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 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 |
SIC Code | Industry |
---|---|
64910 | Financial leasing |
Address |
1 MORE LONDON PLACE |
Post Town | LONDON |
Post Code | SE1 2AF |
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 |
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 |
Post Town | LONDON |
Post Code | SE1 2AF |
SIC Code | 64910 - Financial leasing |
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.