SHURE UK LIMITED
WALTHAM ABBEY

Hellopages » Hertfordshire » Broxbourne » EN9 1AS
Company number 04654677
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address UNIT 2 THE I O CENTRE, LEA ROAD, WALTHAM ABBEY, ESSEX, EN9 1AS
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,128,020 . The most likely internet sites of SHURE UK LIMITED are www.shureuk.co.uk, and www.shure-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Shure Uk Limited is a Private Limited Company. The company registration number is 04654677. Shure Uk Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Shure Uk Limited is Unit 2 The I O Centre Lea Road Waltham Abbey Essex En9 1as. . LACKEY, Robert is a Secretary of the company. JAMES, Peter Michael is a Director of the company. WINKLER, Markus is a Director of the company. Secretary HARTBURN, Dennis William has been resigned. Secretary HERSHNER, Alan Gene has been resigned. Secretary JAMES, Peter Michael has been resigned. Secretary NASH, Paul Reay has been resigned. Secretary REILLY, Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARTBURN, Dennis William has been resigned. Director HERSHNER, Alan Gene has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
LACKEY, Robert
Appointed Date: 18 September 2013

Director
JAMES, Peter Michael
Appointed Date: 01 November 2009
57 years old

Director
WINKLER, Markus
Appointed Date: 03 February 2003
62 years old

Resigned Directors

Secretary
HARTBURN, Dennis William
Resigned: 02 June 2008
Appointed Date: 13 April 2007

Secretary
HERSHNER, Alan Gene
Resigned: 23 May 2003
Appointed Date: 03 February 2003

Secretary
JAMES, Peter Michael
Resigned: 18 September 2013
Appointed Date: 25 February 2011

Secretary
NASH, Paul Reay
Resigned: 25 February 2011
Appointed Date: 02 June 2008

Secretary
REILLY, Charles
Resigned: 13 April 2007
Appointed Date: 23 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
HARTBURN, Dennis William
Resigned: 16 March 2009
Appointed Date: 23 May 2003
75 years old

Director
HERSHNER, Alan Gene
Resigned: 23 May 2003
Appointed Date: 03 February 2003
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Shure Europe Holdings Limited
Notified on: 11 January 2017
Nature of control: Ownership of shares – 75% or more

SHURE UK LIMITED Events

07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
08 Jul 2016
Full accounts made up to 31 May 2016
08 Apr 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,128,020

09 Feb 2016
Full accounts made up to 31 May 2015
09 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,128,020

...
... and 52 more events
26 Feb 2003
New director appointed
19 Feb 2003
Director resigned
19 Feb 2003
Secretary resigned
17 Feb 2003
Registered office changed on 17/02/03 from: sj berwin, 222 grays inn road, london, WC1X 8XF
03 Feb 2003
Incorporation

SHURE UK LIMITED Charges

18 May 2011
Deed of charge over credit balances
Delivered: 21 May 2011
Status: Satisfied on 20 June 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…