SHAREPOINT CLOUD HOSTING LIMITED
ELLESMERE PORT IGROUP CLOUD HOSTING LIMITED CJ OFFICE SOLUTIONS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 3EY

Company number 05334280
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address IGROUP, UNIT 9 INWARD WAY, ROSSMORE BUSINESS VILLAGE, ELLESMERE PORT, CH65 3EY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of SHAREPOINT CLOUD HOSTING LIMITED are www.sharepointcloudhosting.co.uk, and www.sharepoint-cloud-hosting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Chester Rail Station is 6.5 miles; to Brunswick Rail Station is 7.1 miles; to Edge Hill Rail Station is 8 miles; to Bank Hall Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharepoint Cloud Hosting Limited is a Private Limited Company. The company registration number is 05334280. Sharepoint Cloud Hosting Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of Sharepoint Cloud Hosting Limited is Igroup Unit 9 Inward Way Rossmore Business Village Ellesmere Port Ch65 3ey. . FENNELL, Christopher is a Secretary of the company. RASTALL, Steve is a Director of the company. Secretary MILES, Jane Ella has been resigned. Secretary RASTALL, Colin Beaton has been resigned. Secretary RASTALL, Moira has been resigned. Secretary THIRD PARTY COMPANY SECRETARIES LIMITED has been resigned. Director LEESE, Michelle has been resigned. Director LEESE, Michelle has been resigned. Director RASTALL, Moira has been resigned. Director RASTALL, Stephen has been resigned. Director RASTALL, Stephen has been resigned. Director THIRD PARTY FORMATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FENNELL, Christopher
Appointed Date: 31 December 2012

Director
RASTALL, Steve
Appointed Date: 31 December 2012
51 years old

Resigned Directors

Secretary
MILES, Jane Ella
Resigned: 31 December 2012
Appointed Date: 03 January 2012

Secretary
RASTALL, Colin Beaton
Resigned: 03 January 2012
Appointed Date: 13 December 2010

Secretary
RASTALL, Moira
Resigned: 13 December 2010
Appointed Date: 11 June 2009

Secretary
THIRD PARTY COMPANY SECRETARIES LIMITED
Resigned: 11 June 2009
Appointed Date: 17 January 2005

Director
LEESE, Michelle
Resigned: 03 January 2012
Appointed Date: 26 July 2011
53 years old

Director
LEESE, Michelle
Resigned: 21 February 2011
Appointed Date: 01 November 2009
53 years old

Director
RASTALL, Moira
Resigned: 31 December 2012
Appointed Date: 13 July 2012
80 years old

Director
RASTALL, Stephen
Resigned: 13 July 2012
Appointed Date: 03 January 2012
51 years old

Director
RASTALL, Stephen
Resigned: 26 July 2011
Appointed Date: 21 February 2011
51 years old

Director
THIRD PARTY FORMATIONS LIMITED
Resigned: 11 June 2009
Appointed Date: 17 January 2005

Persons With Significant Control

Ig Technology Holdings
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SHAREPOINT CLOUD HOSTING LIMITED Events

10 Apr 2017
Confirmation statement made on 21 March 2017 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
07 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 52 more events
07 Feb 2006
Return made up to 06/02/06; full list of members
22 Dec 2005
Director's particulars changed
21 Dec 2005
Registered office changed on 21/12/05 from: unit 10 robjohns house, navigation road, chelmsford, essex CM2 6ND
14 Nov 2005
Secretary's particulars changed
17 Jan 2005
Incorporation