SHAWSTON INTERNATIONAL LIMITED
MANCHESTER MARPLACE (NUMBER 539) LIMITED

Hellopages » Greater Manchester » Tameside » M34 3QS

Company number 04251302
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address SUITE 35, THE FORUM TAMESIDE BUSINESS PARK, WINDMILL LANE, DENTON, MANCHESTER, ENGLAND, M34 3QS
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a medium company made up to 31 March 2016; Termination of appointment of Nexus Solicitors Limited as a secretary on 23 September 2016. The most likely internet sites of SHAWSTON INTERNATIONAL LIMITED are www.shawstoninternational.co.uk, and www.shawston-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Shawston International Limited is a Private Limited Company. The company registration number is 04251302. Shawston International Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Shawston International Limited is Suite 35 The Forum Tameside Business Park Windmill Lane Denton Manchester England M34 3qs. . WHITTOCK CONSULTING LIMITED is a Secretary of the company. DAVENPORT, Michelle Denise is a Director of the company. DAVENPORT, Robert George is a Director of the company. WILKINS, Graham is a Director of the company. Secretary DAVENPORT, Michelle Denise has been resigned. Secretary ROBERTS, Mark Simon has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Secretary NEXUS SOLICITORS LIMITED has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
WHITTOCK CONSULTING LIMITED
Appointed Date: 23 September 2016

Director
DAVENPORT, Michelle Denise
Appointed Date: 11 September 2001
54 years old

Director
DAVENPORT, Robert George
Appointed Date: 11 September 2001
56 years old

Director
WILKINS, Graham
Appointed Date: 02 August 2004
56 years old

Resigned Directors

Secretary
DAVENPORT, Michelle Denise
Resigned: 31 March 2007
Appointed Date: 11 September 2001

Secretary
ROBERTS, Mark Simon
Resigned: 09 September 2014
Appointed Date: 01 April 2007

Secretary
CS SECRETARIES LIMITED
Resigned: 11 September 2001
Appointed Date: 12 July 2001

Secretary
NEXUS SOLICITORS LIMITED
Resigned: 23 September 2016
Appointed Date: 09 March 2015

Director
CS DIRECTORS LIMITED
Resigned: 11 September 2001
Appointed Date: 12 July 2001

Persons With Significant Control

Shawston Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAWSTON INTERNATIONAL LIMITED Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
05 Jan 2017
Accounts for a medium company made up to 31 March 2016
26 Sep 2016
Termination of appointment of Nexus Solicitors Limited as a secretary on 23 September 2016
26 Sep 2016
Appointment of Whittock Consulting Limited as a secretary on 23 September 2016
26 Sep 2016
Registered office address changed from C/O Nexus Solicitors Limited Carlton House 16-18 Albert Square Manchester M2 5PE to Suite 35, the Forum Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 26 September 2016
...
... and 71 more events
14 Sep 2001
Secretary resigned
14 Sep 2001
Director resigned
14 Sep 2001
New secretary appointed;new director appointed
14 Sep 2001
New director appointed
12 Jul 2001
Incorporation

SHAWSTON INTERNATIONAL LIMITED Charges

1 September 2014
Charge code 0425 1302 0006
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 February 2011
Debenture
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limite
Description: By way of fixed charge all fixed charge debts the related…
18 April 2007
Debenture
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2004
Guarantee & debenture
Delivered: 4 March 2004
Status: Satisfied on 11 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2001
Debenture
Delivered: 15 October 2001
Status: Satisfied on 11 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…