shuttleworth (Timber) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.S.SHUTTLEWORTH(MAIDENHEAD)LIMITED Events

27 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
14 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
24 Oct 2016
Confirmation statement made on 13 October 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000

...
... and 88 more events
31 Oct 1988
Return made up to 13/10/88; full list of members

08 Oct 1987
Full accounts made up to 30 April 1987

08 Oct 1987
Return made up to 29/09/87; full list of members

01 Oct 1986
Full accounts made up to 30 April 1986

01 Oct 1986
Return made up to 30/09/86; full list of members