SHEPVAL DEVELOPMENT COMPANY LIMITED
SCARBOROUGH SHEPBOROUGH DEVELOPMENT COMPANY LIMITED TOLENT SALFORD LIMITED PINCO 1612 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU

Company number 04192258
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption full accounts made up to 30 June 2016; Director's details changed for Valsec Director Limited on 24 February 2017. The most likely internet sites of SHEPVAL DEVELOPMENT COMPANY LIMITED are www.shepvaldevelopmentcompany.co.uk, and www.shepval-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepval Development Company Limited is a Private Limited Company. The company registration number is 04192258. Shepval Development Company Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Shepval Development Company Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. SCOTT, Caroline is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Secretary BROOK, Susan Margaret has been resigned. Secretary BROOK, Susan Margaret has been resigned. Secretary CLARK, Andrew David has been resigned. Secretary DI CIACCA, Cesidio Martin has been resigned. Secretary MCCABE, Sandra has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CHILD, Nicholas John has been resigned. Director CLARK, Andrew David has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director DINNES, Mark John has been resigned. Director KENNEDY, Fraser James has been resigned. Director MADDY, James Edward has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCABE, Sandra has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director PHILLIPSON, Trevor has been resigned. Director SHEPHERD, Alastair Mark has been resigned. Director TANDY, Didier Michel has been resigned. Director WELLS, David Morrison has been resigned. Director WOOD, John Gibbon has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 16 February 2004

Director
SCOTT, Caroline
Appointed Date: 01 February 2008
64 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 10 December 2012

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 17 March 2004
Appointed Date: 05 August 2002

Secretary
BROOK, Susan Margaret
Resigned: 25 September 2001
Appointed Date: 13 September 2001

Secretary
BROOK, Susan Margaret
Resigned: 25 September 2001
Appointed Date: 31 July 2001

Secretary
CLARK, Andrew David
Resigned: 31 July 2001
Appointed Date: 22 June 2001

Secretary
DI CIACCA, Cesidio Martin
Resigned: 05 August 2002
Appointed Date: 24 January 2002

Secretary
MCCABE, Sandra
Resigned: 05 August 2002
Appointed Date: 25 September 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 27 June 2001
Appointed Date: 02 April 2001

Director
CHILD, Nicholas John
Resigned: 08 November 2012
Appointed Date: 31 January 2002
67 years old

Director
CLARK, Andrew David
Resigned: 31 July 2001
Appointed Date: 22 June 2001
60 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 03 February 2005
Appointed Date: 24 January 2002
71 years old

Director
DINNES, Mark John
Resigned: 31 January 2002
Appointed Date: 31 July 2001
62 years old

Director
KENNEDY, Fraser James
Resigned: 10 December 2012
Appointed Date: 31 March 2010
50 years old

Director
MADDY, James Edward
Resigned: 10 December 2012
Appointed Date: 19 March 2009
49 years old

Director
MCCABE, Kevin Charles
Resigned: 02 March 2006
Appointed Date: 31 July 2001
77 years old

Director
MCCABE, Sandra
Resigned: 24 January 2002
Appointed Date: 31 July 2001
78 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 31 December 2009
57 years old

Director
PHILLIPSON, Trevor
Resigned: 31 July 2001
Appointed Date: 22 June 2001
74 years old

Director
SHEPHERD, Alastair Mark
Resigned: 01 February 2008
Appointed Date: 31 July 2001
70 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 02 March 2006
66 years old

Director
WELLS, David Morrison
Resigned: 19 March 2009
Appointed Date: 03 February 2005
59 years old

Director
WOOD, John Gibbon
Resigned: 31 July 2001
Appointed Date: 22 June 2001
81 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 22 June 2001
Appointed Date: 02 April 2001

Persons With Significant Control

D.U.K.E. Development Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shepherd Development Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEPVAL DEVELOPMENT COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 2 April 2017 with updates
09 Apr 2017
Total exemption full accounts made up to 30 June 2016
01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

...
... and 94 more events
03 Jul 2001
New director appointed
28 Jun 2001
Director resigned
28 Jun 2001
Registered office changed on 28/06/01 from: 1 park row leeds LS1 5AB
10 May 2001
Company name changed pinco 1612 LIMITED\certificate issued on 10/05/01
02 Apr 2001
Incorporation