SHEPTON HOLDINGS LIMITED
SUNBURY ON THAMES

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 02147472
Status Active
Incorporation Date 15 July 1987
Company Type Private Limited Company
Address SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SHEPTON HOLDINGS LIMITED are www.sheptonholdings.co.uk, and www.shepton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepton Holdings Limited is a Private Limited Company. The company registration number is 02147472. Shepton Holdings Limited has been working since 15 July 1987. The present status of the company is Active. The registered address of Shepton Holdings Limited is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . ALPHONSUS, Anton Bernard is a Secretary of the company. ALPHONSUS, Anton Bernard is a Director of the company. BOWIE, Andrew is a Director of the company. SCHIESER, Peter is a Director of the company. Secretary GODFRAY, Terence William has been resigned. Director COLEMAN, Paul James has been resigned. Director COLEMAN, Paul James has been resigned. Director GODFRAY, Terence William has been resigned. Director KAYE, David Leo has been resigned. Director MCNUTT, Alexander Samuel has been resigned. Director RADFORD, Jane has been resigned. Director ROBERTS, David Edward has been resigned. Director WELLS, Peter John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALPHONSUS, Anton Bernard
Appointed Date: 28 February 2002

Director
ALPHONSUS, Anton Bernard
Appointed Date: 08 August 2005
69 years old

Director
BOWIE, Andrew
Appointed Date: 03 February 2011
59 years old

Director
SCHIESER, Peter
Appointed Date: 28 June 2013
58 years old

Resigned Directors

Secretary
GODFRAY, Terence William
Resigned: 28 February 2002

Director
COLEMAN, Paul James
Resigned: 27 August 1997
Appointed Date: 19 December 1994
74 years old

Director
COLEMAN, Paul James
Resigned: 31 October 1994
74 years old

Director
GODFRAY, Terence William
Resigned: 28 February 2002
Appointed Date: 31 October 1994
82 years old

Director
KAYE, David Leo
Resigned: 11 January 2011
Appointed Date: 08 August 2005
71 years old

Director
MCNUTT, Alexander Samuel
Resigned: 25 October 2005
Appointed Date: 24 August 2001
62 years old

Director
RADFORD, Jane
Resigned: 28 February 2002
Appointed Date: 27 August 1997
67 years old

Director
ROBERTS, David Edward
Resigned: 01 May 2010
Appointed Date: 24 August 2001
59 years old

Director
WELLS, Peter John
Resigned: 19 December 1994
83 years old

Persons With Significant Control

Adt Group Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEPTON HOLDINGS LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
22 Feb 2016
Accounts for a dormant company made up to 30 September 2015
19 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 104,561,963

25 Feb 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 120 more events
02 Dec 1987
Company name changed alnery no. 616 LIMITED\certificate issued on 03/12/87

01 Dec 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

01 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jul 1987
Incorporation

SHEPTON HOLDINGS LIMITED Charges

30 December 1987
Series of debentures
Delivered: 18 January 1988
Status: Satisfied on 30 January 1990