SCHERMULY LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0ZN
Company number 01975531
Status Active
Incorporation Date 8 January 1986
Company Type Private Limited Company
Address ROKE MANOR, OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, SO51 0ZN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017; Director's details changed for Sarah Louise Ellard on 3 January 2017. The most likely internet sites of SCHERMULY LIMITED are www.schermuly.co.uk, and www.schermuly.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Dean Rail Station is 5.8 miles; to Redbridge Rail Station is 5.9 miles; to Swaythling Rail Station is 7.4 miles; to St Denys Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schermuly Limited is a Private Limited Company. The company registration number is 01975531. Schermuly Limited has been working since 08 January 1986. The present status of the company is Active. The registered address of Schermuly Limited is Roke Manor Old Salisbury Lane Romsey Hampshire So51 0zn. . ELLARD, Sarah Louise is a Secretary of the company. ELLARD, Sarah Louise is a Director of the company. FLOWERS, Michael James is a Director of the company. LEWIS, Andrew Gregory is a Director of the company. Secretary LEIGHTON, Iain Gordon Kerr has been resigned. Secretary VINE, Sylvia Elizabeth Faith has been resigned. Director BERLANNY, Brian Peter has been resigned. Director BILLINGTON, Philip Gordon has been resigned. Director BOWERS, Steven John has been resigned. Director GIBBS, Raymond John has been resigned. Director LEIGHTON, Iain Gordon Kerr has been resigned. Director PAPWORTH, Mark Harry has been resigned. Director PRICE, David John has been resigned. Director RAYNER, Paul Adrian has been resigned. Director VINE, Sylvia Elizabeth Faith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLARD, Sarah Louise
Appointed Date: 06 May 1997

Director
ELLARD, Sarah Louise
Appointed Date: 06 May 1997
55 years old

Director
FLOWERS, Michael James
Appointed Date: 24 July 2014
64 years old

Director
LEWIS, Andrew Gregory
Appointed Date: 19 January 2017
54 years old

Resigned Directors

Secretary
LEIGHTON, Iain Gordon Kerr
Resigned: 06 May 1997
Appointed Date: 22 May 1995

Secretary
VINE, Sylvia Elizabeth Faith
Resigned: 22 May 1995

Director
BERLANNY, Brian Peter
Resigned: 03 May 1994
88 years old

Director
BILLINGTON, Philip Gordon
Resigned: 06 May 1997
81 years old

Director
BOWERS, Steven John
Resigned: 30 September 2016
Appointed Date: 26 June 2014
52 years old

Director
GIBBS, Raymond John
Resigned: 20 August 1999
Appointed Date: 06 May 1997
71 years old

Director
LEIGHTON, Iain Gordon Kerr
Resigned: 06 May 1997
Appointed Date: 22 May 1995
74 years old

Director
PAPWORTH, Mark Harry
Resigned: 24 July 2014
Appointed Date: 05 November 2012
61 years old

Director
PRICE, David John
Resigned: 05 November 2012
Appointed Date: 31 July 2012
70 years old

Director
RAYNER, Paul Adrian
Resigned: 31 July 2012
Appointed Date: 20 August 1999
64 years old

Director
VINE, Sylvia Elizabeth Faith
Resigned: 22 May 1995
Appointed Date: 03 May 1994
95 years old

Persons With Significant Control

Chemring Group Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SCHERMULY LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Jan 2017
Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017
03 Jan 2017
Director's details changed for Sarah Louise Ellard on 3 January 2017
05 Oct 2016
Termination of appointment of Steven John Bowers as a director on 30 September 2016
11 Jul 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 100 more events
18 Mar 1988
Return made up to 11/02/88; full list of members

06 Mar 1987
Accounts for a dormant company made up to 30 September 1986

06 Mar 1987
Return made up to 12/02/87; full list of members

02 Feb 1987
Secretary resigned;new secretary appointed

27 Sep 1986
Secretary resigned;new secretary appointed