SHAYLOR MANAGEMENT SERVICES LIMITED
ALDRIDGE CASTLEGATE 501 LIMITED SHAYLOR HOLDINGS LIMITED FERNROW LIMITED

Hellopages » West Midlands » Walsall » WS9 8BX
Company number 05732981
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address 52 WHARF APPROACH, ALDRIDGE, WS9 8BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of SHAYLOR MANAGEMENT SERVICES LIMITED are www.shaylormanagementservices.co.uk, and www.shaylor-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Shaylor Management Services Limited is a Private Limited Company. The company registration number is 05732981. Shaylor Management Services Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Shaylor Management Services Limited is 52 Wharf Approach Aldridge Ws9 8bx. . HOOPER-KEELEY, Paul is a Secretary of the company. HOOPER-KEELEY, Paul is a Director of the company. SHAYLOR, Stephen Charles is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary TURLEY, Gary Peter has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Director TURLEY, Gary Peter has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOOPER-KEELEY, Paul
Appointed Date: 15 June 2015

Director
HOOPER-KEELEY, Paul
Appointed Date: 15 June 2015
59 years old

Director
SHAYLOR, Stephen Charles
Appointed Date: 18 April 2006
57 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 05 April 2006
Appointed Date: 07 March 2006

Secretary
TURLEY, Gary Peter
Resigned: 30 April 2015
Appointed Date: 18 April 2006

Secretary
WHITAKER, Anne Michelle
Resigned: 18 April 2006
Appointed Date: 05 April 2006

Director
TURLEY, Gary Peter
Resigned: 30 April 2015
Appointed Date: 18 April 2006
60 years old

Director
WHITAKER, Anne Michelle
Resigned: 18 April 2006
Appointed Date: 05 April 2006
74 years old

Director
WHITAKER, Robert Alston
Resigned: 18 April 2006
Appointed Date: 05 April 2006
76 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 05 April 2006
Appointed Date: 07 March 2006

Persons With Significant Control

Mr Stephen Charles Shaylor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

SHAYLOR MANAGEMENT SERVICES LIMITED Events

22 Mar 2017
Full accounts made up to 30 September 2016
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
13 Feb 2016
Full accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

02 Sep 2015
Auditor's resignation
...
... and 46 more events
05 Apr 2006
Secretary resigned
05 Apr 2006
New director appointed
05 Apr 2006
New secretary appointed
05 Apr 2006
New director appointed
07 Mar 2006
Incorporation

SHAYLOR MANAGEMENT SERVICES LIMITED Charges

11 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Fixed and floating charge over the undertaking and all…
27 June 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2011
Deed of admission to an omnibus letter of set-off agreement dated 21ST december 2007 and
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…