About

Registered Number: 03518975
Date of Incorporation: 27/02/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 194 Stanley Road, Teddington, Middlesex, TW11 8UE,

 

Showcase Hire International Ltd was registered on 27 February 1998 with its registered office in Teddington in Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Giddings, Mark Ivor, Romano, Lorenzo, Giddings, Ronald William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDDINGS, Mark Ivor 27 February 1998 - 1
GIDDINGS, Ronald William 27 February 1998 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
ROMANO, Lorenzo 01 December 2005 17 October 2008 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 10 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 07 January 2016
CERTNM - Change of name certificate 18 June 2015
AD01 - Change of registered office address 18 June 2015
AR01 - Annual Return 05 March 2015
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 08 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AR01 - Annual Return 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 29 December 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363s - Annual Return 28 January 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
CERTNM - Change of name certificate 13 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 07 April 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.