SHAKER (UK) LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0AP

Company number 04544443
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address THE OLD RECTORY, IPSLEY LANE, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 0AP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 70229 - Management consultancy activities other than financial management, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 312 Jubilee Centre 130 Pershore Street Birmingham B5 6nd to The Old Rectory Ipsley Lane Redditch Worcestershire B98 0AP on 24 July 2016. The most likely internet sites of SHAKER (UK) LIMITED are www.shakeruk.co.uk, and www.shaker-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Shaker Uk Limited is a Private Limited Company. The company registration number is 04544443. Shaker Uk Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Shaker Uk Limited is The Old Rectory Ipsley Lane Redditch Worcestershire England B98 0ap. . FREETH, Theresa Marie is a Secretary of the company. FREETH, Adam William is a Director of the company. FREETH, Theresa Marie is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
FREETH, Theresa Marie
Appointed Date: 25 September 2002

Director
FREETH, Adam William
Appointed Date: 25 September 2002
46 years old

Director
FREETH, Theresa Marie
Appointed Date: 01 August 2003
46 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Persons With Significant Control

Mrs Theresa Marie Freeth
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam William Freeth
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHAKER (UK) LIMITED Events

23 Sep 2016
Confirmation statement made on 9 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Jul 2016
Registered office address changed from Unit 312 Jubilee Centre 130 Pershore Street Birmingham B5 6nd to The Old Rectory Ipsley Lane Redditch Worcestershire B98 0AP on 24 July 2016
04 Feb 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
28 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

...
... and 45 more events
26 Sep 2002
New secretary appointed
26 Sep 2002
New director appointed
25 Sep 2002
Secretary resigned
25 Sep 2002
Director resigned
25 Sep 2002
Incorporation

SHAKER (UK) LIMITED Charges

19 January 2015
Charge code 0454 4443 0001
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…