SHEMWELL WILLOW COURT LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 1BZ
Company number 08456226
Status Active
Incorporation Date 21 March 2013
Company Type Private Limited Company
Address MR C J REA, AESSEAL PLC GLOBAL TECHNOLOGY CENTRE, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, S60 1BZ
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 seventeen events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 . The most likely internet sites of SHEMWELL WILLOW COURT LIMITED are www.shemwellwillowcourt.co.uk, and www.shemwell-willow-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Shemwell Willow Court Limited is a Private Limited Company. The company registration number is 08456226. Shemwell Willow Court Limited has been working since 21 March 2013. The present status of the company is Active. The registered address of Shemwell Willow Court Limited is Mr C J Rea Aesseal Plc Global Technology Centre Mill Close Rotherham South Yorkshire S60 1bz. . DODD, Stephen Martin is a Director of the company. REA, Christopher John is a Director of the company. Director BANDINELLI-REA, Lauren June, Dr has been resigned. Director BRIDGE, Gordon Wilson has been resigned. Director BRYAN, Timothy William Shemwell, Mr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DODD, Stephen Martin
Appointed Date: 05 January 2015
70 years old

Director
REA, Christopher John
Appointed Date: 01 September 2014
72 years old

Resigned Directors

Director
BANDINELLI-REA, Lauren June, Dr
Resigned: 01 September 2014
Appointed Date: 21 November 2013
44 years old

Director
BRIDGE, Gordon Wilson
Resigned: 05 January 2015
Appointed Date: 21 November 2013
81 years old

Director
BRYAN, Timothy William Shemwell, Mr
Resigned: 21 November 2013
Appointed Date: 21 March 2013
80 years old

Persons With Significant Control

Gravitas Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEMWELL WILLOW COURT LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

...
... and 7 more events
27 Nov 2013
Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT on 27 November 2013
26 Nov 2013
Termination of appointment of Timothy Bryan as a director
26 Nov 2013
Appointment of Mr Gordon Wilson Bridge as a director
26 Nov 2013
Appointment of Dr Lauren June Bandinelli-Rea as a director
21 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)