This company is commonly known as Sharesecure Limited. The company was founded 24 years ago and was given the registration number 03987069. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SHARESECURE LIMITED |
---|---|---|
Company Number | : | 03987069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201 Deansgate, Deansgate, Manchester, England, M3 3NW | Director | 07 July 2020 | Active |
College Cottage, 23 Worminghall Road, Ickford, HP18 9JB | Secretary | 01 March 2004 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 12 June 2017 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 11 December 2007 | Active |
2 Trinity Place, Windsor, SL4 3AP | Secretary | 08 May 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 08 May 2000 | Active |
Parks Farm, Winchcombe, Cheltenham, GL54 5JB | Secretary | 04 September 2000 | Active |
201 Deansgate, Deansgate, Manchester, England, M3 3NW | Director | 03 February 2014 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 02 March 2015 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 04 September 2000 | Active |
College Cottage, 23 Worminghall Road, Ickford, HP18 9JB | Director | 01 March 2004 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 04 September 2000 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 23 March 2018 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 08 December 2014 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 23 March 2018 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 10 July 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 08 May 2000 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 08 May 2000 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 04 September 2000 | Active |
Parks Farm, Winchcombe, Cheltenham, GL54 5JB | Director | 04 September 2000 | Active |
Share Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-23 | Dissolution | Dissolution application strike off company. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.