SHIPS POINT LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5QH

Company number 04237684
Status Active
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 9 ; Director's details changed for Lee Kirsch on 15 January 2016. The most likely internet sites of SHIPS POINT LIMITED are www.shipspoint.co.uk, and www.ships-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Ships Point Limited is a Private Limited Company. The company registration number is 04237684. Ships Point Limited has been working since 20 June 2001. The present status of the company is Active. The registered address of Ships Point Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire United Kingdom Sl8 5qh. . Q1 PROFESSIONAL SERVICES LIMITED is a Secretary of the company. BIDDLESTONE, Shelagh Marjorie is a Director of the company. KIRSCH, Lee is a Director of the company. LANKESTER, Jacqueline Mary is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary KING, Jayne Belinda has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FISCHER, Michelle Francoise has been resigned. Director HAM, Paul William has been resigned. Director HARRIS, Ann Margaret has been resigned. Director JONES, Michael Peter has been resigned. Director MAHON, Keith has been resigned. Director MORRISON, Michael John has been resigned. Director PAGE, Mark Stephen has been resigned. Director SINGLETON, Robin Alexander has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Appointed Date: 04 February 2014

Director
BIDDLESTONE, Shelagh Marjorie
Appointed Date: 14 November 2011
84 years old

Director
KIRSCH, Lee
Appointed Date: 29 November 2002
73 years old

Director
LANKESTER, Jacqueline Mary
Appointed Date: 11 December 2006
90 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 04 February 2014
Appointed Date: 25 December 2002

Secretary
KING, Jayne Belinda
Resigned: 29 November 2002
Appointed Date: 20 June 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001
35 years old

Director
FISCHER, Michelle Francoise
Resigned: 21 September 2012
Appointed Date: 10 November 2008
51 years old

Director
HAM, Paul William
Resigned: 28 September 2007
Appointed Date: 29 November 2002
60 years old

Director
HARRIS, Ann Margaret
Resigned: 29 November 2002
Appointed Date: 14 March 2002
75 years old

Director
JONES, Michael Peter
Resigned: 29 November 2002
Appointed Date: 20 June 2001
57 years old

Director
MAHON, Keith
Resigned: 24 August 2007
Appointed Date: 22 August 2002
64 years old

Director
MORRISON, Michael John
Resigned: 01 July 2010
Appointed Date: 29 November 2002
78 years old

Director
PAGE, Mark Stephen
Resigned: 10 November 2008
Appointed Date: 29 November 2002
64 years old

Director
SINGLETON, Robin Alexander
Resigned: 25 November 2003
Appointed Date: 29 November 2002
50 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

SHIPS POINT LIMITED Events

19 Jul 2016
Accounts for a dormant company made up to 30 June 2016
08 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 9

11 Feb 2016
Director's details changed for Lee Kirsch on 15 January 2016
13 Jan 2016
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 13 January 2016
16 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 9

...
... and 59 more events
05 Jul 2001
Director resigned
05 Jul 2001
New secretary appointed
05 Jul 2001
New director appointed
05 Jul 2001
Registered office changed on 05/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 Jun 2001
Incorporation