This company is commonly known as Shl Maintenance Limited. The company was founded 19 years ago and was given the registration number 05709149. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 12 Forbes Business Centre, , Bury St. Edmunds, Suffolk. This company's SIC code is 43290 - Other construction installation.
Name | : | SHL MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 05709149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 Forbes Business Centre, Bury St. Edmunds, Suffolk, IP32 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Manor Terrace, Felixstowe, England, IP11 2EN | Director | 10 February 2008 | Active |
5, Manor Terrace, Felixstowe, England, IP11 2EN | Director | 13 January 2012 | Active |
2 Daisy Avenue, Bury St Edmunds, IP32 7PH | Secretary | 30 October 2006 | Active |
2 Daisy Avenue, Bury St Edmunds, IP32 7PH | Secretary | 14 February 2006 | Active |
11, Westminster Drive, Bury St Edmunds, IP33 2EZ | Secretary | 26 September 2006 | Active |
51 Melford Road, Stowmarket, IP14 2PR | Secretary | 17 May 2006 | Active |
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY | Corporate Nominee Secretary | 14 February 2006 | Active |
Hockwold Lodge, Cowles Drove, Hockwold, Thetford, IP26 4JQ | Director | 04 May 2006 | Active |
63, Shackeroo Road, Bury St. Edmunds, England, IP32 7FB | Director | 04 January 2021 | Active |
11, Westminster Drive, Bury St. Edmunds, England, IP33 2EZ | Director | 04 January 2021 | Active |
2 Daisy Avenue, Bury St Edmunds, IP32 7PH | Director | 30 October 2006 | Active |
2 Daisy Avenue, Bury St Edmunds, IP32 7PH | Director | 14 February 2006 | Active |
2 Daisy Avenue, Bury St. Edmunds, IP32 7PH | Director | 26 September 2006 | Active |
2 Daisy Avenue, Bury St Edmunds, IP32 7PH | Director | 30 October 2006 | Active |
2 Daisy Avenue, Bury St Edmunds, IP32 7PH | Director | 14 February 2006 | Active |
51 Melford Road, Stowmarket, IP14 2PR | Director | 17 May 2006 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 14 February 2006 | Active |
Mrs Julie Marie Ladell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Westminster Drive, Westminster Drive, Bury St. Edmunds, England, IP33 2EZ |
Nature of control | : |
|
Mr Stephen Paul Ladell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Westminster Drive, Bury St. Edmunds, England, IP33 2EZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.