SHIPBOURNE DECORATORS LIMITED
TONBRIDGE A1 PROFESSIONAL LIMITED GRIFFIN SECURITIES (UK) LIMITED HILDEN PARK HOUSE LIMITED EURO INVESTMENT FUND LIMITED PRIESTFIELD EXECUTIVE CAR HIRE LIMITED

Hellopages » Kent » Tonbridge and Malling » TN11 9BH

Company number 05309358
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address HILDEN PARK HOUSE, 79 TONBRIDGE ROAD HILDENBOROUGH, TONBRIDGE, KENT, TN11 9BH
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHIPBOURNE DECORATORS LIMITED are www.shipbournedecorators.co.uk, and www.shipbourne-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bat & Ball Rail Station is 6.3 miles; to Ashurst (Kent) Rail Station is 7.2 miles; to Frant Rail Station is 7.3 miles; to Knockholt Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shipbourne Decorators Limited is a Private Limited Company. The company registration number is 05309358. Shipbourne Decorators Limited has been working since 09 December 2004. The present status of the company is Active. The registered address of Shipbourne Decorators Limited is Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent Tn11 9bh. . ADAMS, Susan Leah is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MATTHEWS, Paul Keith has been resigned. Director APPLETON, Andrew James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Painting".


Current Directors

Director
ADAMS, Susan Leah
Appointed Date: 01 February 2010
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 December 2004
Appointed Date: 09 December 2004

Secretary
MATTHEWS, Paul Keith
Resigned: 01 February 2010
Appointed Date: 10 December 2004

Director
APPLETON, Andrew James
Resigned: 01 February 2010
Appointed Date: 10 December 2004
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 December 2004
Appointed Date: 09 December 2004
71 years old

Persons With Significant Control

Mrs Susan Leah Adams
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SHIPBOURNE DECORATORS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 9 December 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

23 Apr 2015
Compulsory strike-off action has been discontinued
...
... and 34 more events
18 Jul 2005
Registered office changed on 18/07/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Jul 2005
New secretary appointed
18 Jul 2005
New director appointed
15 Jul 2005
Company name changed priestfield executive car hire l imited\certificate issued on 15/07/05
09 Dec 2004
Incorporation