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 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 |
SIC Code | Industry |
---|---|
03120 | Freshwater fishing |
Address |
MOUNT FARM ROMSEY ROAD |
Post Town | LOCKERLEY ROMSEY |
County | HAMPSHIRE |
Post Code | SO51 0GR |
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 |
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 |
Post Town | LOCKERLEY ROMSEY |
Post Code | SO51 0GR |
SIC Code | 03120 - Freshwater fishing |
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.