DON SHARPE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1JJ

Company number 01481543
Status Active
Incorporation Date 26 February 1980
Company Type Private Limited Company
Address LOWGATE HOUSE, LOWGATE, HULL, HU1 1JJ
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of DON SHARPE LIMITED are www.donsharpe.co.uk, and www.don-sharpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Don Sharpe Limited is a Private Limited Company. The company registration number is 01481543. Don Sharpe Limited has been working since 26 February 1980. The present status of the company is Active. The registered address of Don Sharpe Limited is Lowgate House Lowgate Hull Hu1 1jj. . CHERRY, Eric Harold is a Director of the company. ETCHELL, Roy is a Director of the company. REGAN, Bernard Paul is a Director of the company. SHARPE, Donald Ernest is a Director of the company. SHARPE, Lindy Louise is a Director of the company. Secretary BICKLEY, Peter Jeremy has been resigned. Secretary BYRNE, Dianne Elizabeth has been resigned. Director BICKLEY, Peter Jeremy has been resigned. Director BYRNE, Dianne Elizabeth has been resigned. Director DAWSON, Gerald Keith has been resigned. Director FARRAR, John has been resigned. Director REGAN, Daniel has been resigned. Director SHARPE, David Ian Russell has been resigned. Director SOWERBY, Arthur David has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Director
CHERRY, Eric Harold
Appointed Date: 14 May 1993
93 years old

Director
ETCHELL, Roy

87 years old

Director
REGAN, Bernard Paul
Appointed Date: 14 May 1993
81 years old

Director
SHARPE, Donald Ernest

101 years old

Director
SHARPE, Lindy Louise

72 years old

Resigned Directors

Secretary
BICKLEY, Peter Jeremy
Resigned: 13 May 1994

Secretary
BYRNE, Dianne Elizabeth
Resigned: 31 July 1992

Director
BICKLEY, Peter Jeremy
Resigned: 13 May 1994
67 years old

Director
BYRNE, Dianne Elizabeth
Resigned: 13 May 1994
69 years old

Director
DAWSON, Gerald Keith
Resigned: 01 June 1992
89 years old

Director
FARRAR, John
Resigned: 29 May 1992
98 years old

Director
REGAN, Daniel
Resigned: 01 June 1992
87 years old

Director
SHARPE, David Ian Russell
Resigned: 03 May 1991
63 years old

Director
SOWERBY, Arthur David
Resigned: 19 September 1992
93 years old

DON SHARPE LIMITED Events

27 Jan 2017
Restoration by order of the court
26 Jul 2011
Final Gazette dissolved via compulsory strike-off
12 Apr 2011
First Gazette notice for compulsory strike-off
17 Nov 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

16 Nov 2009
Restoration by order of the court
...
... and 44 more events
29 Feb 1988
New secretary appointed

02 Jun 1987
Full accounts made up to 30 June 1986

02 Jun 1987
Return made up to 30/06/86; full list of members

13 Jan 1987
Particulars of mortgage/charge

30 Oct 1986
Particulars of mortgage/charge

DON SHARPE LIMITED Charges

5 January 1987
Legal mortgage
Delivered: 13 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south side of warren road scunthorpe…
24 October 1986
Legal charge
Delivered: 30 October 1986
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All that l/h property situate at warren road scunthorpe…
18 February 1986
Charge
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: Scunthorpe Borough Council
Description: 1 cales 25/30T truck crane (reg no :- hfv 459N) serial no…
12 May 1983
Mortgage debenture
Delivered: 23 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's fh & lh…