SHINGLE STREET SETTLEMENT LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 3BE

Company number 03370625
Status Active
Incorporation Date 14 May 1997
Company Type Private Limited Company
Address OXLEY HOUSE, SHINGLE STREET, WOODBRIDGE, SUFFOLK, IP12 3BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 15,600 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SHINGLE STREET SETTLEMENT LIMITED are www.shinglestreetsettlement.co.uk, and www.shingle-street-settlement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Trimley Rail Station is 6.8 miles; to Melton (Suffolk) Rail Station is 6.9 miles; to Woodbridge Rail Station is 6.9 miles; to Wickham Market Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shingle Street Settlement Limited is a Private Limited Company. The company registration number is 03370625. Shingle Street Settlement Limited has been working since 14 May 1997. The present status of the company is Active. The registered address of Shingle Street Settlement Limited is Oxley House Shingle Street Woodbridge Suffolk Ip12 3be. . CUMMING, Erica Louise is a Director of the company. DOLL, Catherine Susan Jessamy is a Director of the company. PAGE, Anne Louise is a Director of the company. RAY, Christopher Mansfield is a Director of the company. Secretary CUMMING, Erica Louise has been resigned. Secretary DOLL, Catherine Jessamy Susan has been resigned. Secretary PAGE, Bruce has been resigned. Secretary REDDING, Juliet has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TORDOFF, Celia Mary has been resigned. Director DANIEL, Richard has been resigned. Director HORNCASTLE, Susanne has been resigned. Director LINDSAY- DAVIES, Richard has been resigned. Director PAGE, Bruce has been resigned. Director REDDING, Juliet Claire has been resigned. Director SYKES, Charles Tatton has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILLIAMS, Alexandra has been resigned. Director WILLIAMS, David Justin Aubrey has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CUMMING, Erica Louise
Appointed Date: 01 March 2000
80 years old

Director
DOLL, Catherine Susan Jessamy
Appointed Date: 04 January 2014
69 years old

Director
PAGE, Anne Louise
Appointed Date: 30 December 2002
85 years old

Director
RAY, Christopher Mansfield
Appointed Date: 04 July 2014
72 years old

Resigned Directors

Secretary
CUMMING, Erica Louise
Resigned: 03 January 2010
Appointed Date: 01 March 2000

Secretary
DOLL, Catherine Jessamy Susan
Resigned: 09 May 2014
Appointed Date: 04 January 2014

Secretary
PAGE, Bruce
Resigned: 01 March 2000
Appointed Date: 14 May 1997

Secretary
REDDING, Juliet
Resigned: 27 April 2013
Appointed Date: 03 January 2010

Nominee Secretary
THOMAS, Howard
Resigned: 14 May 1997
Appointed Date: 14 May 1997

Secretary
TORDOFF, Celia Mary
Resigned: 03 January 2010
Appointed Date: 02 January 2005

Director
DANIEL, Richard
Resigned: 03 November 2007
Appointed Date: 31 December 2000
59 years old

Director
HORNCASTLE, Susanne
Resigned: 04 July 2014
Appointed Date: 27 April 2013
54 years old

Director
LINDSAY- DAVIES, Richard
Resigned: 27 April 2013
Appointed Date: 03 November 2007
59 years old

Director
PAGE, Bruce
Resigned: 01 March 2000
Appointed Date: 14 May 1997
88 years old

Director
REDDING, Juliet Claire
Resigned: 27 April 2013
Appointed Date: 03 January 2010
55 years old

Director
SYKES, Charles Tatton
Resigned: 29 December 2002
Appointed Date: 27 December 1999
77 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 May 1997
Appointed Date: 14 May 1997
63 years old

Director
WILLIAMS, Alexandra
Resigned: 03 January 2010
Appointed Date: 27 December 1999
80 years old

Director
WILLIAMS, David Justin Aubrey
Resigned: 27 December 1999
Appointed Date: 14 May 1997
85 years old

SHINGLE STREET SETTLEMENT LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 15,600

02 Jan 2016
Total exemption small company accounts made up to 31 May 2015
22 Jul 2015
Memorandum and Articles of Association
22 Jul 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 79 more events
14 Sep 2000
Director resigned
11 Sep 2000
Restoration by order of the court
09 Mar 1999
Final Gazette dissolved via compulsory strike-off
17 Nov 1998
First Gazette notice for compulsory strike-off
14 May 1997
Incorporation