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.
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 |
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 |
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 |