OPENSHARE MANAGEMENT LIMITED
ONGAR BENBIRDS LIMITED

Hellopages » Essex » Epping Forest » CM5 9JX

Company number 04800705
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address 2 BROOK LODGE, HIGH STREET, ONGAR, ESSEX, CM5 9JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of OPENSHARE MANAGEMENT LIMITED are www.opensharemanagement.co.uk, and www.openshare-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Openshare Management Limited is a Private Limited Company. The company registration number is 04800705. Openshare Management Limited has been working since 17 June 2003. The present status of the company is Active. The registered address of Openshare Management Limited is 2 Brook Lodge High Street Ongar Essex Cm5 9jx. . LEITH, Ian Wallace is a Director of the company. Secretary LEITH, Linda Beryl has been resigned. Secretary MCKINNON JOHNSTON, Charles has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director LEITH, Linda Beryl has been resigned. Director MCKINNON JOHNSTON, Charles has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LEITH, Ian Wallace
Appointed Date: 03 July 2003
78 years old

Resigned Directors

Secretary
LEITH, Linda Beryl
Resigned: 01 March 2013
Appointed Date: 16 February 2009

Secretary
MCKINNON JOHNSTON, Charles
Resigned: 16 February 2009
Appointed Date: 03 July 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 03 July 2003
Appointed Date: 17 June 2003

Director
LEITH, Linda Beryl
Resigned: 01 March 2013
Appointed Date: 01 April 2010
78 years old

Director
MCKINNON JOHNSTON, Charles
Resigned: 16 February 2009
Appointed Date: 03 July 2003
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 July 2003
Appointed Date: 17 June 2003

OPENSHARE MANAGEMENT LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1

20 Apr 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 47 more events
11 Jul 2003
Secretary resigned
11 Jul 2003
New secretary appointed;new director appointed
11 Jul 2003
New director appointed
11 Jul 2003
Registered office changed on 11/07/03 from: temple house 20 holywell row london EC2A 4XH
17 Jun 2003
Incorporation

OPENSHARE MANAGEMENT LIMITED Charges

30 October 2013
Charge code 0480 0705 0002
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Handf Finance Limited
Description: 5 holland drive london SE23 2QJ. Notification of addition…
26 May 2005
Mortgage deed
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 5 holland drive london by way of first fixed charge all…