SHERIDAN SYSTEMS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SHERIDAN SYSTEMS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
SHERIDAN SYSTEMS LIMITED was incorporated 37 years ago on 02/04/1987 and has the registered number: 02118935.
SHERIDAN SYSTEMS LIMITED was incorporated 37 years ago on 02/04/1987 and has the registered number: 02118935.
SHERIDAN SYSTEMS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/04/2018 |
Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2014-12-22 | CURRENT | ||
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2016-10-10 | CURRENT |
MR JOHN MICHAEL SADLER | Mar 1956 | British | Secretary | 2006-07-19 UNTIL 2008-10-31 | RESIGNED |
MR PETER WILLIAM SMALLRIDGE | Aug 1943 | British | Director | 1999-04-01 UNTIL 2000-03-03 | RESIGNED |
MR SIMON ROBERT EDGAR TYRRELL | Oct 1953 | British | Director | 2004-03-10 UNTIL 2008-10-31 | RESIGNED |
MR RONALD EDWIN PUSEY | Aug 1947 | British | Director | RESIGNED | |
BRENT MICHAEL PERKINS | Feb 1958 | British | Director | RESIGNED | |
IAN MICHAEL NOBLE | Jul 1956 | British | Director | 2016-12-06 UNTIL 2018-08-06 | RESIGNED |
MR JOHN PATRICK CHARLES ROBOTHAM | Sep 1943 | British | Director | 1998-10-24 UNTIL 2000-03-03 | RESIGNED |
NICHOLAS EDWARD WENMAN | Jul 1956 | British | Director | 2000-03-08 UNTIL 2001-07-06 | RESIGNED |
CHRISTOPHER MICHAEL RENWICK STONE | Dec 1962 | British | Director | 2008-10-31 UNTIL 2011-12-22 | RESIGNED |
MR DANIEL WILLIAM SCHENCK | Aug 1962 | Usa | Secretary | 2013-09-09 UNTIL 2014-12-22 | RESIGNED |
MR JOHN DAVID RICHARDSON | May 1969 | British | Secretary | 2008-10-31 UNTIL 2013-09-09 | RESIGNED |
MR CHRISTOPHER JOHN HUMPHREY | Mar 1957 | British | Secretary | 2004-08-02 UNTIL 2004-11-05 | RESIGNED |
VIVIENNE RUTH HEMMING | Jan 1961 | Secretary | 2000-03-08 UNTIL 2004-02-24 | RESIGNED | |
MS MELANIE RACHEL COX | British | Secretary | 2004-02-24 UNTIL 2004-08-02 | RESIGNED | |
CHERYL JANE COUTTS | Jan 1959 | British | Secretary | 2004-11-05 UNTIL 2006-07-19 | RESIGNED |
CHARLES EDWARD CLARK | Dec 1949 | British | Secretary | RESIGNED | |
JOHN ROBERT STIER | Mar 1966 | British | Director | 2008-10-31 UNTIL 2014-12-22 | RESIGNED |
IAN TAIT | Dec 1956 | British | Director | 2001-09-12 UNTIL 2003-10-09 | RESIGNED |
JAMES MCCANN | Jul 1962 | British | Director | 2003-06-30 UNTIL 2007-07-01 | RESIGNED |
MR DAVID JOHN MEADEN | Aug 1961 | British | Director | 2014-12-22 UNTIL 2016-10-10 | RESIGNED |
MR ALAN JAMES GIBSON | Jul 1955 | British | Director | 1995-10-03 UNTIL 1997-06-20 | RESIGNED |
KEITH MANNING | Apr 1943 | British | Director | 1992-07-23 UNTIL 1995-03-31 | RESIGNED |
EDWARD GREGORY HUNTLEY | Aug 1961 | British | Director | 1998-05-18 UNTIL 2008-10-31 | RESIGNED |
MR SIMON ANTHONY HUNT | Mar 1946 | British | Director | 2002-05-16 UNTIL 2002-09-03 | RESIGNED |
JOHN LEONARD GIBSON | Jul 1952 | British | Director | 2002-07-22 UNTIL 2004-02-17 | RESIGNED |
ANDREW COLL | Jul 1970 | British | Director | 2014-12-22 UNTIL 2016-12-06 | RESIGNED |
CHARLES EDWARD CLARK | Dec 1949 | British | Director | RESIGNED | |
MR JAMES SANJAY BODHA | Apr 1967 | British | Director | 2001-09-12 UNTIL 2003-06-30 | RESIGNED |
MR RICHARD L'ESTRANGE BEATON | Sep 1957 | British | Director | 2000-03-08 UNTIL 2001-07-06 | RESIGNED |
MR NEIL ANTHONY BASS | Aug 1953 | British | Director | 2002-09-03 UNTIL 2008-10-31 | RESIGNED |
MR ADEL BEDRY AL-SALEH | Sep 1963 | American | Director | 2011-12-22 UNTIL 2014-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nps (Uk5) Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SHERIDAN SYSTEMS LIMITED | 2018-10-20 | 30-04-2018 | £2,018,903 equity |
SHERIDAN SYSTEMS LIMITED | 2018-01-31 | 30-04-2017 | £2,018,903 equity |