THE SHORE GRP (UK) LLP
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 4EF

Company number OC370766
Status Active
Incorporation Date 14 December 2011
Company Type Limited Liability Partnership
Address FIRST FLOOR SOUTH HAVERSHAM HOUSE, 18-22 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4EF
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Satisfaction of charge OC3707660002 in full; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE SHORE GRP (UK) LLP are www.theshoregrpuk.co.uk, and www.the-shore-grp-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The Shore Grp Uk Llp is a Limited Liability Partnership. The company registration number is OC370766. The Shore Grp Uk Llp has been working since 14 December 2011. The present status of the company is Active. The registered address of The Shore Grp Uk Llp is First Floor South Haversham House 18 22 Boundary Road Hove East Sussex Bn3 4ef. . SHORE GROUP RESOURCES LLP is a LLP Designated Member of the company. THE SHORE GRP RECRUITMENT LLP is a LLP Designated Member of the company. LLP Designated Member BURRELL-ASHBEE, Francis Robert has been resigned. LLP Designated Member BURRELL-ASHBEE, Francis Robert has been resigned. LLP Designated Member HOBDEN, James has been resigned. LLP Designated Member YORKE-JOHNSON, Lewis has been resigned. LLP Designated Member YORKE-JOHNSON, Lewis has been resigned. LLP Designated Member THE SHORE GRP LIMITED has been resigned.


Current Directors

LLP Designated Member
SHORE GROUP RESOURCES LLP
Appointed Date: 01 July 2015

LLP Designated Member
THE SHORE GRP RECRUITMENT LLP
Appointed Date: 06 April 2012

Resigned Directors

LLP Designated Member
BURRELL-ASHBEE, Francis Robert
Resigned: 01 July 2015
Appointed Date: 01 July 2013
48 years old

LLP Designated Member
BURRELL-ASHBEE, Francis Robert
Resigned: 03 February 2012
Appointed Date: 14 December 2011
48 years old

LLP Designated Member
HOBDEN, James
Resigned: 01 July 2015
Appointed Date: 14 December 2011
47 years old

LLP Designated Member
YORKE-JOHNSON, Lewis
Resigned: 01 July 2015
Appointed Date: 01 July 2013
41 years old

LLP Designated Member
YORKE-JOHNSON, Lewis
Resigned: 03 February 2012
Appointed Date: 14 December 2011
41 years old

LLP Designated Member
THE SHORE GRP LIMITED
Resigned: 01 August 2015
Appointed Date: 14 December 2011

Persons With Significant Control

The Shore Grp Recruitment Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Shore Grp Resources Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

THE SHORE GRP (UK) LLP Events

01 Mar 2017
Satisfaction of charge OC3707660002 in full
09 Jan 2017
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 14 December 2015
12 Jan 2016
Member's details changed for Shore Group Resources (Uk) Llp on 14 December 2015
...
... and 24 more events
10 Jan 2013
Annual return made up to 14 December 2012
06 Jan 2013
Appointment of The Shore Grp Recruitment Llp as a member
05 Mar 2012
Termination of appointment of Francis Burrell-Ashbee as a member
05 Mar 2012
Termination of appointment of Lewis Yorke-Johnson as a member
14 Dec 2011
Incorporation of a limited liability partnership

THE SHORE GRP (UK) LLP Charges

4 November 2014
Charge code OC37 0766 0005
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
30 October 2014
Charge code OC37 0766 0004
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
24 October 2014
Charge code OC37 0766 0003
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 July 2014
Charge code OC37 0766 0002
Delivered: 31 July 2014
Status: Satisfied on 1 March 2017
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
10 March 2014
Charge code OC37 0766 0001
Delivered: 14 March 2014
Status: Satisfied on 2 July 2014
Persons entitled: Easypay Services LTD
Description: Notification of addition to or amendment of charge…