SHAKESPEARE CLASSIC LINE LIMITED
HATTON

Hellopages » Warwickshire » Warwick » CV35 8XB

Company number 03412246
Status Active
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address SUITE 6 BUILDING 11, HATTON TECHNOLOGY PARK, HATTON, WARWICKSHIRE, CV35 8XB
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of SHAKESPEARE CLASSIC LINE LIMITED are www.shakespeareclassicline.co.uk, and www.shakespeare-classic-line.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Warwick Rail Station is 3.4 miles; to Berkswell Rail Station is 7.4 miles; to Tile Hill Rail Station is 7.8 miles; to Coventry Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shakespeare Classic Line Limited is a Private Limited Company. The company registration number is 03412246. Shakespeare Classic Line Limited has been working since 31 July 1997. The present status of the company is Active. The registered address of Shakespeare Classic Line Limited is Suite 6 Building 11 Hatton Technology Park Hatton Warwickshire Cv35 8xb. . Secretary HARRIS, Andrew Stephan has been resigned. Secretary MCNEILLY, Robert James has been resigned. Secretary PONZI, Ceridwen Anne has been resigned. Secretary SWAIN, Brenda Janet has been resigned. Secretary SWAIN, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, David Keith has been resigned. Director HARRIS, Andrew Stephan has been resigned. Director MCNEILLY, Robert James has been resigned. Director PONZI, Ceridwen Anne has been resigned. Director SWAIN, David John has been resigned. The company operates in "Service activities incidental to water transportation".


Resigned Directors

Secretary
HARRIS, Andrew Stephan
Resigned: 24 October 2013
Appointed Date: 08 June 2007

Secretary
MCNEILLY, Robert James
Resigned: 06 November 2000
Appointed Date: 08 February 1999

Secretary
PONZI, Ceridwen Anne
Resigned: 08 February 1999
Appointed Date: 31 July 1997

Secretary
SWAIN, Brenda Janet
Resigned: 01 November 2004
Appointed Date: 06 November 2000

Secretary
SWAIN, David John
Resigned: 08 June 2007
Appointed Date: 01 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1997
Appointed Date: 31 July 1997

Director
EVANS, David Keith
Resigned: 13 June 2013
Appointed Date: 01 May 2005
80 years old

Director
HARRIS, Andrew Stephan
Resigned: 24 October 2013
Appointed Date: 31 July 1997
66 years old

Director
MCNEILLY, Robert James
Resigned: 06 September 2002
Appointed Date: 31 July 1997
91 years old

Director
PONZI, Ceridwen Anne
Resigned: 08 February 1999
Appointed Date: 20 October 1997
79 years old

Director
SWAIN, David John
Resigned: 07 October 2002
Appointed Date: 06 November 2000
84 years old

SHAKESPEARE CLASSIC LINE LIMITED Events

13 Jun 2015
Restoration by order of the court
03 Mar 2015
Final Gazette dissolved via compulsory strike-off
18 Nov 2014
First Gazette notice for compulsory strike-off
29 Aug 2014
Compulsory strike-off action has been discontinued
28 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,100

...
... and 65 more events
30 Sep 1998
Return made up to 31/07/98; full list of members
30 Sep 1998
New director appointed
11 Sep 1998
Accounting reference date shortened from 31/07/98 to 30/04/98
04 Aug 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jul 1997
Incorporation

SHAKESPEARE CLASSIC LINE LIMITED Charges

12 January 2009
Rent deposit deed
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Marina Developments Limited
Description: Interest in the account and the deposit balance see image…
14 November 2008
Rent deposit deed
Delivered: 17 November 2008
Status: Outstanding
Persons entitled: Marina Developments Limited
Description: The amount from time to time standing to the credit of the…
15 July 2008
Marine mortgage
Delivered: 17 July 2008
Status: Satisfied on 16 February 2013
Persons entitled: Barclays Bank PLC
Description: Viking 26 cruiser hin number GB-vik-26-655-e-E899. All the…
6 June 2003
Debenture
Delivered: 16 June 2003
Status: Satisfied on 9 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…