This company is commonly known as Shapedirect Limited. The company was founded 26 years ago and was given the registration number 03430288. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SHAPEDIRECT LIMITED |
---|---|---|
Company Number | : | 03430288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 15 October 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 December 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 02 June 2008 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 26 October 2021 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Secretary | 10 December 2007 | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 24 September 1997 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 September 1997 | Active |
110 North View Road, Crouch End, London, N8 7LP | Director | 28 May 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ | Director | 01 June 2011 | Active |
Flat 4, 14 Steeles Road, London, NW3 4SE | Director | 01 December 2005 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Director | 24 September 1997 | Active |
70, Valley Road, Rickmansworth, WD3 4BJ | Director | 01 June 2007 | Active |
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB | Director | 13 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 13 June 2008 | Active |
Saffron Wharf, 20 Shad Thames, London, SE1 2YQ | Director | 24 September 1997 | Active |
126 Rosendale Road, Dulwich, London, SE21 8LG | Director | 23 April 2002 | Active |
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX | Director | 02 June 2008 | Active |
Longwood House, 12a Mavelstone Close, Bromley, BR1 2PJ | Director | 11 December 1998 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 19 July 2010 | Active |
46b Saint Georges Drive, London, SW1V 4BT | Director | 22 October 1999 | Active |
34 The Grove, Brookmans Park, AL9 7RN | Director | 28 May 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 December 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 September 1997 | Active |
Hanson International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2019-07-05 | Capital | Legacy. | Download |
2019-07-05 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-05 | Insolvency | Legacy. | Download |
2019-07-05 | Resolution | Resolution. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-23 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.