SHIELDS MANAGED SERVICES LIMITED
PURFLEET INDUSTRIAL PARK NETBAK LIMITED

Hellopages » Essex » Thurrock » RM15 4YE

Company number 05065315
Status Active - Proposal to Strike off
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address SHIELDS ENVIROMENTAL PLC, KERRY AVENUE, PURFLEET INDUSTRIAL PARK, SOUTH OCKENDON, RM15 4YE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of SHIELDS MANAGED SERVICES LIMITED are www.shieldsmanagedservices.co.uk, and www.shields-managed-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Gidea Park Rail Station is 6.1 miles; to Chadwell Heath Rail Station is 6.7 miles; to Barking Rail Station is 7.1 miles; to Brentwood Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shields Managed Services Limited is a Private Limited Company. The company registration number is 05065315. Shields Managed Services Limited has been working since 05 March 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Shields Managed Services Limited is Shields Enviromental Plc Kerry Avenue Purfleet Industrial Park South Ockendon Rm15 4ye. . JONES, Daniel is a Secretary of the company. CHALLIS, David Harry, Nr is a Director of the company. JONES, Daniel is a Director of the company. Secretary CROCKER, Arthur Rupert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROCKER, Arthur Rupert has been resigned. Director PEIJNENBORGH, Ruben Petrus Jozef has been resigned. Director PEIJNENBORGH, Ruben Petrus Jozef has been resigned. Director SHIELDS, Daniel has been resigned. Director SHIELDS, Gordon Sydney has been resigned. Director VAN PUIJENBROEK, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
JONES, Daniel
Appointed Date: 04 March 2006

Director
CHALLIS, David Harry, Nr
Appointed Date: 01 July 2015
62 years old

Director
JONES, Daniel
Appointed Date: 04 March 2006
43 years old

Resigned Directors

Secretary
CROCKER, Arthur Rupert
Resigned: 03 March 2006
Appointed Date: 05 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Director
CROCKER, Arthur Rupert
Resigned: 03 March 2006
Appointed Date: 05 March 2004
63 years old

Director
PEIJNENBORGH, Ruben Petrus Jozef
Resigned: 05 July 2014
Appointed Date: 11 March 2011
61 years old

Director
PEIJNENBORGH, Ruben Petrus Jozef
Resigned: 19 February 2007
Appointed Date: 04 March 2006
61 years old

Director
SHIELDS, Daniel
Resigned: 09 June 2015
Appointed Date: 11 March 2011
50 years old

Director
SHIELDS, Gordon Sydney
Resigned: 09 June 2015
Appointed Date: 05 March 2004
76 years old

Director
VAN PUIJENBROEK, Paul
Resigned: 09 June 2015
Appointed Date: 11 March 2011
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

SHIELDS MANAGED SERVICES LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 30 June 2016
10 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

21 Nov 2015
Total exemption full accounts made up to 30 June 2015
25 Aug 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for David Challis

25 Jun 2015
Appointment of Mr David Harry Challis as a director on 1 July 2015
...
... and 47 more events
09 Mar 2004
New director appointed
09 Mar 2004
New secretary appointed;new director appointed
09 Mar 2004
Secretary resigned
09 Mar 2004
Director resigned
05 Mar 2004
Incorporation

SHIELDS MANAGED SERVICES LIMITED Charges

19 September 2011
Debenture
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…