SHUTTER FRONTIER LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 0AA

Company number 04631017
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address OLD KIT BOX, 38 GLOUCESTER STREET, MALMESBURY, WILTSHIRE, ENGLAND, SN16 0AA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Termination of appointment of Julie Ann Underdown as a secretary on 7 March 2017; Registered office address changed from C/O Accountant Field Cottage Bodiam Robertsbridge East Sussex TN32 5UY to Old Kit Box 38 Gloucester Street Malmesbury Wiltshire SN16 0AA on 6 January 2017. The most likely internet sites of SHUTTER FRONTIER LIMITED are www.shutterfrontier.co.uk, and www.shutter-frontier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Chippenham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shutter Frontier Limited is a Private Limited Company. The company registration number is 04631017. Shutter Frontier Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Shutter Frontier Limited is Old Kit Box 38 Gloucester Street Malmesbury Wiltshire England Sn16 0aa. . GARRATT, Helen Jane is a Director of the company. Secretary BARNES, Anthony Gwynne has been resigned. Secretary DANIELS, Richard Douglas has been resigned. Secretary ENGLISH, Iain Charles Jennings has been resigned. Secretary UNDERDOWN, Julie Ann has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ENGLISH, Iain Charles Jennings has been resigned. Director GARRATT, James William has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
GARRATT, Helen Jane
Appointed Date: 08 January 2003
58 years old

Resigned Directors

Secretary
BARNES, Anthony Gwynne
Resigned: 11 October 2005
Appointed Date: 27 April 2004

Secretary
DANIELS, Richard Douglas
Resigned: 29 July 2008
Appointed Date: 11 October 2005

Secretary
ENGLISH, Iain Charles Jennings
Resigned: 01 June 2004
Appointed Date: 08 January 2003

Secretary
UNDERDOWN, Julie Ann
Resigned: 07 March 2017
Appointed Date: 29 July 2008

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 09 January 2003
Appointed Date: 08 January 2003

Director
ENGLISH, Iain Charles Jennings
Resigned: 01 June 2004
Appointed Date: 08 January 2003
56 years old

Director
GARRATT, James William
Resigned: 23 January 2015
Appointed Date: 01 June 2004
64 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 09 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Ms Helen Jane Garratt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SHUTTER FRONTIER LIMITED Events

07 Mar 2017
Confirmation statement made on 8 January 2017 with updates
07 Mar 2017
Termination of appointment of Julie Ann Underdown as a secretary on 7 March 2017
06 Jan 2017
Registered office address changed from C/O Accountant Field Cottage Bodiam Robertsbridge East Sussex TN32 5UY to Old Kit Box 38 Gloucester Street Malmesbury Wiltshire SN16 0AA on 6 January 2017
31 Oct 2016
Total exemption full accounts made up to 31 January 2016
25 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

...
... and 41 more events
03 Mar 2003
New secretary appointed;new director appointed
03 Mar 2003
New director appointed
09 Jan 2003
Secretary resigned
09 Jan 2003
Director resigned
08 Jan 2003
Incorporation