SHAPESKILL LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 6QJ

Company number 05819525
Status Active
Incorporation Date 17 May 2006
Company Type Private Limited Company
Address COLLINGWOOD ROAD GUNDRYMOOR, TRADING ESTATE WEST MOORS, WIMBORNE, DORSET, BH21 6QJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 4 ; Termination of appointment of Terrance Bernard Light as a director on 4 May 2016. The most likely internet sites of SHAPESKILL LIMITED are www.shapeskill.co.uk, and www.shapeskill.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Shapeskill Limited is a Private Limited Company. The company registration number is 05819525. Shapeskill Limited has been working since 17 May 2006. The present status of the company is Active. The registered address of Shapeskill Limited is Collingwood Road Gundrymoor Trading Estate West Moors Wimborne Dorset Bh21 6qj. . PROUSE, Paul William John is a Director of the company. Secretary BEAVON, Nicola Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEAVON, John Robert has been resigned. Director BEAVON, Nicola Ann has been resigned. Director CHANA, Amarjit Singh has been resigned. Director LIGHT, Terrance Bernard has been resigned. Director MORRIS, Thelma has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PROUSE, Paul William John
Appointed Date: 18 June 2015
56 years old

Resigned Directors

Secretary
BEAVON, Nicola Ann
Resigned: 18 June 2015
Appointed Date: 28 June 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 May 2006
Appointed Date: 17 May 2006

Director
BEAVON, John Robert
Resigned: 18 June 2015
Appointed Date: 02 March 2011
73 years old

Director
BEAVON, Nicola Ann
Resigned: 18 June 2015
Appointed Date: 28 June 2006
64 years old

Director
CHANA, Amarjit Singh
Resigned: 31 August 2011
Appointed Date: 02 May 2007
63 years old

Director
LIGHT, Terrance Bernard
Resigned: 04 May 2016
Appointed Date: 18 June 2015
82 years old

Director
MORRIS, Thelma
Resigned: 18 June 2015
Appointed Date: 28 June 2006
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 May 2006
Appointed Date: 17 May 2006

SHAPESKILL LIMITED Events

12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4

14 Jun 2016
Termination of appointment of Terrance Bernard Light as a director on 4 May 2016
28 Jan 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
18 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 38 more events
17 Jul 2006
New director appointed
14 Jul 2006
Director resigned
14 Jul 2006
Secretary resigned
14 Jul 2006
Registered office changed on 14/07/06 from: 16 churchill way cardiff CF10 2DX
17 May 2006
Incorporation