SHIBDEN DALE LIMITED

Address:
1 More London Place, London, SE1 2AF

SHIBDEN DALE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02132953. The registration start date is May 20, 1987. The current status is Liquidation.

Company Overview

Company Number 02132953
Company Name SHIBDEN DALE LIMITED
Registered Address 1 More London Place
London
SE1 2AF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1987-05-20
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2017-09-30
Accounts Last Update 2015-12-31
Returns Due Date 2017-07-22
Returns Last Update 2016-06-24
Confirmation Statement Due Date 2020-07-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64910 Financial leasing

Office Location

Address 1 MORE LONDON PLACE
Post Town LONDON
Post Code SE1 2AF

Companies with the same location

Entity Name Office Address
01795806 LIMITED 1 More London Place, London, SE1 2AF
BULEUX TRADE LTD 1 More London Place, London, SE1 2AF, England
EBAY COMMERCE UK LTD 1 More London Place, London, SE1 2AF, United Kingdom
CONNECT AIRWAYS LIMITED 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 8A LIMITED 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 1B LIMITED 1 More London Place, London, SE1 2AF
STUBHUB (UK) LIMITED 1 More London Place, London, SE1 2AF, United Kingdom
STUBHUB INTERNATIONAL LIMITED 1 More London Place, London, SE1 2AF, United Kingdom
CME DIGITAL LIMITED 1 More London Place, London, SE1 2AF
CME DIGITAL VAULT LIMITED 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LLOYDS SECRETARIES LIMITED Secretary (Active) 25 Gresham Street, London, United Kingdom, EC2V 7HN /
30 May 2013
/
TURNER, John Robert Director (Active) 125 London Wall, London, United Kingdom, EC2Y 5AJ October 1964 /
27 May 2016
British /
United Kingdom
Director
GITTINS, Paul Secretary (Resigned) Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN /
30 September 2005
/
LODGE, Matthew Sebastian Secretary (Resigned) Rose Cottage Dog Lane, Stainland, Halifax, West Yorkshire, HX4 9QF /
25 January 1993
/
MYERS, Anne Elizabeth Secretary (Resigned) 19 Heathfield Rise, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RS /
17 June 1991
/
ALLEN, Sean Brendan Director (Resigned) 125 London Wall, London, United Kingdom, EC2Y 5AJ November 1966 /
5 July 2010
British /
United Kingdom
Banker
COCKROFT, Charles Stephen Director (Resigned) 34 Cullingworth Road, Cullingworth, Bradford, West Yorkshire, BD13 5BD July 1936 /
17 June 1991
British /
Building Society Secretary
COUZENS, Michael Alastair Director (Resigned) Towngate House Towngate, Northowram, Halifax, West Yorkshire, HX3 7DX January 1964 /
30 September 1993
British /
Building Society Manager
DOWSETT, Colin Graham Director (Resigned) 33 Old Broad Street, London, England, England, EC2N 1HZ July 1964 /
5 July 2010
British /
England
Chartered Accountant
GREIG, Paul Director (Resigned) 125 London Wall, London, United Kingdom, EC2Y 5AJ October 1961 /
13 September 2011
British /
England
Banker
KAVANAGH, Liam James Director (Resigned) 33 Old Broad Street, London, England, England, EC2N 1HZ September 1968 /
1 September 2008
British /
United Kingdom
Banker
KRAG, Stephen Rosenstjerne Director (Resigned) Lee House 40 Pinkneys Drive, Maidenhead, Berkshire, SL6 6QE February 1959 /
8 September 2000
Nritish /
Chartered Accountant
LODGE, Matthew Sebastian Director (Resigned) Rose Cottage Dog Lane, Stainland, Halifax, West Yorkshire, HX4 9QF September 1960 /
25 January 1993
British /
Chartered Secretary
MCPHERSON, Donald James Director (Resigned) 93 Upper Hall View, Northowram, Halifax, West Yorkshire, HX3 7ET October 1961 /
27 January 1995
British /
Chartered Secretary
MORRISSEY, John Michael Director (Resigned) 66 Selborne Road, Southgate, London, N14 7DG April 1961 /
18 November 2003
British /
England
Chartered Accountant
MYERS, Anne Elizabeth Director (Resigned) 19 Heathfield Rise, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RS June 1952 /
17 June 1991
British /
Building Society Manager
PETERS, Stephen John Director (Resigned) Old Swan Cottage, 9 London Road, Westerham, Kent, TN16 1BB August 1953 /
8 September 2000
British /
Banker
RICHARDS, Ceri Director (Resigned) Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB December 1958 /
5 November 2007
British /
Accountant
SHARP, Yvonne Easton Director (Resigned) New Uberior House, 11 Earl Grey Street, Edinburgh, Midlothian, Scotland, EH3 9BN February 1972 /
5 November 2007
British /
United Kingdom
Accountant
SHINDLER, David Lawrence Director (Resigned) 4 Berkeley Close, Elstree, Hertfordshire, WD6 3JN October 1958 /
5 November 2007
British /
Chartered Accountant
SMALLWOOD, James Douglas Mortimer Director (Resigned) 4 Chestnuts, Hertford, Hertfordshire, SG13 8AQ June 1955 /
8 September 2000
British /
England
Manager
TOWN, Lindsay John Director (Resigned) 10 Ferndale, Tunbridge Wells, Kent, TN2 3PB August 1954 /
8 September 2000
British /
England
Managing Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 64910 - Financial leasing

Improve Information

Please provide details on SHIBDEN DALE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches