SHARE PROPERTIES LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1TT

Company number 05760903
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address BOROUGH HOUSE BERKELEY COURT, BOROUGH ROAD, NEWCASTLE UNDER LYME, UNITED KINGDOM, ST5 1TT
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-six events have happened. The last three records are Satisfaction of charge 057609030003 in full; Satisfaction of charge 057609030005 in full; Registration of charge 057609030006, created on 8 November 2016. The most likely internet sites of SHARE PROPERTIES LIMITED are www.shareproperties.co.uk, and www.share-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Share Properties Limited is a Private Limited Company. The company registration number is 05760903. Share Properties Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Share Properties Limited is Borough House Berkeley Court Borough Road Newcastle Under Lyme United Kingdom St5 1tt. . CLAPPERTON, Alan is a Director of the company. SHARE, Adam is a Director of the company. Secretary BBM SECRETARIES LIMITED has been resigned. Secretary SHARE, Joanne has been resigned. Director BBM DIRECTORS LIMITED has been resigned. Director RATCLIFFE, Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CLAPPERTON, Alan
Appointed Date: 27 April 2006
54 years old

Director
SHARE, Adam
Appointed Date: 05 April 2006
55 years old

Resigned Directors

Secretary
BBM SECRETARIES LIMITED
Resigned: 31 May 2006
Appointed Date: 29 March 2006

Secretary
SHARE, Joanne
Resigned: 30 June 2010
Appointed Date: 05 April 2006

Director
BBM DIRECTORS LIMITED
Resigned: 05 April 2006
Appointed Date: 29 March 2006

Director
RATCLIFFE, Paul
Resigned: 30 March 2015
Appointed Date: 06 January 2010
81 years old

SHARE PROPERTIES LIMITED Events

10 Nov 2016
Satisfaction of charge 057609030003 in full
10 Nov 2016
Satisfaction of charge 057609030005 in full
10 Nov 2016
Registration of charge 057609030006, created on 8 November 2016
10 Nov 2016
Registration of charge 057609030007, created on 8 November 2016
10 Nov 2016
Registration of charge 057609030008, created on 8 November 2016
...
... and 46 more events
09 May 2006
New director appointed
18 Apr 2006
New secretary appointed
11 Apr 2006
New director appointed
11 Apr 2006
Director resigned
29 Mar 2006
Incorporation

SHARE PROPERTIES LIMITED Charges

8 November 2016
Charge code 0576 0903 0008
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as waste and treatment centre…
8 November 2016
Charge code 0576 0903 0007
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 November 2016
Charge code 0576 0903 0006
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 1 - 3 berkeley court…
5 April 2016
Charge code 0576 0903 0005
Delivered: 11 April 2016
Status: Satisfied on 10 November 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: All that freehold property known as units 1, 2 and 3…
30 March 2015
Charge code 0576 0903 0004
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Paul Ratcliffe
Description: The freehold properties known as unit B2, sneyd hill…
30 March 2015
Charge code 0576 0903 0003
Delivered: 1 April 2015
Status: Satisfied on 10 November 2016
Persons entitled: Aib Group (UK) PLC
Description: (1) the freehold title known as freehold waste plant at…
19 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Waste transfer & treatment centre sneyd hill burslem t/nos…
19 February 2010
Debenture
Delivered: 20 February 2010
Status: Satisfied on 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…