CORESHARE LIMITED
CHESHIRE

Hellopages » Cheshire » Halton » WA8 9PE

Company number 04233462
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address 16 KENNINGTON PARK, UPTON ROCKS WIDNES, CHESHIRE, WA8 9PE
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Lee Wilkinson as a secretary on 19 August 2016; Termination of appointment of George Smale as a secretary on 19 August 2016. The most likely internet sites of CORESHARE LIMITED are www.coreshare.co.uk, and www.coreshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Coreshare Limited is a Private Limited Company. The company registration number is 04233462. Coreshare Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Coreshare Limited is 16 Kennington Park Upton Rocks Widnes Cheshire Wa8 9pe. . WILKINSON, Lee is a Secretary of the company. WILKINSON, Anthony Tony is a Director of the company. Secretary SMALE, George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WILKINSON, Lee
Appointed Date: 19 August 2016

Director
WILKINSON, Anthony Tony
Appointed Date: 28 June 2001
53 years old

Resigned Directors

Secretary
SMALE, George
Resigned: 19 August 2016
Appointed Date: 28 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2001
Appointed Date: 13 June 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 2001
Appointed Date: 13 June 2001

CORESHARE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Appointment of Mr Lee Wilkinson as a secretary on 19 August 2016
23 Aug 2016
Termination of appointment of George Smale as a secretary on 19 August 2016
23 Aug 2016
Termination of appointment of George Smale as a secretary on 19 August 2016
15 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1

...
... and 32 more events
12 Jul 2001
New director appointed
12 Jul 2001
Registered office changed on 12/07/01 from: 1 mitchell lane bristol BS1 6BU
09 Jul 2001
Director resigned
09 Jul 2001
Secretary resigned
13 Jun 2001
Incorporation

CORESHARE LIMITED Charges

28 June 2016
Charge code 0423 3462 0001
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: N/A…

Similar Companies

CORESERVE LLP CORESHARE APPS LTD CORESHIELD LTD CORESIGN LTD CORESKILL LIMITED CORESOFT SOLUTIONS LIMITED CORESOFT UK LTD