SHIELD AUTOMOTIVE GREASED LIGHTNING UK LTD
FARNHAM GREASED LIGHTNING UK LIMITED GREASED LIGHTING UK LIMITED

Hellopages » Surrey » Waverley » GU10 1PL
Company number 04540984
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address THE WHITE BARN RUNFOLD ST. GEORGE, BADSHOT LEA, FARNHAM, SURREY, GU10 1PL
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Simon John Hogan as a director on 22 September 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of SHIELD AUTOMOTIVE GREASED LIGHTNING UK LTD are www.shieldautomotivegreasedlightninguk.co.uk, and www.shield-automotive-greased-lightning-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Ash Vale Rail Station is 3.6 miles; to Bentley (Hants) Rail Station is 5.7 miles; to Blackwater Rail Station is 7.4 miles; to Bagshot Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shield Automotive Greased Lightning Uk Ltd is a Private Limited Company. The company registration number is 04540984. Shield Automotive Greased Lightning Uk Ltd has been working since 20 September 2002. The present status of the company is Active. The registered address of Shield Automotive Greased Lightning Uk Ltd is The White Barn Runfold St George Badshot Lea Farnham Surrey Gu10 1pl. . MADDOCK, Judith Mary is a Secretary of the company. MADDOCK, Judith Mary is a Director of the company. SALVAGE, John Richard is a Director of the company. Secretary WAINWRIGHT, Sharon Mahala has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOGAN, Simon John has been resigned. Director WAINWRIGHT, Sharon Mahala has been resigned. Director WAINWRIGHT, Stanley Phillip has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MADDOCK, Judith Mary
Appointed Date: 10 November 2006

Director
MADDOCK, Judith Mary
Appointed Date: 10 November 2006
76 years old

Director
SALVAGE, John Richard
Appointed Date: 10 November 2006
66 years old

Resigned Directors

Secretary
WAINWRIGHT, Sharon Mahala
Resigned: 10 November 2006
Appointed Date: 20 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
HOGAN, Simon John
Resigned: 22 September 2016
Appointed Date: 17 December 2013
49 years old

Director
WAINWRIGHT, Sharon Mahala
Resigned: 10 November 2006
Appointed Date: 20 September 2002
70 years old

Director
WAINWRIGHT, Stanley Phillip
Resigned: 10 November 2006
Appointed Date: 20 September 2002
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mr John Richard Salvage
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

Medsa Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIELD AUTOMOTIVE GREASED LIGHTNING UK LTD Events

11 Jan 2017
Accounts for a dormant company made up to 31 December 2016
22 Sep 2016
Termination of appointment of Simon John Hogan as a director on 22 September 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
16 Feb 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4

...
... and 39 more events
23 Sep 2002
New director appointed
20 Sep 2002
Director resigned
20 Sep 2002
Secretary resigned
20 Sep 2002
Registered office changed on 20/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Sep 2002
Incorporation