SHERIDANS LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1NX
Company number 04461290
Status Active
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address 88-89 WHITING STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1NX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 June 2016 Statement of capital on 2016-07-12 GBP 100 ; Director's details changed for Mr Andrew Mark Speed on 31 August 2015. The most likely internet sites of SHERIDANS LIMITED are www.sheridans.co.uk, and www.sheridans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheridans Limited is a Private Limited Company. The company registration number is 04461290. Sheridans Limited has been working since 14 June 2002. The present status of the company is Active. The registered address of Sheridans Limited is 88 89 Whiting Street Bury St Edmunds Suffolk Ip33 1nx. . BAKINOWSKI, Matthew is a Director of the company. SHERIDAN, Timothy John Paul is a Director of the company. SPEED, Andrew Mark is a Director of the company. SPEED, Gemma Kate is a Director of the company. Secretary BARNES, David Marshall Barrington has been resigned. Secretary SIMPSON, Claire has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DUCKWORTH, Claire Simpson has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
BAKINOWSKI, Matthew
Appointed Date: 01 August 2011
54 years old

Director
SHERIDAN, Timothy John Paul
Appointed Date: 14 June 2002
55 years old

Director
SPEED, Andrew Mark
Appointed Date: 01 August 2011
57 years old

Director
SPEED, Gemma Kate
Appointed Date: 01 October 2014
45 years old

Resigned Directors

Secretary
BARNES, David Marshall Barrington
Resigned: 03 January 2006
Appointed Date: 14 June 2002

Secretary
SIMPSON, Claire
Resigned: 16 July 2008
Appointed Date: 03 January 2006

Nominee Secretary
THOMAS, Howard
Resigned: 14 June 2002
Appointed Date: 14 June 2002

Director
DUCKWORTH, Claire Simpson
Resigned: 24 December 2014
Appointed Date: 01 August 2011
55 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 June 2002
Appointed Date: 14 June 2002
63 years old

SHERIDANS LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Jul 2016
Annual return made up to 14 June 2016
Statement of capital on 2016-07-12
  • GBP 100

11 Jul 2016
Director's details changed for Mr Andrew Mark Speed on 31 August 2015
11 Jul 2016
Director's details changed for Mrs Gemma Kate Speed on 31 August 2015
11 Jul 2016
Director's details changed for Mr Andrew Mark Speed on 31 August 2015
...
... and 45 more events
15 Jul 2002
Secretary resigned
15 Jul 2002
Director resigned
15 Jul 2002
New director appointed
15 Jul 2002
New secretary appointed
14 Jun 2002
Incorporation

SHERIDANS LIMITED Charges

12 January 2007
Rent deposit deed
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: John Bruce Entwistle and St Cross Trustees Limited
Description: The deposit being the initial deposit of £1,000,. see the…
18 October 2002
Debenture
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…