THE SHARE CENTRE (ADMINISTRATION SERVICES) LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP21 8SZ

Company number 02957407
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address OXFORD HOUSE, OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP21 8SZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 25,000 . The most likely internet sites of THE SHARE CENTRE (ADMINISTRATION SERVICES) LIMITED are www.thesharecentreadministrationservices.co.uk, and www.the-share-centre-administration-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Haddenham & Thame Parkway Rail Station is 5.7 miles; to Princes Risborough Rail Station is 6 miles; to Saunderton Rail Station is 8.8 miles; to Leighton Buzzard Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Share Centre Administration Services Limited is a Private Limited Company. The company registration number is 02957407. The Share Centre Administration Services Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of The Share Centre Administration Services Limited is Oxford House Oxford Road Aylesbury Buckinghamshire Hp21 8sz. . PIERSSENE, Barbara Anne is a Secretary of the company. BIRKETT, Michael David is a Director of the company. OLDHAM, Gavin David Redvers is a Director of the company. STONE, Richard William is a Director of the company. Secretary SMITH, Glenvil Peter Fryer has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KELLY, Sandra Claire has been resigned. Director WILSON, Roger Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PIERSSENE, Barbara Anne
Appointed Date: 11 December 2007

Director
BIRKETT, Michael David
Appointed Date: 03 February 2014
53 years old

Director
OLDHAM, Gavin David Redvers
Appointed Date: 18 August 1994
76 years old

Director
STONE, Richard William
Appointed Date: 10 July 2006
51 years old

Resigned Directors

Secretary
SMITH, Glenvil Peter Fryer
Resigned: 11 December 2007
Appointed Date: 18 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 10 August 1994

Director
KELLY, Sandra Claire
Resigned: 08 May 2006
Appointed Date: 01 March 2004
65 years old

Director
WILSON, Roger Edward
Resigned: 26 March 2004
Appointed Date: 18 August 1994
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1994
Appointed Date: 10 August 1994

Persons With Significant Control

Share Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SHARE CENTRE (ADMINISTRATION SERVICES) LIMITED Events

12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
05 May 2016
Full accounts made up to 31 December 2015
12 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 25,000

10 Apr 2015
Full accounts made up to 31 December 2014
11 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,000

...
... and 64 more events
05 Sep 1994
Director resigned;new director appointed

05 Sep 1994
Secretary resigned;new secretary appointed

05 Sep 1994
Director resigned;new director appointed

05 Sep 1994
Registered office changed on 05/09/94 from: 1 mitchell lane bristol BS1 6BU

10 Aug 1994
Incorporation