SHAREWELL HORIZONTAL SYSTEMS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0GQ

Company number SC109676
Status Liquidation
Incorporation Date 8 March 1988
Company Type Private Limited Company
Address KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, SCOTLAND, AB21 0GQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Termination of appointment of John Dominic Upoton as a director on 10 February 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-16 ; Statement by Directors. The most likely internet sites of SHAREWELL HORIZONTAL SYSTEMS LIMITED are www.sharewellhorizontalsystems.co.uk, and www.sharewell-horizontal-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharewell Horizontal Systems Limited is a Private Limited Company. The company registration number is SC109676. Sharewell Horizontal Systems Limited has been working since 08 March 1988. The present status of the company is Liquidation. The registered address of Sharewell Horizontal Systems Limited is Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen Scotland Ab21 0gq. . DUNLOP, Lorraine Amanda is a Secretary of the company. RASMUSON, Michael Allan is a Director of the company. Secretary BROUSSARD, Bruce has been resigned. Secretary DAVIDSON & GARDEN has been resigned. Secretary KLASSEN, Jenni Therese has been resigned. Secretary REEKIE, George has been resigned. Secretary ROBERTSON TOCHER, Judith has been resigned. Secretary SHEILS, Dominic Ciaran has been resigned. Secretary STOKES, Paul Bryan has been resigned. Secretary WRIGHT, Dawn Kyrenia Claudette has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director ANDERSON, Sammy Roscoe has been resigned. Director ASQUITH, Christopher has been resigned. Director BERGER, Ronald Joseph has been resigned. Director BROUSSARD, Bruce has been resigned. Director CASPARY, Todd Gerard has been resigned. Director FOREST, Frank Calvin has been resigned. Director FORREST, John has been resigned. Director LICHTE, Rudiger has been resigned. Director MAYS, Elaine Doris has been resigned. Director ONABOLU, Oluwole has been resigned. Director OTTO, John Clifford has been resigned. Director REEKIE, George has been resigned. Director STRACHAN, Leslie Hewitt has been resigned. Director TEER, John Duane has been resigned. Director UPOTON, John Dominic has been resigned. Director WAGNER, Thomas Martin has been resigned. Director WOOLLEY, Peter John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUNLOP, Lorraine Amanda
Appointed Date: 11 August 2016

Director
RASMUSON, Michael Allan
Appointed Date: 11 April 2014
54 years old

Resigned Directors

Secretary
BROUSSARD, Bruce
Resigned: 27 January 1998
Appointed Date: 01 November 1995

Secretary
DAVIDSON & GARDEN
Resigned: 01 January 1990

Secretary
KLASSEN, Jenni Therese
Resigned: 11 August 2016
Appointed Date: 01 July 2014

Secretary
REEKIE, George
Resigned: 30 June 2003
Appointed Date: 03 July 1998

Secretary
ROBERTSON TOCHER, Judith
Resigned: 03 July 1998
Appointed Date: 27 January 1998

Secretary
SHEILS, Dominic Ciaran
Resigned: 02 April 2007
Appointed Date: 29 November 2005

Secretary
STOKES, Paul Bryan
Resigned: 01 July 2014
Appointed Date: 02 April 2007

Secretary
WRIGHT, Dawn Kyrenia Claudette
Resigned: 29 November 2005
Appointed Date: 30 June 2003

Secretary
IAIN SMITH AND COMPANY
Resigned: 27 January 1998
Appointed Date: 01 November 1995

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 01 November 1995
Appointed Date: 01 January 1990

Director
ANDERSON, Sammy Roscoe
Resigned: 01 November 1995
Appointed Date: 19 January 1993
78 years old

Director
ASQUITH, Christopher
Resigned: 26 April 2016
Appointed Date: 14 July 2008
70 years old

Director
BERGER, Ronald Joseph
Resigned: 02 November 2004
Appointed Date: 12 November 2003
71 years old

Director
BROUSSARD, Bruce
Resigned: 02 February 1998
Appointed Date: 01 November 1995
81 years old

Director
CASPARY, Todd Gerard
Resigned: 01 November 1995
Appointed Date: 19 January 1993
66 years old

Director
FOREST, Frank Calvin
Resigned: 01 November 1995
33 years old

Director
FORREST, John
Resigned: 30 January 1998
Appointed Date: 01 November 1995
86 years old

Director
LICHTE, Rudiger
Resigned: 14 July 2008
Appointed Date: 02 November 2004
64 years old

Director
MAYS, Elaine Doris
Resigned: 17 July 2012
Appointed Date: 29 October 2010
55 years old

Director
ONABOLU, Oluwole
Resigned: 11 April 2014
Appointed Date: 17 July 2012
50 years old

Director
OTTO, John Clifford
Resigned: 01 November 1995
Appointed Date: 19 January 1993
77 years old

Director
REEKIE, George
Resigned: 03 October 2003
Appointed Date: 02 February 1998
73 years old

Director
STRACHAN, Leslie Hewitt
Resigned: 29 October 2010
Appointed Date: 01 September 2003
73 years old

Director
TEER, John Duane
Resigned: 01 November 1995
76 years old

Director
UPOTON, John Dominic
Resigned: 10 February 2017
Appointed Date: 26 April 2016
55 years old

Director
WAGNER, Thomas Martin
Resigned: 19 January 1993
91 years old

Director
WOOLLEY, Peter John
Resigned: 30 June 2003
Appointed Date: 30 January 1998
76 years old

SHAREWELL HORIZONTAL SYSTEMS LIMITED Events

16 Feb 2017
Termination of appointment of John Dominic Upoton as a director on 10 February 2017
21 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16

07 Dec 2016
Statement by Directors
07 Dec 2016
Statement of capital on 7 December 2016
  • GBP 1

07 Dec 2016
Solvency Statement dated 06/12/16
...
... and 142 more events
19 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1988
123 inc cap to £20,000

17 Aug 1988
Resolutions
  • SRES13 ‐ Special resolution

17 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1988
Incorporation

Similar Companies

SHAREWAY LIMITED SHAREWEB LIMITED SHAREWELL LTD SHAREWEST LIMITED SHAREWIDE LTD SHARE-WITH CARE LLP SHAREWOOD ESTATES LTD