SUPERSHIELD LIMITED
SWANLEY KENT

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 02925072
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SUPERSHIELD LIMITED are www.supershield.co.uk, and www.supershield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Supershield Limited is a Private Limited Company. The company registration number is 02925072. Supershield Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Supershield Limited is 5 White Oak Square London Road Swanley Kent Br8 7ag. . AMIS, Kenneth James Alfred is a Secretary of the company. AMIS, Kenneth James Alfred is a Director of the company. ANDERSON, Steven is a Director of the company. Secretary WALSH, David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director REARDON, Richard has been resigned. Director WALSH, David has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
AMIS, Kenneth James Alfred
Appointed Date: 23 June 1994

Director
AMIS, Kenneth James Alfred
Appointed Date: 23 May 1994
60 years old

Director
ANDERSON, Steven
Appointed Date: 24 June 1994
61 years old

Resigned Directors

Secretary
WALSH, David
Resigned: 23 June 1994
Appointed Date: 23 May 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 May 1994
Appointed Date: 03 May 1994

Director
REARDON, Richard
Resigned: 10 April 2006
Appointed Date: 24 June 1994
57 years old

Director
WALSH, David
Resigned: 24 June 1994
Appointed Date: 23 May 1994
56 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 May 1994
Appointed Date: 03 May 1994

SUPERSHIELD LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 July 2016
04 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

12 Jan 2016
Total exemption small company accounts made up to 31 July 2015
19 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

15 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 58 more events
06 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

06 Jun 1994
Director resigned;new director appointed

06 Jun 1994
Registered office changed on 06/06/94 from: 20 holywell row london EC2A 4JB

03 May 1994
Incorporation

SUPERSHIELD LIMITED Charges

30 May 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a builders yard oak road northumberland heath…
21 June 1996
Debenture
Delivered: 27 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…