SHEPHERD SECURITIES PFI LIMITED
YORK SHEPHERD PROCESS LIMITED

Hellopages » North Yorkshire » York » YO32 9PT

Company number 04019215
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address YORKON HOUSE NEW LANE, HUNTINGTON, YORK, ENGLAND, YO32 9PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Statement of capital on 28 March 2017 GBP 1 ; Memorandum and Articles of Association; Statement by Directors. The most likely internet sites of SHEPHERD SECURITIES PFI LIMITED are www.shepherdsecuritiespfi.co.uk, and www.shepherd-securities-pfi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Poppleton Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepherd Securities Pfi Limited is a Private Limited Company. The company registration number is 04019215. Shepherd Securities Pfi Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Shepherd Securities Pfi Limited is Yorkon House New Lane Huntington York England Yo32 9pt. . GOFORTH, Martin Ian is a Secretary of the company. ROSE, Janet is a Director of the company. WALTON, Gary Nicholas is a Director of the company. Secretary CLARKE, Philip John has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ALPORT, Richard has been resigned. Director BROWN, Philip has been resigned. Director BURNAND, Vaughan Ewart has been resigned. Director CHAPPELL, Anthony has been resigned. Director CLARKE, Philip John has been resigned. Director MCDOUGALL, Allan has been resigned. Director SMYLIE, Sean Francis has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOFORTH, Martin Ian
Appointed Date: 01 January 2017

Director
ROSE, Janet
Appointed Date: 18 September 2015
61 years old

Director
WALTON, Gary Nicholas
Appointed Date: 25 January 2015
55 years old

Resigned Directors

Secretary
CLARKE, Philip John
Resigned: 31 December 2016
Appointed Date: 21 June 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Director
ALPORT, Richard
Resigned: 31 July 2009
Appointed Date: 11 January 2006
64 years old

Director
BROWN, Philip
Resigned: 08 November 2005
Appointed Date: 21 June 2000
71 years old

Director
BURNAND, Vaughan Ewart
Resigned: 09 October 2008
Appointed Date: 08 November 2005
74 years old

Director
CHAPPELL, Anthony
Resigned: 31 March 2008
Appointed Date: 08 November 2005
75 years old

Director
CLARKE, Philip John
Resigned: 08 November 2005
Appointed Date: 21 June 2000
68 years old

Director
MCDOUGALL, Allan
Resigned: 13 October 2010
Appointed Date: 10 August 2009
84 years old

Director
SMYLIE, Sean Francis
Resigned: 18 September 2015
Appointed Date: 31 March 2008
67 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

SHEPHERD SECURITIES PFI LIMITED Events

28 Mar 2017
Statement of capital on 28 March 2017
  • GBP 1

13 Mar 2017
Memorandum and Articles of Association
13 Mar 2017
Statement by Directors
13 Mar 2017
Solvency Statement dated 13/02/17
13 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 60 more events
27 Jun 2000
Director resigned
27 Jun 2000
Secretary resigned
27 Jun 2000
New director appointed
27 Jun 2000
New secretary appointed;new director appointed
21 Jun 2000
Incorporation