SHELBOURNE SYNDICATE SERVICES LIMITED
Overview
| Company Name | SHELBOURNE SYNDICATE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02960086 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHELBOURNE SYNDICATE SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SHELBOURNE SYNDICATE SERVICES LIMITED located?
| Registered Office Address | 3 Guildford Business Park GU2 8XG Guildford Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHELBOURNE SYNDICATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRO SYNDICATE MANAGEMENT LIMITED | Aug 31, 2001 | Aug 31, 2001 |
| PRO MANAGEMENT LIMITED | Sep 13, 1994 | Sep 13, 1994 |
| ROWAN (47) LIMITED | Aug 18, 1994 | Aug 18, 1994 |
What are the latest accounts for SHELBOURNE SYNDICATE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SHELBOURNE SYNDICATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Leslie Phinn as a director on Jul 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Phillip Charles Martin as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ewen Hamilton Gilmour as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Duncan Elliott as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul James O'shea as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Charles Sharp as a director on Oct 03, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on Aug 03, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on Aug 02, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard John Harris as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Gareth Howard John Nokes as a director on Sep 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Norman Paul Bernard as a director on Sep 02, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 18, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gary Leonard Griffiths as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Andrew Packer as a director on Nov 13, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Aug 18, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Carruthers as a director on Aug 07, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of SHELBOURNE SYNDICATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEXTALL, Siobhan Mary | Secretary | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | Irish | 65283470005 | ||||||
| TRUMAN, Darren Scott | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | England | British | 121836790002 | |||||
| CAMERON, John Angus | Secretary | Flat 7,1 Brendon Grove East Finchley N2 8JE London | Irish | 66894660001 | ||||||
| DUROWSE, Roger Henry | Secretary | 40 Warley Mount CM14 5EN Brentwood Essex | British | 127893130001 | ||||||
| PRO INSURANCE SOLUTIONS LIMITED | Secretary | Bruton Court Bruton Way GL1 1DA Gloucester Gloucestershire | 80812430001 | |||||||
| ROWANSEC LIMITED | Nominee Secretary | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006290001 | |||||||
| BERNARD, Norman Paul | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | United Kingdom | British | 6353980003 | |||||
| BRANDON, Lee Christopher | Director | 30 St Mary Axe EC3A 8EP London | England | British | 142103820001 | |||||
| CARRUTHERS, Paul | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | United Kingdom | British | 120323180002 | |||||
| COCHRAN, George Newcomb | Director | 320 Raleigh Road Kenilworth Illinois 60043 Usa | American | 125352660001 | ||||||
| DALTON, Sean James | Director | 38 Bolton Gardens TW11 9AY Teddington Middlesex | United Kingdom | British | 36713260004 | |||||
| ELLIOTT, Andrew Duncan | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 126105270001 | |||||
| GILMOUR, Ewen Hamilton | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | England | British | 57734770001 | |||||
| GRIFFITHS, Gary Leonard | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | England | British | 184390930001 | |||||
| GWYNNE, Susan Madeleine | Director | 30 St Mary Axe EC3A 8EP London | British | 37972130002 | ||||||
| HANFORD, Timothy John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | United Kingdom | British | 136307270002 | |||||
| HARE, Christopher Peter | Director | 30 St Mary Axe EC3A 8EP London | United Kingdom | British | 30972920002 | |||||
| HARRIS, Richard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | Bermuda | British | 139495630001 | |||||
| LLEWELLYN, Robert Crofts William | Director | The Old Rectory High Street IP22 2QX Hopton Suffolk | England | British | 94961050001 | |||||
| MARTIN, Phillip Charles | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | England | British | 66857380003 | |||||
| MOIR, John Alexander Wilson | Director | 29 Stamford Road N1 4JP London | British | 8201290004 | ||||||
| MURPHY, Clifford Edward | Director | 8 Harts Grove IG8 0BN Woodford Green Essex | United Kingdom | British | 116542420001 | |||||
| NOKES, Gareth Howard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | Bermuda | English | 141023860002 | |||||
| O'SHEA, Paul James | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | Bermuda | Irish | 292396290001 | |||||
| PACKER, Nicholas Andrew | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | Bermuda | British | 140949540002 | |||||
| PACKER, Nicholas Andrew | Director | 7b Grosvenor Court Hamilton Pembroke Hm19 Bermuda | Bermuda | British | 140949540002 | |||||
| PHINN, Richard Leslie | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | England | British | 189806700001 | |||||
| PORTSMOUTH, Charles Sinclair | Director | St. Mary Axe EC3A 8EP London | British | 8497130003 | ||||||
| SHARP, Dominic Charles | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | United Kingdom | British | 177864670001 | |||||
| STREET, Timothy | Director | 30 St Mary Axe EC3A 8EP London | British | 32454650004 | ||||||
| WILKINSON, Duncan James | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | United Kingdom | British | 93991610002 | |||||
| ZISARUK, Jonathan Richard | Director | Gaskarth Road SW12 9NN London 69 | British | 130109800001 | ||||||
| ROWAN FORMATIONS LIMITED | Nominee Director | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006280001 |
Who are the persons with significant control of SHELBOURNE SYNDICATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enstar Group Limited | Apr 06, 2016 | 2 Church Street Hamilton Clarendon House Bemuda | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0