SHORETECH LIMITED
KENDAL BRIOPORT LIMITED

Hellopages » Cumbria » South Lakeland » LA9 6PN

Company number 06332852
Status Active
Incorporation Date 3 August 2007
Company Type Private Limited Company
Address CARLING HILL, BURNESIDE, KENDAL, ENGLAND, LA9 6PN
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 85510 - Sports and recreation education
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Micro company accounts made up to 31 December 2015; Registered office address changed from C/O C/O, Ian Dalzell Ian Dalzell Broughton Lodge Mews Field Broughton Grange-over-Sands Cumbria LA11 6HL to Carling Hill Burneside Kendal LA9 6PN on 15 August 2016. The most likely internet sites of SHORETECH LIMITED are www.shoretech.co.uk, and www.shoretech.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Shoretech Limited is a Private Limited Company. The company registration number is 06332852. Shoretech Limited has been working since 03 August 2007. The present status of the company is Active. The registered address of Shoretech Limited is Carling Hill Burneside Kendal England La9 6pn. . WAITE SHORES, Peter is a Director of the company. Secretary DALZELL, Ian Robert has been resigned. Secretary EDWARDES-KER, Patrick has been resigned. Secretary GLS FINANCIAL SERVICES LIMITED has been resigned. Secretary JPCORS LIMITED has been resigned. Director BRADY, David Michael has been resigned. Director RUBEN, Katherine Grace has been resigned. Director JPCORD LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
WAITE SHORES, Peter
Appointed Date: 10 January 2008
47 years old

Resigned Directors

Secretary
DALZELL, Ian Robert
Resigned: 13 August 2016
Appointed Date: 16 October 2008

Secretary
EDWARDES-KER, Patrick
Resigned: 10 January 2008
Appointed Date: 13 November 2007

Secretary
GLS FINANCIAL SERVICES LIMITED
Resigned: 16 October 2008
Appointed Date: 10 January 2008

Secretary
JPCORS LIMITED
Resigned: 13 November 2007
Appointed Date: 03 August 2007

Director
BRADY, David Michael
Resigned: 10 January 2008
Appointed Date: 13 November 2007
43 years old

Director
RUBEN, Katherine Grace
Resigned: 06 October 2014
Appointed Date: 06 July 2012
40 years old

Director
JPCORD LIMITED
Resigned: 13 November 2007
Appointed Date: 03 August 2007

Persons With Significant Control

Mr Peter Waite-Shores
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

SHORETECH LIMITED Events

30 Jan 2017
Micro company accounts made up to 31 December 2016
02 Sep 2016
Micro company accounts made up to 31 December 2015
15 Aug 2016
Registered office address changed from C/O C/O, Ian Dalzell Ian Dalzell Broughton Lodge Mews Field Broughton Grange-over-Sands Cumbria LA11 6HL to Carling Hill Burneside Kendal LA9 6PN on 15 August 2016
13 Aug 2016
Termination of appointment of Ian Robert Dalzell as a secretary on 13 August 2016
13 Aug 2016
Confirmation statement made on 3 August 2016 with updates
...
... and 32 more events
10 Jan 2008
Company name changed brioport LIMITED\certificate issued on 10/01/08
16 Nov 2007
Registered office changed on 16/11/07 from: 17 city business centre lower road london SE16 2XB
16 Nov 2007
Director resigned
16 Nov 2007
Secretary resigned
03 Aug 2007
Incorporation