SHAREMOUNT LIMITED
CROCKENHILL SOCC 10 LIMITED

Hellopages » Kent » Sevenoaks » BR8 8LP

Company number 04052491
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address THE MOUNT, CRAY ROAD, CROCKENHILL, KENT, BR8 8LP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 630,000.9 . The most likely internet sites of SHAREMOUNT LIMITED are www.sharemount.co.uk, and www.sharemount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Sharemount Limited is a Private Limited Company. The company registration number is 04052491. Sharemount Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Sharemount Limited is The Mount Cray Road Crockenhill Kent Br8 8lp. . ANDREWS, Angela Irene is a Secretary of the company. ANDREWS, Angela Irene is a Director of the company. ANDREWS, Norman Frederick is a Director of the company. Secretary CAPITAL VENTURES LIMITED has been resigned. Secretary THE WHITTINGTON PARTNERSHIP LLP has been resigned. Director PETRI, Dion Joseph has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ANDREWS, Angela Irene
Appointed Date: 25 January 2006

Director
ANDREWS, Angela Irene
Appointed Date: 24 January 2001
86 years old

Director
ANDREWS, Norman Frederick
Appointed Date: 24 January 2001
87 years old

Resigned Directors

Secretary
CAPITAL VENTURES LIMITED
Resigned: 01 November 2002
Appointed Date: 14 August 2000

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Resigned: 26 January 2006
Appointed Date: 01 November 2002

Director
PETRI, Dion Joseph
Resigned: 24 January 2001
Appointed Date: 14 August 2000
57 years old

Persons With Significant Control

Mr Norman Frederick Andrews
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Angela Irene Andrews
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAREMOUNT LIMITED Events

19 Aug 2016
Confirmation statement made on 14 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 January 2016
11 Oct 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 630,000.9

18 May 2015
Total exemption small company accounts made up to 31 January 2015
02 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 630,000.9

...
... and 36 more events
09 Feb 2001
Director resigned
09 Feb 2001
New director appointed
09 Feb 2001
Ad 24/01/01--------- £ si [email protected]=630000 £ ic 1/630001
09 Feb 2001
New director appointed
14 Aug 2000
Incorporation