SHAPE CORP. U.K. LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8EH

Company number 08006347
Status Active
Incorporation Date 26 March 2012
Company Type Private Limited Company
Address ST BRIDE'S HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Michael G Lieto on 26 February 2016. The most likely internet sites of SHAPE CORP. U.K. LIMITED are www.shapecorpuk.co.uk, and www.shape-corp-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shape Corp U K Limited is a Private Limited Company. The company registration number is 08006347. Shape Corp U K Limited has been working since 26 March 2012. The present status of the company is Active. The registered address of Shape Corp U K Limited is St Bride S House 10 Salisbury Square London Ec4y 8eh. . DEYOUNG, David William is a Director of the company. LIETO, Michael G is a Director of the company. WHITE, Mark Stephen is a Director of the company. Director BRINK, Budd Dale has been resigned. Director CURRIER JR., Robert Lane has been resigned. Director YEAGER, Brent Charles has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
DEYOUNG, David William
Appointed Date: 15 July 2014
68 years old

Director
LIETO, Michael G
Appointed Date: 26 February 2016
46 years old

Director
WHITE, Mark Stephen
Appointed Date: 26 February 2016
56 years old

Resigned Directors

Director
BRINK, Budd Dale
Resigned: 15 July 2014
Appointed Date: 26 March 2012
74 years old

Director
CURRIER JR., Robert Lane
Resigned: 26 February 2016
Appointed Date: 26 March 2012
69 years old

Director
YEAGER, Brent Charles
Resigned: 26 February 2016
Appointed Date: 26 March 2012
59 years old

Persons With Significant Control

Gary Verplank
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lurelle J Verplank
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAPE CORP. U.K. LIMITED Events

16 May 2017
Confirmation statement made on 26 March 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
12 May 2016
Director's details changed for Michael G Lieto on 26 February 2016
11 May 2016
Director's details changed for Mark Stephen White on 26 February 2016
26 Apr 2016
Appointment of Mark Stephen White as a director on 26 February 2016
...
... and 15 more events
05 Dec 2013
Previous accounting period shortened from 31 March 2013 to 31 December 2012
14 May 2013
Annual return made up to 26 March 2013 with full list of shareholders
01 Oct 2012
Accounts for a dormant company made up to 31 March 2012
01 Oct 2012
Previous accounting period shortened from 31 March 2013 to 31 March 2012
26 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted