SHP PROJECTS LIMITED
CHEADLE INTRATECH LIMITED

Hellopages » Greater Manchester » Stockport » SK8 5AT

Company number 03490405
Status Active
Incorporation Date 8 January 1998
Company Type Private Limited Company
Address 3 MELLOR ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5AT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of SHP PROJECTS LIMITED are www.shpprojects.co.uk, and www.shp-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Shp Projects Limited is a Private Limited Company. The company registration number is 03490405. Shp Projects Limited has been working since 08 January 1998. The present status of the company is Active. The registered address of Shp Projects Limited is 3 Mellor Road Cheadle Hulme Cheadle Cheshire Sk8 5at. . WILSON, Fergus Mark is a Secretary of the company. BASSETT, David Edge is a Director of the company. WILSON, Fergus Mark is a Director of the company. Secretary CARSON, Lesley Carol has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CARSON, Lesley Carol has been resigned. Director POTTS, Rodney has been resigned. Director POTTS, Thomas has been resigned. Director WILSON, Eric Montgomery has been resigned. Director WILSON, Stephanie Leslie has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
WILSON, Fergus Mark
Appointed Date: 04 February 2013

Director
BASSETT, David Edge
Appointed Date: 11 February 1998
80 years old

Director
WILSON, Fergus Mark
Appointed Date: 29 August 2006
67 years old

Resigned Directors

Secretary
CARSON, Lesley Carol
Resigned: 04 February 2013
Appointed Date: 03 February 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 03 February 1998
Appointed Date: 08 January 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 03 February 1998
Appointed Date: 08 January 1998

Director
CARSON, Lesley Carol
Resigned: 04 February 2013
Appointed Date: 11 February 1998
69 years old

Director
POTTS, Rodney
Resigned: 04 February 2013
Appointed Date: 11 February 1998
67 years old

Director
POTTS, Thomas
Resigned: 09 June 2001
Appointed Date: 11 February 1998
100 years old

Director
WILSON, Eric Montgomery
Resigned: 16 December 2004
Appointed Date: 03 February 1998
100 years old

Director
WILSON, Stephanie Leslie
Resigned: 29 August 2006
Appointed Date: 11 February 1998
97 years old

SHP PROJECTS LIMITED Events

23 Jan 2017
Confirmation statement made on 8 January 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Satisfaction of charge 1 in full
12 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120,100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
04 Feb 1998
Director resigned
04 Feb 1998
New secretary appointed
04 Feb 1998
New director appointed
04 Feb 1998
Registered office changed on 04/02/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
08 Jan 1998
Incorporation

SHP PROJECTS LIMITED Charges

8 February 2000
Debenture
Delivered: 10 February 2000
Status: Satisfied on 27 July 2016
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charges over the undertaking and all…