W.N.SHARPE HOLDINGS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD9 6SD

Company number 01366909
Status Active
Incorporation Date 5 May 1978
Company Type Private Limited Company
Address HALLMARK HOUSE, BINGLEY ROAD, BRADFORD, WEST YORKSHIRE, BD9 6SD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Anne Shiels as a director on 24 December 2015. The most likely internet sites of W.N.SHARPE HOLDINGS LIMITED are www.wnsharpeholdings.co.uk, and www.w-n-sharpe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. W N Sharpe Holdings Limited is a Private Limited Company. The company registration number is 01366909. W N Sharpe Holdings Limited has been working since 05 May 1978. The present status of the company is Active. The registered address of W N Sharpe Holdings Limited is Hallmark House Bingley Road Bradford West Yorkshire Bd9 6sd. . GARDINER, Patricia Mary is a Secretary of the company. BUSBY, Timothy Mark is a Director of the company. GARDINER, Patricia Mary is a Director of the company. WRIGHT, Steven Paul is a Director of the company. Director BROWN, Keith Neville has been resigned. Director CLEMONS, Brian Patrick has been resigned. Director FARRANT, Leslie John has been resigned. Director HUNYADI, Albert has been resigned. Director KAY, Homer has been resigned. Director NEWTON, John Richard has been resigned. Director READ, Donald Charles has been resigned. Director RICHEY, Martha Maxine has been resigned. Director ROGUSKI, Marek Timothy has been resigned. Director SHIELS, Anne has been resigned. Director STUART, Ian Iveson has been resigned. Director WHEAL, Keith Frank has been resigned. The company operates in "Dormant Company".


Current Directors


Director
BUSBY, Timothy Mark
Appointed Date: 01 June 2012
61 years old

Director
GARDINER, Patricia Mary
Appointed Date: 30 April 1996
70 years old

Director
WRIGHT, Steven Paul
Appointed Date: 31 December 2011
65 years old

Resigned Directors

Director
BROWN, Keith Neville
Resigned: 17 March 2006
Appointed Date: 31 December 1999
63 years old

Director
CLEMONS, Brian Patrick
Resigned: 31 December 2006
Appointed Date: 30 November 2005
61 years old

Director
FARRANT, Leslie John
Resigned: 28 February 1992
94 years old

Director
HUNYADI, Albert
Resigned: 31 May 1994
Appointed Date: 01 January 1993
76 years old

Director
KAY, Homer
Resigned: 31 December 1999
Appointed Date: 16 November 1995
68 years old

Director
NEWTON, John Richard
Resigned: 08 June 1992
85 years old

Director
READ, Donald Charles
Resigned: 31 March 1994
Appointed Date: 01 January 1992
79 years old

Director
RICHEY, Martha Maxine
Resigned: 31 December 2011
Appointed Date: 05 December 2006
58 years old

Director
ROGUSKI, Marek Timothy
Resigned: 16 November 1995
Appointed Date: 01 January 1992
78 years old

Director
SHIELS, Anne
Resigned: 24 December 2015
Appointed Date: 31 December 2011
64 years old

Director
STUART, Ian Iveson
Resigned: 31 December 2011
Appointed Date: 30 November 2005
73 years old

Director
WHEAL, Keith Frank
Resigned: 01 January 1993
92 years old

Persons With Significant Control

Hallmark Cards (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.N.SHARPE HOLDINGS LIMITED Events

19 Oct 2016
Confirmation statement made on 9 October 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Termination of appointment of Anne Shiels as a director on 24 December 2015
22 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,909,674

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 90 more events
19 May 1983
Accounts made up to 31 December 1982
19 May 1982
Accounts made up to 31 December 1981
18 Jan 1981
Accounts made up to 31 December 1980
06 Aug 1980
Accounts made up to 31 December 1979
24 Sep 1979
Accounts made up to 31 December 1978