This company is commonly known as The Share Option Centre Limited. The company was founded 28 years ago and was given the registration number 02997552. The firm's registered office is in ALTON. You can find them at Brecklands, Lower Froyle, Alton, Hampshire. This company's SIC code is 74990 - Non-trading company.
Name | : | THE SHARE OPTION CENTRE LIMITED |
---|---|---|
Company Number | : | 02997552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brecklands, Lower Froyle, Alton, Hampshire, England, GU34 4LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Roding Gardens, Loughton, IG10 3NH | Secretary | 01 May 2006 | Active |
Brecklands, Lower Froyle, Alton, GU34 4LG | Director | 02 May 1995 | Active |
Paddock House, Blacksmiths Lane, Off School Road, Coddenham, United Kingdom, IP6 9TX | Director | 02 May 1995 | Active |
7a Woodlands Avenue, London, N3 2NS | Secretary | 10 March 2000 | Active |
25 Couchmore Avenue, Esher, KT10 9AS | Secretary | 21 June 1996 | Active |
Brecklands, Lower Froyle, Alton, GU34 4LG | Secretary | 08 July 2003 | Active |
55b London Fruit Exchange, Brushfield Street, London, E1 6EP | Secretary | 07 December 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 December 1994 | Active |
202 Wymering Road, London, W9 2NA | Director | 02 May 1995 | Active |
66 Lynwood Grove, Orpington, BR6 0BH | Director | 07 December 1994 | Active |
13 Tideswell Road, London, SW15 6LJ | Director | 21 June 1996 | Active |
Stoney Ridge House, Headley Road Grayshott, Hindhead, GU26 6DP | Director | 02 May 1995 | Active |
68 Ryculf Square, London, SE3 0SW | Director | 02 May 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 December 1994 | Active |
M M & K Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Bengal Court, London, United Kingdom, EC3V 9DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Address | Move registers to registered office company with new address. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-02 | Address | Move registers to registered office company with new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Address | Change sail address company with old address new address. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Officers | Change person director company with change date. | Download |
2015-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Officers | Change person director company with change date. | Download |
2014-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-11 | Address | Move registers to sail company. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.