JOHN SHILCOCK LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4DG

Company number 02527710
Status Active
Incorporation Date 3 August 1990
Company Type Private Limited Company
Address 1ST FLOOR ALBAN ROW, 27-31 VERULAM ROAD, ST. ALBANS, HERTS, AL3 4DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of JOHN SHILCOCK LIMITED are www.johnshilcock.co.uk, and www.john-shilcock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. John Shilcock Limited is a Private Limited Company. The company registration number is 02527710. John Shilcock Limited has been working since 03 August 1990. The present status of the company is Active. The registered address of John Shilcock Limited is 1st Floor Alban Row 27 31 Verulam Road St Albans Herts Al3 4dg. . KENT, Bruce Stanley is a Secretary of the company. BRADLEY, Sandra Margaret is a Director of the company. KENT, Bruce Stanley is a Director of the company. The company operates in "Development of building projects".


john shilcock Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director
KENT, Bruce Stanley

74 years old

Persons With Significant Control

Mr Bruce Stanley Kent
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN SHILCOCK LIMITED Events

11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
19 Apr 2016
Accounts for a dormant company made up to 31 August 2015
05 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

27 Apr 2015
Accounts for a dormant company made up to 31 August 2014
04 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2

...
... and 52 more events
24 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Aug 1990
Registered office changed on 24/08/90 from: 120 east rd london N1 6AA

16 Aug 1990
Company name changed coleride LIMITED\certificate issued on 17/08/90

16 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1990
Incorporation