SHS GROUP LIMITED
BELFAST


Company number NI011256
Status Active
Incorporation Date 6 April 1976
Company Type Private Limited Company
Address SHS HOUSE, 199 AIRPORT ROAD WEST, BELFAST, CO ANTRIM, BT3 9ED
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Group of companies' accounts made up to 1 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 250,000 . The most likely internet sites of SHS GROUP LIMITED are www.shsgroup.co.uk, and www.shs-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Shs Group Limited is a Private Limited Company. The company registration number is NI011256. Shs Group Limited has been working since 06 April 1976. The present status of the company is Active. The registered address of Shs Group Limited is Shs House 199 Airport Road West Belfast Co Antrim Bt3 9ed. . RICHMOND, Arthur William is a Secretary of the company. BIRCHALL, Elaine is a Director of the company. HOWARD, Richard Michael is a Director of the company. RICHMOND, Arthur William is a Director of the company. SALTERS, Brenda Ann is a Director of the company. SALTERS, Karen is a Director of the company. SLOAN, Elizabeth is a Director of the company. SLOAN, Joseph is a Director of the company. Secretary HOWARD, Richard Michael has been resigned. Secretary SALTERS, William G M has been resigned. Director CURTIS, John has been resigned. Director SALTERS, William G has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RICHMOND, Arthur William
Appointed Date: 31 December 2014

Director
BIRCHALL, Elaine
Appointed Date: 31 December 2014
59 years old

Director
HOWARD, Richard Michael
Appointed Date: 29 August 1995
67 years old

Director
RICHMOND, Arthur William
Appointed Date: 01 July 2008
59 years old

Director
SALTERS, Brenda Ann
Appointed Date: 06 April 1976
77 years old

Director
SALTERS, Karen
Appointed Date: 24 May 2011
54 years old

Director
SLOAN, Elizabeth
Appointed Date: 06 April 1976
78 years old

Director
SLOAN, Joseph
Appointed Date: 06 April 1976
79 years old

Resigned Directors

Secretary
HOWARD, Richard Michael
Resigned: 31 December 2014
Appointed Date: 20 May 2006

Secretary
SALTERS, William G M
Resigned: 20 May 2006
Appointed Date: 06 April 1976

Director
CURTIS, John
Resigned: 23 November 2001
Appointed Date: 06 April 1976
91 years old

Director
SALTERS, William G
Resigned: 31 December 2009
Appointed Date: 06 April 1976
81 years old

SHS GROUP LIMITED Events

16 Jan 2017
Confirmation statement made on 6 January 2017 with updates
29 Sep 2016
Group of companies' accounts made up to 1 January 2016
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250,000

29 Sep 2015
Group of companies' accounts made up to 2 January 2015
06 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 250,000

...
... and 162 more events
06 Apr 1976
Memorandum
06 Apr 1976
Articles
06 Apr 1976
Decl on compl on incorp

06 Apr 1976
Statement of nominal cap

06 Apr 1966
Incorporation

SHS GROUP LIMITED Charges

24 May 2011
Floating charge
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
15 February 2005
Mortgage or charge
Delivered: 24 February 2005
Status: Satisfied on 1 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. The land and premises in folio…
1 September 1995
Mortgage or charge
Delivered: 1 September 1995
Status: Satisfied on 20 February 2001
Persons entitled: Bank of Ireland
Description: All monies. Composite group debenture guarantee and…
5 May 1992
Mortgage or charge
Delivered: 14 May 1992
Status: Satisfied on 1 June 2011
Persons entitled: Bank of Ireland
Description: All monies. Mortgage premises comprised in a transfer and…
27 February 1989
Mortgage or charge
Delivered: 9 March 1989
Status: Satisfied on 8 November 1999
Persons entitled: Bank of Ireland
Description: All monies.charge part of the lands comprised in folio…
17 August 1988
Mortgage or charge
Delivered: 6 September 1988
Status: Satisfied on 8 November 1999
Persons entitled: Bank of Ireland
Description: All monies. Charge part of the lands comprised in folios…
4 August 1988
Mortgage or charge
Delivered: 9 August 1988
Status: Satisfied on 29 July 1997
Persons entitled: Lombard & Ulster
Description: All monies. Charge all those portions of the lands con-…
4 August 1988
Mortgage or charge
Delivered: 9 August 1988
Status: Satisfied on 31 July 1997
Persons entitled: Lombard & Ulster
Description: All monies. Mortgage the fee simple interest in premises…
8 September 1987
Mortgage or charge
Delivered: 9 September 1987
Status: Satisfied on 20 February 2001
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the lands and premises comprised in…
1 July 1987
Mortgage or charge
Delivered: 2 July 1987
Status: Satisfied on 31 July 1997
Persons entitled: Lombard & Ulster
Description: All monies. Mortgage the company's leasehold property held…
22 October 1985
Mortgage or charge
Delivered: 23 October 1985
Status: Satisfied on 31 July 1997
Persons entitled: Bank of Ireland
Description: All monies. Debenture the company's undertaking and all its…
1 April 1985
Mortgage or charge
Delivered: 17 April 1985
Status: Satisfied on 8 November 1999
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge all that and those that portion…
17 February 1984
Mortgage or charge
Delivered: 29 February 1984
Status: Satisfied on 8 November 1999
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge portion of the lands and…
5 August 1983
Mortgage or charge
Delivered: 17 August 1983
Status: Satisfied on 8 November 1999
Persons entitled: Investment Bank Of
Description: All monies. Debenture the company's undertaking and all its…
26 May 1983
Mortgage or charge
Delivered: 26 May 1983
Status: Satisfied on 31 July 1997
Persons entitled: Lombard & Ulster
Description: All monies. Charge all that portion of lands comprised in…
16 July 1979
Mortgage or charge
Delivered: 25 July 1979
Status: Satisfied on 31 July 1997
Persons entitled: Bank of Ireland
Description: All monies. Debenture the company's undertaking and all its…
16 July 1979
Mortgage or charge
Delivered: 25 July 1979
Status: Satisfied on 1 June 2011
Persons entitled: Bank of Ireland
Description: All monies. Assignment of life policies two life assurance…