SHOOTING PARTNERS FACILITIES LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 04717824
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Termination of appointment of Phillip Denis White as a director on 18 September 2015. The most likely internet sites of SHOOTING PARTNERS FACILITIES LIMITED are www.shootingpartnersfacilities.co.uk, and www.shooting-partners-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Shooting Partners Facilities Limited is a Private Limited Company. The company registration number is 04717824. Shooting Partners Facilities Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Shooting Partners Facilities Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . HART, Nicholas Wade is a Director of the company. HOLDWAY, Mark Edwin is a Director of the company. JONES, Peter Edward is a Director of the company. JONES, Stephen Tudor is a Director of the company. OLIVER, Timothy Adrian Francis is a Director of the company. WILTON, Shaun Francis is a Director of the company. Secretary DINGLEY, Christopher Gordon has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DINGLEY, Christopher Gordon has been resigned. Director WHITE, Phillip Denis has been resigned. Director WHITE, Suzanne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Director
HART, Nicholas Wade
Appointed Date: 18 September 2015
46 years old

Director
HOLDWAY, Mark Edwin
Appointed Date: 18 September 2015
61 years old

Director
JONES, Peter Edward
Appointed Date: 18 September 2015
46 years old

Director
JONES, Stephen Tudor
Appointed Date: 08 April 2009
66 years old

Director
OLIVER, Timothy Adrian Francis
Appointed Date: 18 September 2015
64 years old

Director
WILTON, Shaun Francis
Appointed Date: 18 September 2015
49 years old

Resigned Directors

Secretary
DINGLEY, Christopher Gordon
Resigned: 08 April 2013
Appointed Date: 01 April 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Director
DINGLEY, Christopher Gordon
Resigned: 08 April 2013
Appointed Date: 01 April 2003
73 years old

Director
WHITE, Phillip Denis
Resigned: 18 September 2015
Appointed Date: 01 April 2003
70 years old

Director
WHITE, Suzanne
Resigned: 18 September 2015
Appointed Date: 01 April 2003
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

SHOOTING PARTNERS FACILITIES LIMITED Events

02 Aug 2016
Accounts for a small company made up to 31 October 2015
25 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

22 Oct 2015
Termination of appointment of Phillip Denis White as a director on 18 September 2015
22 Oct 2015
Termination of appointment of Suzanne White as a director on 18 September 2015
22 Oct 2015
Director's details changed for Mr Peter Edward Jones on 18 September 2015
...
... and 45 more events
24 Jul 2003
New secretary appointed;new director appointed
24 Jul 2003
New director appointed
24 Jul 2003
New director appointed
24 Jul 2003
Registered office changed on 24/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Apr 2003
Incorporation

SHOOTING PARTNERS FACILITIES LIMITED Charges

18 September 2015
Charge code 0471 7824 0002
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 September 2015
Charge code 0471 7824 0001
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…