SHELTON DEVELOPMENT SERVICES LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8JJ

Company number 04998542
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address COUNSELLS, SMITHBROOK KILNS, CRANLEIGH, SURREY, GU6 8JJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Director's details changed for Philip James Shelton on 12 December 2016; Director's details changed for Mr Andrew Kenneth Markham on 25 November 2016. The most likely internet sites of SHELTON DEVELOPMENT SERVICES LIMITED are www.sheltondevelopmentservices.co.uk, and www.shelton-development-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Shelton Development Services Limited is a Private Limited Company. The company registration number is 04998542. Shelton Development Services Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Shelton Development Services Limited is Counsells Smithbrook Kilns Cranleigh Surrey Gu6 8jj. . MARKHAM, Andrew Kenneth is a Director of the company. SHELTON, Philip James is a Director of the company. TRUTER, Jacobus Frederick is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary SHELTON, David has been resigned. Director DWYER, Daniel James has been resigned. Director LAIRD, James Mcnicol has been resigned. Director SHELTON, David has been resigned. Director SHELTON, Sandra Isabel has been resigned. Director TRUTER, Jacobus Frederick has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
MARKHAM, Andrew Kenneth
Appointed Date: 01 June 2015
54 years old

Director
SHELTON, Philip James
Appointed Date: 01 July 2006
47 years old

Director
TRUTER, Jacobus Frederick
Appointed Date: 01 May 2015
59 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Secretary
SHELTON, David
Resigned: 21 October 2015
Appointed Date: 18 December 2003

Director
DWYER, Daniel James
Resigned: 18 December 2003
Appointed Date: 18 December 2003
50 years old

Director
LAIRD, James Mcnicol
Resigned: 30 April 2016
Appointed Date: 01 June 2015
49 years old

Director
SHELTON, David
Resigned: 21 October 2015
Appointed Date: 18 December 2003
76 years old

Director
SHELTON, Sandra Isabel
Resigned: 01 May 2015
Appointed Date: 18 December 2003
75 years old

Director
TRUTER, Jacobus Frederick
Resigned: 01 January 2015
Appointed Date: 01 July 2006
59 years old

Persons With Significant Control

Philip James Shelton
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

SHELTON DEVELOPMENT SERVICES LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
15 Dec 2016
Director's details changed for Philip James Shelton on 12 December 2016
25 Nov 2016
Director's details changed for Mr Andrew Kenneth Markham on 25 November 2016
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Termination of appointment of James Mcnicol Laird as a director on 30 April 2016
...
... and 43 more events
17 Feb 2004
Director resigned
17 Feb 2004
New secretary appointed;new director appointed
13 Jan 2004
Memorandum and Articles of Association
13 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Dec 2003
Incorporation