SHENDISH MANOR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02851232. The registration start date is September 7, 1993. The current status is Liquidation.
Company Number | 02851232 |
Company Name | SHENDISH MANOR LIMITED |
Registered Address |
Kpmg LLP 100 Temple Street Bristol BS3 6AG |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1993-09-07 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 10 |
Accounts Due Date | 2009-08-30 |
Accounts Last Update | 2007-10-31 |
Returns Due Date | 2010-03-25 |
Returns Last Update | 2009-02-25 |
Confirmation Statement Due Date | 2017-03-11 |
Mortgage Charges | 8 |
Mortgage Outstanding | 8 |
Information Source | source link |
SIC Code | Industry |
---|---|
5510 | Hotels & motels with or without restaurant |
Address |
KPMG LLP 100 TEMPLE STREET |
Post Town | BRISTOL |
Post Code | BS3 6AG |
Entity Name | Office Address |
---|---|
DC RMS HOLDINGS LIMITED | Kpmg LLP, 100 Temple Street, Bristol, BS1 6AG |
DC RMS LTD | Kpmg LLP, 100 Temple Street, Bristol, BS1 6AG |
Entity Name | Office Address |
---|---|
ARYL LTD. | 10 Cossham Walk, Bristol, BS5 7RH, England |
BATE TEN LTD | 23 Arlington Road, Bristol, BS4 4AF, England |
BMGAMES LIMITED | 192 Ashley Down Road, Bristol, BS7 9JZ, England |
F2 FUNCTIONAL FITNESS LTD | 18 The Martins, Portishead, Bristol, BS20 7LY, England |
HANSHARIYE LTD | 277 Passage Road, Bristol, Somerset, BS10 7HY, United Kingdom |
KW CARPENTRY LIMITED | 33 Alexandra Road, Coalpit Heath, Bristol, BS36 2PZ, England |
LJT WELDING LTD | 32 Queens Walk, Thornbury, Bristol, BS35 1SS, England |
METCALFE DESIGN LTD | 46 Skylark Drive, Keynsham, Bristol, BS31 2FS, United Kingdom |
NUTRITIONAL PATHWAYS LIMITED | 27 Tetbury Gardens, Nailsea, Bristol, BS48 2TL, England |
PINE TREE HUTS LIMITED | Flat 1 Sydenham Road, Cotham, Bristol, Somerset, BS6 5SH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PARKER, Dennis Edward | Secretary (Active) | 14 Grange Road, Elstree, Hertfordshire, WD6 3LY | / 10 October 2000 |
/ |
|
PARKER, Dennis Edward | Director (Active) | 14 Grange Road, Elstree, Hertfordshire, WD6 3LY | January 1933 / 10 October 2000 |
British / |
Chartered Surveyor |
THORNBERRY, Ralph Steven | Director (Active) | The Farmhouse Cottage, Tilehouse Farm, Theobald Street, Borehamwood, Hertfordshire, WD6 4SH | January 1959 / 1 October 2005 |
British / |
Builder |
THORNBERRY, Ralph Charles | Director (Active) | Gaddesden Hall Farm, Water End, Hemel Hempstead, Hertfordshire, HP1 3BB | December 1935 / 29 August 1999 |
Irish / |
Builder |
PARKER, Dennis Edward | Secretary (Resigned) | 52 Theobald Street, Borehamwood, Hertfordshire, WD6 4SH | / 5 October 1993 |
/ |
|
THORNBERRY, Mark Joseph | Secretary (Resigned) | 47 Ottways Lane, Ashtead, Surrey, KT21 2PS | / 10 March 1995 |
/ |
|
THORNBERRY, Ralph Steven | Secretary (Resigned) | The Farmhouse Cottage, Tilehouse Farm, Theobald Street, Borehamwood, Hertfordshire, WD6 4SH | / 6 February 1997 |
/ |
|
MCWILLIAMS, Anne Norah | Director (Resigned) | 6 The Grove Mill, Grove Mill Lane, Watford, Hertfordshire, WD1 3TU | January 1937 / 5 October 1993 |
British / |
Historian |
PARKER, Dennis Edward | Director (Resigned) | 52 Theobald Street, Borehamwood, Hertfordshire, WD6 4SH | January 1933 / 5 October 1993 |
British / |
Surveyor |
THORNBERRY, Mark Joseph | Director (Resigned) | 1 Lavender Cottage, Reigate Road, Leatherhead, Surrey, KT22 8NA | May 1960 / 10 June 2005 |
British / England |
General Manager |
THORNBERRY, Mark Joseph | Director (Resigned) | 47 Ottways Lane, Ashtead, Surrey, KT21 2PS | May 1960 / 1 October 1994 |
British / |
Management Consultant |
THORNBERRY, Ralph Charles | Director (Resigned) | Sopwell Gate Lodge, Cottonmill Lane, St Albans, Hertfordshire, AL1 2HH | December 1935 / 5 October 1993 |
Irish / |
Builder |
THORNBERRY, Ralph Steven | Director (Resigned) | The Farmhouse Cottage, Tilehouse Farm, Theobald Street, Borehamwood, Hertfordshire, WD6 4SH | January 1959 / |
British / |
Builder |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 7 September 1993 |
/ |
Post Town | BRISTOL |
Post Code | BS3 6AG |
SIC Code | 5510 - Hotels & motels with or without restaurant |
Please provide details on SHENDISH MANOR 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.