SHARON LEE LIMITED
ESSEX SHARON LEE HOLDINGS LIMITED

Hellopages » Essex » Maldon » CM9 5PN

Company number 05477673
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address 40-42 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 8,234 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 8,234 . The most likely internet sites of SHARON LEE LIMITED are www.sharonlee.co.uk, and www.sharon-lee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Sharon Lee Limited is a Private Limited Company. The company registration number is 05477673. Sharon Lee Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Sharon Lee Limited is 40 42 High Street Maldon Essex Cm9 5pn. . LUCKIE, Cheryl Ann is a Secretary of the company. LUCKIE, Cheryl Ann is a Director of the company. PACHE, Rosalind Emily is a Director of the company. PACHE, Toby Philip is a Director of the company. Secretary PACHE, Sharon Lee has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PACHE, Graham Frederick has been resigned. Director PACHE, Sharon Lee has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
LUCKIE, Cheryl Ann
Appointed Date: 01 February 2009

Director
LUCKIE, Cheryl Ann
Appointed Date: 01 February 2009
65 years old

Director
PACHE, Rosalind Emily
Appointed Date: 11 July 2014
48 years old

Director
PACHE, Toby Philip
Appointed Date: 10 June 2005
49 years old

Resigned Directors

Secretary
PACHE, Sharon Lee
Resigned: 01 February 2009
Appointed Date: 10 June 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 June 2005
Appointed Date: 10 June 2005

Director
PACHE, Graham Frederick
Resigned: 01 February 2009
Appointed Date: 10 June 2005
78 years old

Director
PACHE, Sharon Lee
Resigned: 01 February 2009
Appointed Date: 10 June 2005
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 June 2005
Appointed Date: 10 June 2005

SHARON LEE LIMITED Events

10 Aug 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 8,234

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Aug 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 8,234

18 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8,234

28 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
30 Sep 2005
New secretary appointed;new director appointed
30 Sep 2005
New director appointed
15 Jun 2005
Director resigned
15 Jun 2005
Secretary resigned
10 Jun 2005
Incorporation

SHARON LEE LIMITED Charges

11 February 2015
Charge code 0547 7673 0003
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
6 February 2012
Fixed & floating charge
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2010
Guarantee & debenture
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…