SHEPPARD DAY CORPORATE LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 05224505
Status Active
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017; Confirmation statement made on 7 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SHEPPARD DAY CORPORATE LIMITED are www.shepparddaycorporate.co.uk, and www.sheppard-day-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheppard Day Corporate Limited is a Private Limited Company. The company registration number is 05224505. Sheppard Day Corporate Limited has been working since 07 September 2004. The present status of the company is Active. The registered address of Sheppard Day Corporate Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. CHAPMAN, Aidan Gerard is a Director of the company. WOODHOUSE, Paul Francis is a Director of the company. Secretary FINMORE, Richard has been resigned. Secretary FRONTERAS, Karen has been resigned. Secretary HARRIS, Lucy Holly has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAMBER, Keith has been resigned. Director BARR, Tracey has been resigned. Director DAY, Keith Geoffrey has been resigned. Director FINMORE, Richard has been resigned. Director FORSYTH, Nigel has been resigned. Director SHEPPARD, Peter Ralph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 14 August 2008

Director
CHAPMAN, Aidan Gerard
Appointed Date: 14 August 2008
66 years old

Director
WOODHOUSE, Paul Francis
Appointed Date: 14 August 2008
70 years old

Resigned Directors

Secretary
FINMORE, Richard
Resigned: 09 May 2007
Appointed Date: 06 October 2006

Secretary
FRONTERAS, Karen
Resigned: 14 August 2008
Appointed Date: 09 May 2007

Secretary
HARRIS, Lucy Holly
Resigned: 30 September 2006
Appointed Date: 07 September 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Director
BAMBER, Keith
Resigned: 14 August 2008
Appointed Date: 06 October 2006
69 years old

Director
BARR, Tracey
Resigned: 31 January 2006
Appointed Date: 07 September 2004
61 years old

Director
DAY, Keith Geoffrey
Resigned: 30 September 2006
Appointed Date: 07 September 2004
72 years old

Director
FINMORE, Richard
Resigned: 09 May 2007
Appointed Date: 06 October 2006
74 years old

Director
FORSYTH, Nigel
Resigned: 31 December 2012
Appointed Date: 09 May 2007
69 years old

Director
SHEPPARD, Peter Ralph
Resigned: 08 August 2008
Appointed Date: 07 September 2004
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Persons With Significant Control

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

SHEPPARD DAY CORPORATE LIMITED Events

16 Mar 2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
09 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1

25 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 48 more events
28 Oct 2004
New director appointed
28 Oct 2004
New secretary appointed
28 Oct 2004
Director resigned
28 Oct 2004
Secretary resigned
07 Sep 2004
Incorporation