Company number 07058914
Status Active
Incorporation Date 28 October 2009
Company Type Private Limited Company
Address 18/19 SALMON FIELDS BUSINESS VILLAGE, ROYTON, OLDHAM, OL2 6HT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
GBP 100
. The most likely internet sites of SHAREBRAND LIMITED are www.sharebrand.co.uk, and www.sharebrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Sharebrand Limited is a Private Limited Company.
The company registration number is 07058914. Sharebrand Limited has been working since 28 October 2009.
The present status of the company is Active. The registered address of Sharebrand Limited is 18 19 Salmon Fields Business Village Royton Oldham Ol2 6ht. . DUNCAN, Shirley is a Director of the company. Director DUNCAN, Louise has been resigned. Director DUNCAN, Thomas has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
DUNCAN, Louise
Resigned: 01 January 2011
Appointed Date: 25 November 2009
39 years old
Director
DUNCAN, Thomas
Resigned: 26 February 2014
Appointed Date: 25 November 2009
38 years old
Persons With Significant Control
Mrs Shirley Duncan
Notified on: 27 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more
SHAREBRAND LIMITED Events
08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
04 Dec 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
...
... and 15 more events
09 Mar 2010
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 9 March 2010
23 Feb 2010
Appointment of Miss Louise Duncan as a director
23 Feb 2010
Appointment of Mr Thomas Duncan as a director
01 Dec 2009
Termination of appointment of Graham Stephens as a director
28 Oct 2009
Incorporation