Company number 04272431
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address METNOR HOUSE, MYLORD CRESCENT, KILLINGWORTH, NEWCASTLE, NE12 5YD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
GBP 100
; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of SHAREWAVE LIMITED are www.sharewave.co.uk, and www.sharewave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Newcastle Rail Station is 5.2 miles; to Metrocentre Rail Station is 6.6 miles; to Dunston Rail Station is 6.7 miles; to Blaydon Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharewave Limited is a Private Limited Company.
The company registration number is 04272431. Sharewave Limited has been working since 17 August 2001.
The present status of the company is Active. The registered address of Sharewave Limited is Metnor House Mylord Crescent Killingworth Newcastle Ne12 5yd. . LANGMAN, Adam Boyd, Dr is a Secretary of the company. ATKINSON, Keith Andrew is a Director of the company. LANGMAN, Adam Boyd, Dr is a Director of the company. RANKIN, Stephen is a Director of the company. Secretary ATKINSON, Keith Andrew has been resigned. Secretary ATKINSON, Keith Andrew has been resigned. Secretary ATKINSON, Sarah has been resigned. Secretary OSBORNE NOMINEES TWO LIMITED has been resigned. Director RANKIN, Allan has been resigned. Director RANKIN, Kim has been resigned. Director WYNN, Timothy John has been resigned. Director OSBORNE NOMINEES ONE LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
OSBORNE NOMINEES TWO LIMITED
Resigned: 26 September 2001
Appointed Date: 17 August 2001
Director
RANKIN, Allan
Resigned: 28 June 2010
Appointed Date: 26 September 2001
65 years old
Director
RANKIN, Kim
Resigned: 20 May 2013
Appointed Date: 03 August 2009
66 years old
Director
WYNN, Timothy John
Resigned: 13 December 2012
Appointed Date: 27 September 2001
56 years old
Director
OSBORNE NOMINEES ONE LIMITED
Resigned: 26 September 2001
Appointed Date: 17 August 2001
SHAREWAVE LIMITED Events
11 February 2015
Charge code 0427 2431 0006
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 March 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 18 january 1999
Delivered: 10 March 2007
Status: Satisfied
on 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 May 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 15-05-2006
Delivered: 20 May 2006
Status: Satisfied
on 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing for the time being to the credit…
10 November 2005
Debenture
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 18/1/1999
Delivered: 5 May 2005
Status: Satisfied
on 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 June 2002
Deed of admission to an omnibus letter of set-off dated 18TH january 1999
Delivered: 26 June 2002
Status: Satisfied
on 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…