SHARLAND ROOFING LIMITED
SWINDON D & R SHARLAND ROOFING LIMITED

Hellopages » Wiltshire » Swindon » SN3 4NS

Company number 02504460
Status Active
Incorporation Date 22 May 1990
Company Type Private Limited Company
Address UNIT 22 EQUITY TRADE CENTRE, HOBLEY DRIVE, SWINDON, WILTSHIRE, SN3 4NS
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Lee Justin Sharland on 20 June 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 60 . The most likely internet sites of SHARLAND ROOFING LIMITED are www.sharlandroofing.co.uk, and www.sharland-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Sharland Roofing Limited is a Private Limited Company. The company registration number is 02504460. Sharland Roofing Limited has been working since 22 May 1990. The present status of the company is Active. The registered address of Sharland Roofing Limited is Unit 22 Equity Trade Centre Hobley Drive Swindon Wiltshire Sn3 4ns. . HAYCOCKS, Andrew is a Director of the company. PEARCE, Jeremy Richard is a Director of the company. SHARLAND, Lee Justin is a Director of the company. Secretary HALLAM, Roger William has been resigned. Director HALLAM, Roger William has been resigned. Director SHARLAND, David Robert has been resigned. Director SHARLAND, Roger John has been resigned. The company operates in "Roofing activities".


Current Directors

Director
HAYCOCKS, Andrew
Appointed Date: 01 December 2005
52 years old

Director
PEARCE, Jeremy Richard
Appointed Date: 01 November 2003
56 years old

Director
SHARLAND, Lee Justin
Appointed Date: 04 January 2000
51 years old

Resigned Directors

Secretary
HALLAM, Roger William
Resigned: 13 February 2014

Director
HALLAM, Roger William
Resigned: 30 June 2007
77 years old

Director
SHARLAND, David Robert
Resigned: 22 August 2002
78 years old

Director
SHARLAND, Roger John
Resigned: 30 June 2007
77 years old

SHARLAND ROOFING LIMITED Events

20 Jun 2016
Director's details changed for Lee Justin Sharland on 20 June 2016
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 60

21 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 60

08 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
11 Jul 1990
Particulars of mortgage/charge

10 Jul 1990
Ad 30/06/90--------- £ si 88@1=88 £ ic 2/90

09 Jul 1990
Accounting reference date notified as 30/06

14 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1990
Incorporation

SHARLAND ROOFING LIMITED Charges

10 October 2005
Floating charge
Delivered: 24 October 2005
Status: Outstanding
Persons entitled: Roger Sharland,Margaret Swindon and Roger Hallam,Norwich Union Trustees LTD
Description: By way of floating charge the undertaking of the company…
10 March 2005
Floating charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Roger John Sharland, Roger William Hallam and Norwich Union Trustees Limited
Description: Undertaking and all property including uncalled capital.
6 October 2004
Floating charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Roger John Sharland, Margaret Swidon, Roger William Hallam & Norwich Union Trustees Limited
Description: By way of floating charge the undertaking of the company…
7 March 2003
Floating charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: David Robert Sharland Roger John Sharland Roger William Hallam Norwich Union Trustees Limited
Description: Floating charge over the undertaking all property and…
18 January 2000
Legal mortgage
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 74 county road swindon wiltshire. With the benefit of all…
14 August 1996
Rent deposit deed
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Hcs Developments (Swindon) Limited
Description: The sum of £4,846.87 or such other sum from time to time…
1 March 1994
Fixed and floating charge
Delivered: 7 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1990
Debenture
Delivered: 11 July 1990
Status: Satisfied on 17 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…