SHEILD SERVICES LIMITED
STAINES-UPON-THAMES

Hellopages » Berkshire » Windsor and Maidenhead » TW19 5JH

Company number 04696296
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address 76 OUSELEY ROAD, WRAYSBURY, STAINES-UPON-THAMES, MIDDLESEX, TW19 5JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of SHEILD SERVICES LIMITED are www.sheildservices.co.uk, and www.sheild-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Burnham (Berks) Rail Station is 5.8 miles; to Taplow Rail Station is 6.8 miles; to Bagshot Rail Station is 8 miles; to Byfleet & New Haw Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheild Services Limited is a Private Limited Company. The company registration number is 04696296. Sheild Services Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Sheild Services Limited is 76 Ouseley Road Wraysbury Staines Upon Thames Middlesex Tw19 5jh. . RICHARDSON, Ian Mark is a Director of the company. Secretary COCHRANE, Steve Stuart has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director DCS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RICHARDSON, Ian Mark
Appointed Date: 31 March 2003
61 years old

Resigned Directors

Secretary
COCHRANE, Steve Stuart
Resigned: 26 January 2015
Appointed Date: 31 March 2003

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 31 March 2003
Appointed Date: 13 March 2003

Director
DCS NOMINEES LIMITED
Resigned: 31 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Mr Ian Mark Richardson
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SHEILD SERVICES LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

08 Jan 2016
Total exemption full accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 40 more events
07 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

07 Apr 2003
Registered office changed on 07/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
07 Apr 2003
Director resigned
07 Apr 2003
Secretary resigned
13 Mar 2003
Incorporation

SHEILD SERVICES LIMITED Charges

24 November 2006
Mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 18 essex road southsea hants t/no HP165861…
1 August 2006
Deed of charge
Delivered: 7 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 100 prince albert road, southsea…
30 June 2006
Deed of charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 81 prince albert road southsea hants…
14 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 32 landguard road eastney portsmouth fixed charge over all…
25 September 2003
Legal charge
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 24 cadnam road eastney portsmouth…
14 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 cromwell road, eastney, portsmouth fixed charge over all…