About

Registered Number: 03370625
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Oxley House, Shingle Street, Woodbridge, Suffolk, IP12 3BE

 

Established in 1997, Shingle Street Settlement Ltd has its registered office in Woodbridge, Suffolk, it's status is listed as "Active". We do not know the number of employees at this company. There are 15 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Timothy John Mackenzie 31 January 2020 - 1
REEKIE, Caroline Margaret 31 January 2020 - 1
DANIEL, Richard 31 December 2000 03 November 2007 1
DOLL, Catherine Susan Jessamy 04 January 2014 31 January 2020 1
HORNCASTLE, Susanne 27 April 2013 04 July 2014 1
LINDSAY- DAVIES, Richard 03 November 2007 27 April 2013 1
LINDSAY-DAVIES, Catherine 03 January 2015 31 January 2020 1
PAGE, Bruce 14 May 1997 01 March 2000 1
REDDING, Juliet Claire 03 January 2010 27 April 2013 1
WILLIAMS, Alexandra 27 December 1999 03 January 2010 1
WILLIAMS, David Justin Aubrey 14 May 1997 27 December 1999 1
Secretary Name Appointed Resigned Total Appointments
CUMMING, Erica Louise 01 March 2000 03 January 2010 1
DOLL, Catherine Jessamy Susan 04 January 2014 09 May 2014 1
REDDING, Juliet 03 January 2010 27 April 2013 1
TORDOFF, Celia Mary 02 January 2005 03 January 2010 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 17 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 07 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 20 May 2017
AP01 - Appointment of director 14 May 2017
TM01 - Termination of appointment of director 14 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 02 January 2016
RESOLUTIONS - N/A 22 July 2015
MA - Memorandum and Articles 22 July 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 06 July 2014
AD01 - Change of registered office address 06 July 2014
AD01 - Change of registered office address 27 June 2014
AD01 - Change of registered office address 27 June 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AP03 - Appointment of secretary 22 April 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 07 May 2013
TM02 - Termination of appointment of secretary 05 May 2013
TM01 - Termination of appointment of director 05 May 2013
TM01 - Termination of appointment of director 05 May 2013
AD01 - Change of registered office address 05 May 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 07 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 06 February 2011
AR01 - Annual Return 10 June 2010
AD01 - Change of registered office address 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 26 February 2010
AP01 - Appointment of director 18 January 2010
AP03 - Appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 17 January 2010
TM02 - Termination of appointment of secretary 17 January 2010
TM02 - Termination of appointment of secretary 17 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 25 November 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 09 June 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 12 January 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 28 December 2000
AA - Annual Accounts 14 September 2000
363a - Annual Return 14 September 2000
363a - Annual Return 14 September 2000
363a - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
AA - Annual Accounts 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
353 - Register of members 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
AC92 - N/A 11 September 2000
GAZ2 - Second notification of strike-off action in London Gazette 09 March 1999
GAZ1 - First notification of strike-off action in London Gazette 17 November 1998
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.