SHOWART LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1YQ

Company number 02500726
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 HANOVER STREET, LONDON, W1S 1YQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SHOWART LIMITED are www.showart.co.uk, and www.showart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Showart Limited is a Private Limited Company. The company registration number is 02500726. Showart Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Showart Limited is 3rd Floor 11 12 Hanover Street London W1s 1yq. . CAPITA COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. ELLIOTT, Joanne Lesley is a Director of the company. PHAYRE-MUDGE, Marcus Andrew is a Director of the company. Secretary PASCAN, Paul Michael has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director BUSHNELL, Patrick James has been resigned. Director CARPENTER, Mark Richard Charles has been resigned. Director DUFFY, Peter John has been resigned. Director ELLIOTT, Joanne Lesley has been resigned. Director KINGSHOTT, Michael James has been resigned. Director MANNER, Martti Arvo Johannes has been resigned. Director SARAMAA, Martti Juhani has been resigned. Director TURNER, Christopher Montagu has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 April 2007

Director
ELLIOTT, Joanne Lesley
Appointed Date: 01 February 2005
63 years old

Director
PHAYRE-MUDGE, Marcus Andrew
Appointed Date: 01 November 2000
57 years old

Resigned Directors

Secretary
PASCAN, Paul Michael
Resigned: 26 September 1994

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2007
Appointed Date: 26 September 1994

Director
BUSHNELL, Patrick James
Resigned: 30 September 2004
Appointed Date: 30 June 1995
73 years old

Director
CARPENTER, Mark Richard Charles
Resigned: 30 June 1998
Appointed Date: 30 June 1995
73 years old

Director
DUFFY, Peter John
Resigned: 30 June 1995
88 years old

Director
ELLIOTT, Joanne Lesley
Resigned: 30 September 2004
Appointed Date: 30 June 1998
63 years old

Director
KINGSHOTT, Michael James
Resigned: 02 September 1997
79 years old

Director
MANNER, Martti Arvo Johannes
Resigned: 18 November 1993
77 years old

Director
SARAMAA, Martti Juhani
Resigned: 18 November 1993
80 years old

Director
TURNER, Christopher Montagu
Resigned: 30 June 2011
Appointed Date: 30 June 1998
79 years old

SHOWART LIMITED Events

07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

29 Jul 2015
Accounts for a dormant company made up to 31 December 2014
22 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

03 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 92 more events
21 Jun 1990
Secretary resigned;new secretary appointed

21 Jun 1990
Registered office changed on 21/06/90 from: 2 baches street london N1 6UB

15 Jun 1990
Memorandum and Articles of Association

15 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 May 1990
Incorporation