GORDON SHEPHERD ASSOCIATES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 4HA

Company number 03080685
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address 21 ABBEY MILL LANE, ST. ALBANS, HERTFORDSHIRE, AL3 4HA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 6,250 ; Register inspection address has been changed from C/O Gordon Shepherd Associates Limited Kingsley House Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH England to Unit 3 Curo Park Frogmore St. Albans Hertfordshire AL2 2DD. The most likely internet sites of GORDON SHEPHERD ASSOCIATES LIMITED are www.gordonshepherdassociates.co.uk, and www.gordon-shepherd-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Gordon Shepherd Associates Limited is a Private Limited Company. The company registration number is 03080685. Gordon Shepherd Associates Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Gordon Shepherd Associates Limited is 21 Abbey Mill Lane St Albans Hertfordshire Al3 4ha. . HOLLAND, Catherine Anne is a Secretary of the company. SHEPHERD, Gordon Dirk Hampf is a Director of the company. Secretary HEATH, Peter Stanley has been resigned. Secretary SHEPHERD, Philip Sidney has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HOLLAND, Catherine Anne
Appointed Date: 06 December 2005

Director
SHEPHERD, Gordon Dirk Hampf
Appointed Date: 12 July 1995
68 years old

Resigned Directors

Secretary
HEATH, Peter Stanley
Resigned: 25 September 1998
Appointed Date: 12 July 1995

Secretary
SHEPHERD, Philip Sidney
Resigned: 06 December 2005
Appointed Date: 25 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

GORDON SHEPHERD ASSOCIATES LIMITED Events

27 May 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6,250

05 Apr 2016
Register inspection address has been changed from C/O Gordon Shepherd Associates Limited Kingsley House Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH England to Unit 3 Curo Park Frogmore St. Albans Hertfordshire AL2 2DD
10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6,250

...
... and 64 more events
26 Sep 1995
Memorandum and Articles of Association
22 Sep 1995
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

22 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Jul 1995
Secretary resigned

12 Jul 1995
Incorporation