Company NameShadeland Properties Limited
DirectorsPaula Sinead James and Christine Theresa Kavanagh
Company StatusDissolved
Company Number02742732
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaula Sinead James
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleExecutive
Correspondence Address10 Thornbury Road
Isleworth
Middlesex
TW7 4HG
Director NameMs Christine Theresa Kavanagh
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleMerchant
Correspondence Address120 Goldhawk Road
London
W12 8HD
Director NameMr Gerard Brendan McCormack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 February 1993)
RoleProperty Manager
Correspondence Address11-12 Hanover Square
London
SW18 5BJ
Secretary NamePeter Laking
NationalityBritish
StatusResigned
Appointed20 October 1992(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 29 July 1993)
RoleProperty Manager
Correspondence AddressThe Folly
Ambersham
Midhurst
GU29 0BY
Director NameMr Colin Youell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressKings Cottage
Kingston Lisle
Oxfordshire
Director NameMr Christopher John Dunhill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 December 1993)
RoleProperty Manager
Correspondence Address37 Richford Street
London
W6 7HJ
Secretary NameMr Richard George Clerk Thornton
NationalityBritish
StatusResigned
Appointed29 July 1993(11 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mount
St. Leonards-On-Sea
East Sussex
TN38 0HR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address16 Grosvenor Street
London
W1X 9FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 1996Dissolved (1 page)
23 January 1996Completion of winding up (1 page)