Officers
(as of 13.09.2022)
|
COOPER, Jonathan
Status: |
Active |
Appointed on: |
Monday, 01 October 2012 |
Correspondence address: |
365 Fosse Way, Syston, England, Leicestershire, LE7 1NL |
Nationality: |
British |
Date of birth: |
March 1975 |
Role: |
Director |
Occupation: |
Company Director |
Country of residence: |
England |
GOODWIN, Stephen Edwin
Status: |
Active |
Appointed on: |
Saturday, 16 January 2021 |
Correspondence address: |
365 Fosse Way, Syston, Leicester, England, Leics, LE7 1NL |
Nationality: |
English |
Date of birth: |
January 1966 |
Role: |
Director |
Occupation: |
Operations Management Engineering |
Country of residence: |
United Kingdom |
PAWLEY, Stuart
Status: |
Active |
Appointed on: |
Friday, 13 December 2019 |
Correspondence address: |
365 Fosse Way, Syston, Leicestershire, LE7 1NL |
Nationality: |
British |
Date of birth: |
June 1968 |
Role: |
Director |
Occupation: |
Operations Manager |
Country of residence: |
England |
SHIELD, Christopher Richard Francis
Status: |
Active |
Appointed on: |
Wednesday, 31 July 2002 |
Correspondence address: |
365 Fosse Way, Syston, England, Leicestershire, LE7 1NL |
Nationality: |
British |
Role: |
Secretary |
Occupation: |
Manager |
SHIELD, Christopher Richard Francis
Status: |
Active |
Appointed on: |
Thursday, 01 August 2002 |
Correspondence address: |
365 Fosse Way, Syston, England, Leicestershire, LE7 1NL |
Nationality: |
British |
Date of birth: |
January 1978 |
Role: |
Director |
Occupation: |
Management |
Country of residence: |
England |
WILSON, Norma
Status: |
Not active |
Appointed on: |
Monday, 08 November 1999 |
Resigned on: |
Friday, 02 August 2002 |
Correspondence address: |
39 Bowley Avenue, Melton Mowbray, Leicestershire, LE13 1RU |
Nationality: |
British |
Date of birth: |
December 1939 |
Role: |
Director |
Occupation: |
Manager |
SIMMS, John Matthew
Status: |
Not active |
Appointed on: |
Monday, 08 November 1999 |
Resigned on: |
Monday, 10 July 2000 |
Correspondence address: |
The Gables, Main Street, Great Dalby, Melton Mowbray, Leicestershire, LE14 2ET |
Nationality: |
British |
Date of birth: |
November 1944 |
Role: |
Director |
Occupation: |
Company Director |
SHIELD, Mildred Annie
Status: |
Not active |
Resigned on: |
Thursday, 08 July 2004 |
Correspondence address: |
Brooke House Farm, Main Street Beeby, Leicester, Leicestershire |
Nationality: |
British |
Date of birth: |
October 1913 |
Role: |
Director |
Occupation: |
Director |
GRAHAM, Jillian Ann Elizabeth
Status: |
Not active |
Resigned on: |
Thursday, 14 July 2005 |
Correspondence address: |
Stourton Farm House, Stourton, Shipston On Stour, Warwickshire, CV36 5HG |
Nationality: |
British |
Date of birth: |
April 1945 |
Role: |
Director |
Occupation: |
Director |
SHIELD, Susan Jennifer
Status: |
Not active |
Appointed on: |
Monday, 08 November 1999 |
Resigned on: |
Thursday, 21 April 2016 |
Correspondence address: |
365 Fosse Way, Syston, England, Leicestershire, LE7 1NL |
Nationality: |
British |
Date of birth: |
August 1944 |
Role: |
Director |
Occupation: |
Company Director |
Country of residence: |
United Kingdom |
SHIELD, Richard Arthur
Status: |
Not active |
Resigned on: |
Thursday, 26 July 2012 |
Correspondence address: |
6 Wenlock Way, Troon Industrial Estate, Leicester, LE4 9HU |
Nationality: |
British |
Date of birth: |
February 1941 |
Role: |
Director |
Occupation: |
Director |
Country of residence: |
England |
SHIELD, Mildred Annie
Status: |
Not active |
Resigned on: |
Wednesday, 31 July 2002 |
Correspondence address: |
Brooke House Farm, Main Street Beeby, Leicester, Leicestershire |
Role: |
Secretary |
Show all records
Hide
|
Person with significant control
(as of 25.08.2023)
|
C R Shield Holdings Limited
Status: |
Active |
Notified on: |
Monday, 01 August 2022 |
Correspondence address: |
Third Floor, Two Colton Square, Leicester, England, LE1 1QH |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Companies Act 2006 |
Country registered: |
United Kingdom |
Place registered: |
Companies House |
Registration number: |
10325534 |
Nature of control: |
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
|
C R Shield Holdings Limited
Status: |
Active |
Notified on: |
Monday, 01 August 2022 |
Correspondence address: |
Third Floor, Two Leicester, England |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Companies Act 2006 |
Country registered: |
United Kingdom |
Place registered: |
Companies House |
Registration number: |
10325534 |
Nature of control: |
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
|
Mr Christopher Richard Francis Shield
Status: |
Not active |
Notified on: |
Wednesday, 06 April 2016 |
Correspondence address: |
365 Syston, Leicestershire |
Nationality: |
British |
Date of birth: |
January 1978 |
Legal form: |
Individual Person With Significant Control |
Country of residence: |
England |
Nature of control: |
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
|
Shield Engineering Group Holdings Limited
Status: |
Not active |
Notified on: |
Monday, 01 August 2022 |
Correspondence address: |
Third Floor, Two Colton Square, Leicester, England, LE1 1QH |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Companies Act 2006 |
Country registered: |
United Kingdom |
Place registered: |
Companies House |
Registration number: |
14083835 |
Nature of control: |
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
|
Shield Engineering Group Holdings Limited
Status: |
Not active |
Notified on: |
Monday, 01 August 2022 |
Correspondence address: |
Third Floor, Two Leicester, England |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Companies Act 2006 |
Country registered: |
United Kingdom |
Place registered: |
Companies House |
Registration number: |
14083835 |
Nature of control: |
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
|
Show all records
Hide
|