Having been setup in 2003, Shurgard Uk Ltd are based in Surrey, it's status is listed as "Active". The company is VAT Registered. The business has 7 directors listed as Bell, Duncan Geoffrey, Oursin, Marc Pierre Francois, De Tollenaere, Steven, Harris, Shane Michael, Hayward, John Evert, Kreusch, Jean Louis Henri, Roqueplo, Bruno. There are currently 501-1000 employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Duncan Geoffrey | 01 August 2020 | - | 1 |
OURSIN, Marc Pierre Francois | 04 March 2012 | - | 1 |
DE TOLLENAERE, Steven | 01 August 2008 | 15 July 2010 | 1 |
HARRIS, Shane Michael | 08 December 2004 | 22 August 2006 | 1 |
HAYWARD, John Evert | 01 September 2006 | 04 July 2008 | 1 |
KREUSCH, Jean Louis Henri | 14 June 2010 | 05 March 2012 | 1 |
ROQUEPLO, Bruno | 10 July 2003 | 03 May 2005 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 03 August 2020 | |
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 15 November 2019 | |
CH01 - Change of particulars for director | 04 November 2019 | |
CH04 - Change of particulars for corporate secretary | 12 August 2019 | |
AD01 - Change of registered office address | 12 August 2019 | |
CS01 - N/A | 03 May 2019 | |
PSC08 - N/A | 25 April 2019 | |
PSC07 - N/A | 25 April 2019 | |
SH01 - Return of Allotment of shares | 11 January 2019 | |
AA - Annual Accounts | 09 August 2018 | |
RESOLUTIONS - N/A | 05 June 2018 | |
CS01 - N/A | 13 April 2018 | |
SH01 - Return of Allotment of shares | 19 December 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AD01 - Change of registered office address | 09 March 2015 | |
AA - Annual Accounts | 13 August 2014 | |
SH01 - Return of Allotment of shares | 11 July 2014 | |
AR01 - Annual Return | 30 April 2014 | |
CH01 - Change of particulars for director | 28 October 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AP04 - Appointment of corporate secretary | 03 April 2013 | |
TM02 - Termination of appointment of secretary | 07 February 2013 | |
TM01 - Termination of appointment of director | 05 February 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
CERTNM - Change of name certificate | 24 September 2012 | |
CONNOT - N/A | 24 September 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 11 May 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 27 March 2012 | |
CH01 - Change of particulars for director | 08 February 2012 | |
CH03 - Change of particulars for secretary | 08 February 2012 | |
CH01 - Change of particulars for director | 08 February 2012 | |
MG01 - Particulars of a mortgage or charge | 05 December 2011 | |
MG01 - Particulars of a mortgage or charge | 05 December 2011 | |
RESOLUTIONS - N/A | 22 November 2011 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AR01 - Annual Return | 28 July 2010 | |
TM01 - Termination of appointment of director | 20 July 2010 | |
AP01 - Appointment of director | 01 July 2010 | |
AAMD - Amended Accounts | 30 June 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AD01 - Change of registered office address | 18 March 2010 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 02 June 2009 | |
288a - Notice of appointment of directors or secretaries | 28 October 2008 | |
288b - Notice of resignation of directors or secretaries | 12 September 2008 | |
363s - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363s - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
363s - Annual Return | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
RESOLUTIONS - N/A | 17 December 2004 | |
RESOLUTIONS - N/A | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2004 | |
123 - Notice of increase in nominal capital | 17 December 2004 | |
RESOLUTIONS - N/A | 27 September 2004 | |
RESOLUTIONS - N/A | 27 September 2004 | |
RESOLUTIONS - N/A | 27 September 2004 | |
AA - Annual Accounts | 12 May 2004 | |
363s - Annual Return | 19 April 2004 | |
225 - Change of Accounting Reference Date | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 July 2003 | |
288b - Notice of resignation of directors or secretaries | 12 July 2003 | |
288b - Notice of resignation of directors or secretaries | 12 July 2003 | |
288a - Notice of appointment of directors or secretaries | 12 July 2003 | |
288a - Notice of appointment of directors or secretaries | 12 July 2003 | |
287 - Change in situation or address of Registered Office | 12 July 2003 | |
CERTNM - Change of name certificate | 17 June 2003 | |
NEWINC - New incorporation documents | 11 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Share charge | 16 November 2011 | Outstanding |
N/A |
Master receivables pledge agreement | 16 November 2011 | Outstanding |
N/A |