This company is commonly known as Ownershare Limited. The company was founded 18 years ago and was given the registration number 05614596. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.
Name | : | OWNERSHARE LIMITED |
---|---|---|
Company Number | : | 05614596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 01 November 2017 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 11 May 2018 | Active |
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Guernsey, GY1 3AJ | Corporate Secretary | 07 November 2005 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Secretary | 01 October 2010 | Active |
Willowbank, 33 Oldfield Road, Heswall, United Kingdom, CH60 0FW | Director | 31 October 2013 | Active |
45 El Casar, Floresta, Sotogrande, Spain, | Director | 31 January 2006 | Active |
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 December 2016 | Active |
Mill House Springfiled Corner, Barras Lane Vale, Guernsey, GY6 8EW | Director | 01 March 2006 | Active |
La Houguette House, Route Des Deslisles, Castel, GY5 7JP | Director | 31 January 2006 | Active |
Les Landes Barn, Rue Des Landes, Forest, Guernsey, GY8 0DB | Director | 15 May 2009 | Active |
Pedro El Grande 12, Sotogrande, San Roque, Spain, | Director | 31 January 2006 | Active |
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 December 2016 | Active |
PO BOX 19 Albert House, South Esplanade St Peter Port, Guernsey, GY1 3AJ | Corporate Director | 07 November 2005 | Active |
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ | Corporate Director | 07 November 2005 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 01 October 2010 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 01 October 2010 | Active |
Mr Jeremy James Cobb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | La Tablette, Rue De La Hougue Bachelet, St Saviours, Channel Islands, GY7 9QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-01-29 | Dissolution | Dissolution application strike off company. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Officers | Change corporate secretary company with change date. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-01 | Officers | Change corporate secretary company with change date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-10 | Officers | Termination secretary company with name termination date. | Download |
2017-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.