SHELTON FLEMING ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2ES
Company number 01647866
Status Active
Incorporation Date 2 July 1982
Company Type Private Limited Company
Address 3RD FLOOR, SHAND HOUSE, 14-20 SHAND STREET, LONDON, UNITED KINGDOM, SE1 2ES
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Registered office address changed from 14 Baden Place, Crosby Row Borough London SE1 1YW to 3rd Floor, Shand House 14-20 Shand Street London SE1 2ES on 25 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SHELTON FLEMING ASSOCIATES LIMITED are www.sheltonflemingassociates.co.uk, and www.shelton-fleming-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Shelton Fleming Associates Limited is a Private Limited Company. The company registration number is 01647866. Shelton Fleming Associates Limited has been working since 02 July 1982. The present status of the company is Active. The registered address of Shelton Fleming Associates Limited is 3rd Floor Shand House 14 20 Shand Street London United Kingdom Se1 2es. . FLEMING-GALE, Maurice Howard is a Secretary of the company. FLEMING-GALE, Maurice Howard is a Director of the company. HARNETT, Siobhan is a Director of the company. NOUYOU, Francis Oliver Mathias is a Director of the company. REID, Andrew Iain is a Director of the company. Director HARRIS, Charles Edward has been resigned. Director SHELTON, Charles Ralph has been resigned. The company operates in "Advertising agencies".


Current Directors


Director

Director
HARNETT, Siobhan
Appointed Date: 22 January 2004
59 years old

Director
NOUYOU, Francis Oliver Mathias
Appointed Date: 22 January 2004
59 years old

Director
REID, Andrew Iain
Appointed Date: 01 June 2015
66 years old

Resigned Directors

Director
HARRIS, Charles Edward
Resigned: 10 July 1992
80 years old

Director
SHELTON, Charles Ralph
Resigned: 23 April 2003
73 years old

Persons With Significant Control

Shelton Fleming Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHELTON FLEMING ASSOCIATES LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
25 Nov 2016
Registered office address changed from 14 Baden Place, Crosby Row Borough London SE1 1YW to 3rd Floor, Shand House 14-20 Shand Street London SE1 2ES on 25 November 2016
30 Sep 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

15 Jul 2015
Full accounts made up to 31 December 2014
...
... and 88 more events
24 Oct 1986
Particulars of mortgage/charge

12 May 1986
Full accounts made up to 30 June 1985

06 Sep 1982
Company name changed\certificate issued on 06/09/82
02 Jul 1982
Certificate of incorporation
02 Jul 1982
Incorporation

SHELTON FLEMING ASSOCIATES LIMITED Charges

23 November 1998
Debenture
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
6 May 1992
Legal charge
Delivered: 23 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a unit 35 15 lots road kensington &…
6 October 1986
Debenture
Delivered: 24 October 1986
Status: Satisfied on 20 March 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…