This company is commonly known as Shield Executive Limited. The company was founded 21 years ago and was given the registration number 04748994. The firm's registered office is in LONDON. You can find them at Dalton House, 60 Windsor Avenue, London, . This company's SIC code is 49320 - Taxi operation.
Name | : | SHIELD EXECUTIVE LIMITED |
---|---|---|
Company Number | : | 04748994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Charter Building, Charter Place, Uxbridge, United Kingdom, UB8 1JG | Director | 01 August 2016 | Active |
36, Bloxham Crescent, Hampton, United Kingdom, TW12 2QD | Secretary | 01 March 2006 | Active |
90 Kings Road, Teddington, Middlesex, London, TW11 0QE | Secretary | 22 August 2003 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Secretary | 30 April 2003 | Active |
22 Frogmore Grove, Blackwater, Camberley, GU17 0AJ | Director | 08 May 2005 | Active |
33 Thorneycroft Close, Walton On Thames, KT12 2YB | Director | 22 August 2003 | Active |
Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 22 August 2003 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 30 April 2003 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 30 April 2003 | Active |
Mr Thomas Lomax-Wormald | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Charter Building, Charter Place, Uxbridge, United Kingdom, UB8 1JG |
Nature of control | : |
|
Mrs Elvira Lomax-Wormald | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Dalton House, 60 Windsor Avenue, London, SW19 2RR |
Nature of control | : |
|
Mr Mark Conrad Burton | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Charter Building, Charter Place, Uxbridge, United Kingdom, UB8 1JG |
Nature of control | : |
|
Mr Thomas Lomax-Wormald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Dalton House, 60 Windsor Avenue, London, SW19 2RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.