SHAPLEY LAKE FISHING SYNDICATE LIMITED

Address:
Mount Farm, Romsey Road, Lockerley Romsey, Hampshire, SO51 0GR

SHAPLEY LAKE FISHING SYNDICATE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03421417. The registration start date is August 19, 1997. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03421417
Company Name SHAPLEY LAKE FISHING SYNDICATE LIMITED
Registered Address Mount Farm
Romsey Road
Lockerley Romsey
Hampshire
SO51 0GR
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1997-08-19
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 31/05/2018
Accounts Last Update 31/08/2016
Returns Due Date 16/09/2016
Returns Last Update 19/08/2015
Confirmation Statement Due Date 02/09/2018
Confirmation Statement Last Update 19/08/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
03120 Freshwater fishing

Office Location

Address MOUNT FARM
ROMSEY ROAD
Post Town LOCKERLEY ROMSEY
County HAMPSHIRE
Post Code SO51 0GR

Companies with the same post code

Entity Name Office Address
TENON LIMITED Mount Farm Romsey Road, Lockerley, Romsey, Hampshire, SO51 0GR
V.S. RAIL LIMITED The Woods Building Mount Farm Lane, Romsey Road, Lockerley, Romsey, Hampshire, SO51 0GR
MARSHALL'S INTERNATIONAL LIMITED The Woods Building Mount Farm, Romsey Road, Lockerley, Hampshire, SO51 0GR
WHITE FEATHER DEVELOPMENTS LIMITED Mount Farm Romsey Road, Lockerley, Romsey, Hampshire, SO51 0GR
VS VENTURES LIMITED The Woods Building Mount Farm Lane, Romsey Road, Lockerley, Romsey, Hampshire, SO51 0GR

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JAMES, Anthony Robert Secretary (Active) Lavender Cottage, 28b Lenham Road, Platts Heath, Maidstone, Kent, England, ME17 2NY /
16 February 2004
British /
Sales Representative
BURROW, Peter Director (Active) Flat 7, Stanford Court, Wellington, Somerset, England, TA21 8PA August 1960 /
10 March 2003
British /
United Kingdom
General Manager
HOLLOWAY, David Alan Director (Active) 12 Farm Road, Frimley, Camberley, Surrey, GU16 8TH June 1962 /
10 March 2003
British /
United Kingdom
Construction Engineer
JAMES, Anthony Robert Director (Active) Lavender Cottage, 28b Lenham Road, Platts Heath, Kent, England, ME17 2NY June 1966 /
19 August 1997
British /
England
Sales Representative
LANGLEY, Jeremy Charles Ryland Director (Active) 55 Oxford Road, Owlsmoor, Sandhurst, Berkshire, GU47 0TS February 1960 /
10 March 2003
British /
United Kingdom
Retail Buyer
MILLER, David James Director (Active) 9 Moore Close, Tongham, Farnham, Surrey, GU10 1YZ February 1961 /
10 March 2003
British /
United Kingdom
Train Driver
MOORE, Clive Director (Active) 7 Durngate Terrace, Winchester, Hampshire, England, SO23 8QX May 1961 /
10 March 2003
British /
United Kingdom
Company Director
OCONNOR, Brian Stafford Wayne Director (Active) 36a Southwood Road, Farnborough, Hampshire, GU14 0JQ September 1961 /
10 March 2003
British /
United Kingdom
Self Employed
TRENTER, Keith John Director (Active) The Old School House, Back Lane, Great Bedwyn, Marlborough, Wiltshire, England, SN8 3NX May 1951 /
10 March 2003
British /
England
Director
JAMES, Anthony Robert Secretary (Resigned) 13 Grenville Gardens, Frimley Green, Camberley, Surrey, GU16 6NH /
19 August 1997
/
MOORE, Clive Secretary (Resigned) 5 Hollytrees, Church Crookham, Fleet, Hampshire, GU13 0NL /
10 March 2003
/
NUMERICA SECRETARIES LIMITED Secretary (Resigned) 66 Wigmore Street, London, W1U 2HQ /
1 May 2003
/
SECRETARIAL LAW LIMITED Secretary (Resigned) Charter Court, Third Avenue, Southampton, Hampshire, SO15 0AP /
19 July 1999
/
HARRISON, Nicholas Mark Director (Resigned) Carefree Cottage Trunk House, 1 Trunk Road, Farnborough, Hampshire, GU14 9SW October 1961 /
19 August 1997
British /
Sales Executive
METCALFE, Julia Nominee Director (Resigned) Worplesdon Chase Pitch Place, Worplesdon, Guildford, Surrey, GU3 3LA April 1948 /
19 August 1997
British /
SAWYER, Paul Steven Director (Resigned) 17 Basingbourne Road, Fleet, Hampshire, GU52 6TE October 1962 /
10 March 2003
British /
Proprieter

Competitor

Search similar business entities

Post Town LOCKERLEY ROMSEY
Post Code SO51 0GR
SIC Code 03120 - Freshwater fishing

Improve Information

Please provide details on SHAPLEY LAKE FISHING SYNDICATE 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