SHOOTING PARTNERS LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ
Company number 02409169
Status Active
Incorporation Date 28 July 1989
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Cancellation of shares. Statement of capital on 18 September 2015 GBP 763.00 ANNOTATION Clarification This document is a second filing of a SH06 registered on 12/05/2016 ; Accounts for a small company made up to 31 October 2015. The most likely internet sites of SHOOTING PARTNERS LIMITED are www.shootingpartners.co.uk, and www.shooting-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Shooting Partners Limited is a Private Limited Company. The company registration number is 02409169. Shooting Partners Limited has been working since 28 July 1989. The present status of the company is Active. The registered address of Shooting Partners 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. Secretary SWEET, Robin Clive has been resigned. Director DINGLEY, Christopher Gordon has been resigned. Director SWEET, Robin Clive has been resigned. Director WHITE, Phillip Denis has been resigned. Director WHITE, Suzanne has been resigned. Director WHITNEY, Gerald Brian has been resigned. The company operates in "Artistic creation".


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: 01 November 2008
67 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 December 1995

Secretary
SWEET, Robin Clive
Resigned: 01 December 1995

Director
DINGLEY, Christopher Gordon
Resigned: 08 April 2013
73 years old

Director
SWEET, Robin Clive
Resigned: 01 December 1995
78 years old

Director
WHITE, Phillip Denis
Resigned: 18 September 2015
71 years old

Director
WHITE, Suzanne
Resigned: 18 September 2015
Appointed Date: 01 March 2002
63 years old

Director
WHITNEY, Gerald Brian
Resigned: 17 July 1995
91 years old

Persons With Significant Control

S Partners Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHOOTING PARTNERS LIMITED Events

22 Sep 2016
Confirmation statement made on 28 July 2016 with updates
20 Sep 2016
Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 763.00
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 12/05/2016

02 Aug 2016
Accounts for a small company made up to 31 October 2015
17 Jun 2016
Purchase of own shares.
12 May 2016
Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 819.8185
  • ANNOTATION Clarification a second filed SH06 was registered on 20/09/2016

...
... and 130 more events
20 Sep 1989
Wd 13/09/89 ad 18/08/89--------- £ si 98@1=98 £ ic 2/100

13 Sep 1989
Accounting reference date notified as 31/10

07 Aug 1989
Registered office changed on 07/08/89 from: 82 temple chambers temple avenue london EC4Y 0HP

07 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1989
Incorporation

SHOOTING PARTNERS LIMITED Charges

17 November 2015
Charge code 0240 9169 0006
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 September 2015
Charge code 0240 9169 0005
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 September 2015
Charge code 0240 9169 0004
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
14 May 2014
Charge code 0240 9169 0003
Delivered: 15 May 2014
Status: Satisfied on 15 April 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 March 2001
Legal mortgage
Delivered: 7 March 2001
Status: Satisfied on 15 April 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 9 mount mews hampton…
14 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Satisfied on 3 July 2001
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 2 mount mews high street hampton…