SUPERSHOT LIMITED
STATION ROAD WATFORD

Hellopages » Hertfordshire » Watford » WD1 1TG

Company number 02627247
Status Liquidation
Incorporation Date 8 July 1991
Company Type Private Limited Company
Address BAKER TILLY, IVECO FORD HOUSE, STATION ROAD WATFORD, HERTFORDSHIRE, WD1 1TG
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA; Appointment of a voluntary liquidator; Liquidators' statement of receipts and payments. The most likely internet sites of SUPERSHOT LIMITED are www.supershot.co.uk, and www.supershot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Supershot Limited is a Private Limited Company. The company registration number is 02627247. Supershot Limited has been working since 08 July 1991. The present status of the company is Liquidation. The registered address of Supershot Limited is Baker Tilly Iveco Ford House Station Road Watford Hertfordshire Wd1 1tg. . STUBBS, Derek Anthony is a Secretary of the company. STUBBS, Anne Jennifer is a Director of the company. STUBBS, Derek Anthony is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned.


Current Directors

Secretary
STUBBS, Derek Anthony
Appointed Date: 08 July 1991

Director
STUBBS, Anne Jennifer
Appointed Date: 28 July 1991
82 years old

Director
STUBBS, Derek Anthony
Appointed Date: 08 July 1991
86 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 08 July 1991
Appointed Date: 08 July 1991

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 08 July 1991
Appointed Date: 08 July 1991

SUPERSHOT LIMITED Events

11 Mar 1997
Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA
10 Mar 1997
Appointment of a voluntary liquidator
19 Sep 1996
Liquidators' statement of receipts and payments
30 Apr 1996
Liquidators' statement of receipts and payments
12 Oct 1995
Liquidators' statement of receipts and payments
...
... and 10 more events
27 Sep 1991
Registered office changed on 27/09/91 from: 372 old street london EC1V 9LT

27 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

27 Sep 1991
Director resigned;new director appointed

19 Sep 1991
Particulars of mortgage/charge

08 Jul 1991
Incorporation

SUPERSHOT LIMITED Charges

9 September 1991
Mortgage debenture
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…