0800 SHARES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1UN

Company number 04025989
Status Active - Proposal to Strike off
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address CROWNE HOUSE, SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017. The most likely internet sites of 0800 SHARES LIMITED are www.0800shares.co.uk, and www.0800-shares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. 0800 Shares Limited is a Private Limited Company. The company registration number is 04025989. 0800 Shares Limited has been working since 03 July 2000. The present status of the company is Active - Proposal to Strike off. The registered address of 0800 Shares Limited is Crowne House Southwark Street London England Se1 1un. . HUNSPERGER, Helen Ann is a Secretary of the company. HUNSPERGER, Helen Ann is a Director of the company. Secretary CAINE, John has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RYAN, Paul has been resigned. Director BONNER, William Robert has been resigned. Director BRAY, Toby Charles has been resigned. Director CAINE, John has been resigned. Director GIBSON, David Andrew has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOLDEN, Helen has been resigned. Director RYAN, Paul has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HUNSPERGER, Helen Ann
Appointed Date: 15 March 2006

Director
HUNSPERGER, Helen Ann
Appointed Date: 06 March 2015
56 years old

Resigned Directors

Secretary
CAINE, John
Resigned: 15 March 2006
Appointed Date: 31 January 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Secretary
RYAN, Paul
Resigned: 31 January 2003
Appointed Date: 03 July 2000

Director
BONNER, William Robert
Resigned: 19 July 2010
Appointed Date: 31 January 2003
77 years old

Director
BRAY, Toby Charles
Resigned: 06 March 2015
Appointed Date: 19 July 2010
63 years old

Director
CAINE, John
Resigned: 06 March 2015
Appointed Date: 23 January 2007
66 years old

Director
GIBSON, David Andrew
Resigned: 23 January 2007
Appointed Date: 03 July 2000
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 July 2000
Appointed Date: 03 July 2000
71 years old

Director
HOLDEN, Helen
Resigned: 17 August 2007
Appointed Date: 26 January 2006
49 years old

Director
RYAN, Paul
Resigned: 31 January 2003
Appointed Date: 03 July 2000
55 years old

Persons With Significant Control

Mr William Robert Bonner
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

0800 SHARES LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
09 Apr 2017
Application to strike the company off the register
20 Mar 2017
Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017
27 Jul 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 3 July 2016 with updates
...
... and 55 more events
14 Aug 2000
New secretary appointed
14 Aug 2000
Registered office changed on 14/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
14 Aug 2000
Secretary resigned
14 Aug 2000
Director resigned
03 Jul 2000
Incorporation