SHELTON FLEMING GROUP LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2ES

Company number 01925750
Status Active
Incorporation Date 25 June 1985
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-one 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 GROUP LIMITED are www.sheltonfleminggroup.co.uk, and www.shelton-fleming-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Shelton Fleming Group Limited is a Private Limited Company. The company registration number is 01925750. Shelton Fleming Group Limited has been working since 25 June 1985. The present status of the company is Active. The registered address of Shelton Fleming Group Limited is 3rd Floor Shand House 14 20 Shand Street London United Kingdom Se1 2es. . BROOKS, Barry is a Secretary of the company. FLEMING - GALE, Linda is a Director of the company. FLEMING-GALE, Maurice Howard is a Director of the company. Secretary GIBBS, Ronald William has been resigned. Secretary SHELTON, Charles Ralph has been resigned. Secretary SPEVACK, Simon Alexander has been resigned. Director SHELTON, Charles Ralph has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BROOKS, Barry
Appointed Date: 14 June 2012

Director
FLEMING - GALE, Linda
Appointed Date: 09 December 2015
72 years old

Director

Resigned Directors

Secretary
GIBBS, Ronald William
Resigned: 03 December 2007
Appointed Date: 06 November 2003

Secretary
SHELTON, Charles Ralph
Resigned: 22 April 2003

Secretary
SPEVACK, Simon Alexander
Resigned: 20 April 2012
Appointed Date: 03 December 2007

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

Persons With Significant Control

Mr Maurice Howard Fleming-Gale
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SHELTON FLEMING GROUP 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 25,000

11 Dec 2015
Appointment of Mrs Linda Fleming - Gale as a director on 9 December 2015
...
... and 81 more events
02 Dec 1987
Auditor's resignation

06 Mar 1987
Company name changed cabincrest LIMITED\certificate issued on 06/03/87

16 Feb 1987
Return made up to 01/12/86; full list of members

08 Nov 1986
Full accounts made up to 30 June 1986

25 Jun 1985
Incorporation

SHELTON FLEMING GROUP LIMITED Charges

14 March 1990
Debenture
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…