SHACKLETON FINANCE LIMITED
HAMPSHIRE STRATHDON FINANCE LIMITED PASSCHART LIMITED

Hellopages » Hampshire » Winchester » SO23 8RZ

Company number 03564275
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address 14-15 JEWRY STREET, WINCHESTER, HAMPSHIRE, SO23 8RZ
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Stephen Burton as a director on 10 February 2017. The most likely internet sites of SHACKLETON FINANCE LIMITED are www.shackletonfinance.co.uk, and www.shackleton-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shackleton Finance Limited is a Private Limited Company. The company registration number is 03564275. Shackleton Finance Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Shackleton Finance Limited is 14 15 Jewry Street Winchester Hampshire So23 8rz. . STEWART, Wendy Jane is a Secretary of the company. HUDSON, Deborah Nichole is a Director of the company. STEWART, Hugh John Patrick is a Director of the company. Secretary HART, Oliver William has been resigned. Secretary LOW, Michael John has been resigned. Secretary NEWMAN, Julie Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURTON, Stephen has been resigned. Director HART, Amanda Judith has been resigned. Director HUDSON, David Nicholas has been resigned. Director LOW, Michael John has been resigned. Director MARINELLI, Dominic Orlando has been resigned. Director NEWMAN, Julie Ann has been resigned. Director ROLLER, Michael Roy David has been resigned. Director STEWART, Hugh John Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
STEWART, Wendy Jane
Appointed Date: 06 November 2007

Director
HUDSON, Deborah Nichole
Appointed Date: 13 November 2007
60 years old

Director
STEWART, Hugh John Patrick
Appointed Date: 22 December 2006
72 years old

Resigned Directors

Secretary
HART, Oliver William
Resigned: 22 December 2006
Appointed Date: 17 May 2001

Secretary
LOW, Michael John
Resigned: 06 November 2007
Appointed Date: 22 December 2006

Secretary
NEWMAN, Julie Ann
Resigned: 17 May 2001
Appointed Date: 11 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1998
Appointed Date: 14 May 1998

Director
BURTON, Stephen
Resigned: 10 February 2017
Appointed Date: 13 November 2007
74 years old

Director
HART, Amanda Judith
Resigned: 24 April 2008
Appointed Date: 11 February 2008
54 years old

Director
HUDSON, David Nicholas
Resigned: 22 December 2006
Appointed Date: 11 July 2006
60 years old

Director
LOW, Michael John
Resigned: 18 March 2013
Appointed Date: 22 December 2006
67 years old

Director
MARINELLI, Dominic Orlando
Resigned: 22 December 2006
Appointed Date: 11 July 2006
57 years old

Director
NEWMAN, Julie Ann
Resigned: 28 February 2006
Appointed Date: 11 June 1998
66 years old

Director
ROLLER, Michael Roy David
Resigned: 22 December 2006
Appointed Date: 10 February 2005
60 years old

Director
STEWART, Hugh John Patrick
Resigned: 27 November 2006
Appointed Date: 11 June 1998
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 June 1998
Appointed Date: 14 May 1998

Persons With Significant Control

Shackleton Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHACKLETON FINANCE LIMITED Events

11 May 2017
Full accounts made up to 31 December 2016
01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
10 Feb 2017
Termination of appointment of Stephen Burton as a director on 10 February 2017
11 May 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 45,000

...
... and 85 more events
20 Jul 1998
Secretary resigned
20 Jul 1998
New secretary appointed;new director appointed
20 Jul 1998
New director appointed
20 Jul 1998
Registered office changed on 20/07/98 from: 1 mitchell lane bristol BS1 6BU
14 May 1998
Incorporation