SHEPPARD ROCKEY & WILLIAMS LIMITED
EXETER SHEPPARD AND WILLIAMS LIMITED

Hellopages » Devon » Teignbridge » EX6 8AT
Company number 05411592
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address SANNERVILLE CHASE, EXMINSTER, EXETER, DEVON, EX6 8AT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Andrea Louise Collier as a director on 3 October 2016. The most likely internet sites of SHEPPARD ROCKEY & WILLIAMS LIMITED are www.sheppardrockeywilliams.co.uk, and www.sheppard-rockey-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Sheppard Rockey Williams Limited is a Private Limited Company. The company registration number is 05411592. Sheppard Rockey Williams Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Sheppard Rockey Williams Limited is Sannerville Chase Exminster Exeter Devon Ex6 8at. . WILLIAMS, Rosemary is a Secretary of the company. COLLIER, Andrea Louise is a Director of the company. MACKIE, Juliet is a Director of the company. WILLIAMS, Stephen Lynn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PEPPERELL, Rosemary has been resigned. Director ROCKEY, Edwina Tamsin has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WILLIAMS, Rosemary
Appointed Date: 01 April 2005

Director
COLLIER, Andrea Louise
Appointed Date: 03 October 2016
45 years old

Director
MACKIE, Juliet
Appointed Date: 03 October 2016
63 years old

Director
WILLIAMS, Stephen Lynn
Appointed Date: 01 April 2005
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 2005
Appointed Date: 01 April 2005

Director
PEPPERELL, Rosemary
Resigned: 08 February 2006
Appointed Date: 01 April 2005
77 years old

Director
ROCKEY, Edwina Tamsin
Resigned: 31 March 2016
Appointed Date: 08 February 2006
63 years old

Persons With Significant Control

Mr Stephen Lynn Williams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

SHEPPARD ROCKEY & WILLIAMS LIMITED Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Appointment of Mrs Andrea Louise Collier as a director on 3 October 2016
03 Oct 2016
Appointment of Mrs Juliet Mackie as a director on 3 October 2016
20 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200

...
... and 34 more events
16 Feb 2006
Registered office changed on 16/02/06 from: milbury barton, exminster exeter devon EX6 8AT
16 Feb 2006
Director resigned
16 Feb 2006
New director appointed
04 Apr 2005
Secretary resigned
01 Apr 2005
Incorporation

SHEPPARD ROCKEY & WILLIAMS LIMITED Charges

18 July 2011
Debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2006
Debenture
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…