CELLOSHORE LIMITED
KENT,


Company number 01905287
Status Active
Incorporation Date 16 April 1985
Company Type Private Limited Company
Address 23, HAMILTON ROAD,, SIDCUP,, KENT,, DA15 7HB.
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CELLOSHORE LIMITED are www.celloshore.co.uk, and www.celloshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Celloshore Limited is a Private Limited Company. The company registration number is 01905287. Celloshore Limited has been working since 16 April 1985. The present status of the company is Active. The registered address of Celloshore Limited is 23 Hamilton Road Sidcup Kent Da15 7hb. . ADEFOPE, Adebola is a Secretary of the company. ADEFOPE, Adebola is a Director of the company. AMONOO, Richard Gabriel is a Director of the company. Secretary GARSTANG, Charles has been resigned. Secretary SMALE, Mark Timothy has been resigned. Director DAWES, Reginald Greyham Allen has been resigned. Director GARSTANG, Charles has been resigned. Director HINE, Frank Augustus has been resigned. Director ODIMAYO, Ayomane Oladele has been resigned. Director ODIMAYO, Oladele Ayoma has been resigned. Director ROSS, David Alisdair Arthur James has been resigned. The company operates in "Buying and selling of own real estate".


celloshore Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADEFOPE, Adebola
Appointed Date: 11 August 2001

Director
ADEFOPE, Adebola
Appointed Date: 12 January 2002
69 years old

Director
AMONOO, Richard Gabriel
Appointed Date: 31 December 1995
69 years old

Resigned Directors

Secretary
GARSTANG, Charles
Resigned: 16 September 2000
Appointed Date: 11 March 1994

Secretary
SMALE, Mark Timothy
Resigned: 31 December 1993

Director
DAWES, Reginald Greyham Allen
Resigned: 31 December 1995
87 years old

Director
GARSTANG, Charles
Resigned: 12 January 2002
82 years old

Director
HINE, Frank Augustus
Resigned: 31 December 1993
104 years old

Director
ODIMAYO, Ayomane Oladele
Resigned: 02 April 2008
Appointed Date: 23 September 2000
81 years old

Director
ODIMAYO, Oladele Ayoma
Resigned: 31 December 1993
81 years old

Director
ROSS, David Alisdair Arthur James
Resigned: 01 March 2015
Appointed Date: 26 November 2012
75 years old

Persons With Significant Control

Mr Richard Amoono
Notified on: 31 December 2016
69 years old
Nature of control: Has significant influence or control

CELLOSHORE LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4

03 May 2016
Termination of appointment of David Alisdair Arthur James Ross as a director on 1 March 2015
...
... and 78 more events
10 Jun 1988
Director resigned;new director appointed

10 Jun 1988
Accounts for a small company made up to 31 March 1987

20 May 1988
Return made up to 31/12/87; full list of members

11 Jun 1987
Accounts for a small company made up to 31 March 1986

12 Feb 1987
Return made up to 31/12/86; full list of members

CELLOSHORE LIMITED Charges

9 May 1991
Standard security
Delivered: 30 May 1991
Status: Satisfied on 9 August 1995
Persons entitled: Mrs Anne Denste Emsalem.
Description: Former school buildings 80, glasgow rd, blanefield…
25 May 1990
Mortgage
Delivered: 11 June 1990
Status: Satisfied on 12 December 1991
Persons entitled: Lloyds Bank PLC
Description: 21 hamilton rd sidcup kent floating charge over all movable…
25 May 1990
Mortgage
Delivered: 11 June 1990
Status: Satisfied on 12 December 1991
Persons entitled: Lloyds Bank PLC
Description: 70 st annes rd, makin, milford haven dyfed assigns…
19 June 1985
Legal charge
Delivered: 20 June 1985
Status: Satisfied on 18 August 1995
Persons entitled: Midland Bank PLC
Description: 21 hamilton road sidcup kent.

Similar Companies

CELLOPIA LIMITED CELLOPS LIMITED CELLOSITY LIMITED CELLOX LTD CELLOXESS (EUROPE) LIMITED CELLPACK LTD CELLPAK PLC