This company is commonly known as Ninesharp Limited. The company was founded 18 years ago and was given the registration number 05511603. The firm's registered office is in MAIDENHEAD. You can find them at Ground Floor Belmont Place, Belmont Road, Maidenhead, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | NINESHARP LIMITED |
---|---|---|
Company Number | : | 05511603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 18 July 2005 | Active |
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB | Secretary | 18 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 July 2005 | Active |
67 Stratford Drive, Wooburn Green, High Wycombe, HP10 0QQ | Director | 18 July 2005 | Active |
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB | Director | 16 July 2012 | Active |
5, Cooke Rise, Warfield, United Kingdom, RG42 2QN | Director | 14 March 2018 | Active |
19, Stevenson Drive, Binfield, United Kingdom, RG42 5TB | Director | 14 March 2018 | Active |
Mrs Alison Glover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Vicarage, Knowl Hill Common, Knowl Hill, United Kingdom, |
Nature of control | : |
|
Mr Marcus Carl Glover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom, SL6 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-04-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Gazette | Gazette filings brought up to date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Officers | Termination secretary company with name termination date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.