SHP VALUERS LIMITED
LANCASHIRE

Hellopages » Lancashire » Preston » PR1 1LB

Company number 04697962
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 69 GARSTANG ROAD, PRESTON, LANCASHIRE, PR1 1LB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 200 . The most likely internet sites of SHP VALUERS LIMITED are www.shpvaluers.co.uk, and www.shp-valuers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Shp Valuers Limited is a Private Limited Company. The company registration number is 04697962. Shp Valuers Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Shp Valuers Limited is 69 Garstang Road Preston Lancashire Pr1 1lb. . PICKERVANCE, Sherron Elizabeth Ann is a Secretary of the company. PICKERVANCE, Adam Hesketh is a Director of the company. Secretary PICKERVANCE, Robert Harry has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PICKERVANCE, Sherron Elizabeth Ann
Appointed Date: 02 January 2008

Director
PICKERVANCE, Adam Hesketh
Appointed Date: 14 March 2003
55 years old

Resigned Directors

Secretary
PICKERVANCE, Robert Harry
Resigned: 02 January 2008
Appointed Date: 14 March 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Mrs Sherron Elizabeth Ann Pickervance
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Hesketh Pickervance
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHP VALUERS LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200

...
... and 38 more events
25 Mar 2003
Director resigned
25 Mar 2003
New secretary appointed
25 Mar 2003
New director appointed
25 Mar 2003
Registered office changed on 25/03/03 from: 31 corsham street london N1 6DR
14 Mar 2003
Incorporation

SHP VALUERS LIMITED Charges

19 March 2008
Legal charge
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 garstang road, preston, lancashire.
17 January 2008
Debenture
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2003
Debenture
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…