About

Registered Number: 03851516
Date of Incorporation: 27/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Having been setup in 1999, Shrieve Products International Ltd has its registered office in Kent, it's status is listed as "Active". The companies directors are listed as Meline, Lisa Barbara, Burnett, Mark Christopher, Jackson, Charles J, Van Vleet, Jason James, Armitage, Geoffrey David, Beckler, Philip, Isava, Luis Augusto, Jamieson, James Campbell, Schuster, Lonnie, Shrieve, Tracy. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Mark Christopher 15 June 2020 - 1
JACKSON, Charles J 04 November 2008 - 1
VAN VLEET, Jason James 15 June 2020 - 1
BECKLER, Philip 05 November 1999 17 April 2020 1
ISAVA, Luis Augusto 04 November 2008 01 August 2015 1
JAMIESON, James Campbell 13 January 2014 31 May 2018 1
SCHUSTER, Lonnie 05 November 1999 30 June 2005 1
SHRIEVE, Tracy 09 November 1999 19 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MELINE, Lisa Barbara 01 January 2014 - 1
ARMITAGE, Geoffrey David 11 June 2005 01 January 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
MR01 - N/A 09 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 24 August 2018
AA - Annual Accounts 27 July 2018
PSC08 - N/A 03 November 2017
CS01 - N/A 03 November 2017
PSC09 - N/A 03 November 2017
MR04 - N/A 02 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 November 2014
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 27 March 2014
AP03 - Appointment of secretary 08 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 29 April 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 14 April 2005
363a - Annual Return 08 October 2004
AA - Annual Accounts 10 June 2004
363a - Annual Return 10 October 2003
AA - Annual Accounts 18 June 2003
395 - Particulars of a mortgage or charge 18 February 2003
363a - Annual Return 17 October 2002
AA - Annual Accounts 11 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
RESOLUTIONS - N/A 26 October 2001
RESOLUTIONS - N/A 26 October 2001
RESOLUTIONS - N/A 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2001
123 - Notice of increase in nominal capital 26 October 2001
363a - Annual Return 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
AA - Annual Accounts 11 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2001
363a - Annual Return 23 November 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
225 - Change of Accounting Reference Date 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2020 Outstanding

N/A

Charge of deposit 16 November 2009 Outstanding

N/A

Charge of deposit 16 November 2009 Outstanding

N/A

Debenture 11 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.