Check the

HOPE SHAW LIMITED

Company
HOPE SHAW LIMITED (02967414)

HOPE SHAW

Phone: 01935 815 700
A⁺ rating

KEY FINANCES

Year
2016
Assets
£107.58k ▲ £1.47k (1.39 %)
Cash
£0k ▼ £-42.78k (-100.00 %)
Liabilities
£93.72k ▲ £20.8k (28.53 %)
Net Worth
£13.86k ▼ £-19.33k (-58.25 %)

REGISTRATION INFO

Company name
HOPE SHAW LIMITED
Company number
02967414
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
hopeshaw.co.uk
Phones
01935 815 700
Registered Address
21 THE OLD YARN MILLS,
WESTBURY,
SHERBORNE,
DORSET,
DT9 3RQ

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities
69202
Bookkeeping activities
69203
Tax consultancy

LAST EVENTS

17 Sep 2016
Confirmation statement made on 13 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 90

CHARGES

20 May 1997
Status
Outstanding
Delivered
23 May 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HOPE SHAW LIMITED DIRECTORS

David John Lyles Robinson

  Acting
Appointed
31 May 2005
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
2 Vine Farm Road, Poole, Dorset, BH12 5EN
Country Of Residence
England
Name
ROBINSON, David John Lyles

Penelope Anne Dibben

  Resigned
Appointed
10 April 1995
Resigned
01 December 1996
Role
Secretary
Address
The Old Coach House, Chetnole, Sherborne, Dorset, DT9 6PD
Name
DIBBEN, Penelope Anne

Robert Andrew Farquhar Dibben

  Resigned
Appointed
13 September 1994
Resigned
01 February 1995
Role
Secretary
Address
The Old Coach House, Chetnole, Sherborne, Dorset, DT9 6PD
Name
DIBBEN, Robert Andrew Farquhar

Victoria Isobel Paulley

  Resigned
Appointed
01 July 2005
Resigned
04 October 2012
Role
Secretary
Nationality
British
Address
Lower Farm Cottage, Western Street, Over Compton, Sherborne, Dorset, DT9 4QX
Name
PAULLEY, Victoria Isobel

David John Lyles Robinson

  Resigned
Appointed
01 December 1996
Resigned
31 May 2005
Role
Secretary
Address
16 Montacute Way, Wimborne, Dorset, BH21 1UB
Name
ROBINSON, David John Lyles

David John Lyles Robinson

  Resigned
Appointed
01 February 1995
Resigned
10 April 1995
Role
Secretary
Address
16 Montacute Way, Wimborne, Dorset, BH21 1UB
Name
ROBINSON, David John Lyles

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
13 September 1994
Resigned
13 September 1994
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
13 September 1994
Resigned
13 September 1994
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Robert Andrew Farquhar Dibben

  Resigned
Appointed
13 September 1994
Resigned
31 May 2005
Occupation
Chartered Accountant
Role
Director
Age
78
Nationality
British
Address
Pathway Cottage, Back Lane Chetnole, Sherborne, Dorset, DT9 6PL
Name
DIBBEN, Robert Andrew Farquhar

David John Lyles Robinson

  Resigned PSC
Appointed
13 September 1994
Resigned
31 January 1995
Occupation
Chartered Accountant
Role
Director
Age
70
Nationality
British
Address
16 Montacute Way, Wimborne, Dorset, BH21 1UB
Name
ROBINSON, David John Lyles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
13 September 1994
Resigned
13 September 1994
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.