SUNSHARE (UK) LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA11 0JQ

Company number 02982538
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 296 CLIPSLEY LANE, HAYCLOCK, ST HELENS, MERSEYSIDE, WA11 0JQ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 2 . The most likely internet sites of SUNSHARE (UK) LIMITED are www.sunshareuk.co.uk, and www.sunshare-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Eccleston Park Rail Station is 4.9 miles; to Gathurst Rail Station is 6.5 miles; to Birchwood Rail Station is 7.2 miles; to Runcorn Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunshare Uk Limited is a Private Limited Company. The company registration number is 02982538. Sunshare Uk Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Sunshare Uk Limited is 296 Clipsley Lane Hayclock St Helens Merseyside Wa11 0jq. . MALLONEY, Gaynor is a Secretary of the company. WARD, Nigel is a Director of the company. Secretary CUNLIFFE, Judith has been resigned. Secretary RUSSELL, Helen Joanne has been resigned. Secretary THORPE, Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THORPE, Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MALLONEY, Gaynor
Appointed Date: 01 September 2007

Director
WARD, Nigel
Appointed Date: 24 October 1994
64 years old

Resigned Directors

Secretary
CUNLIFFE, Judith
Resigned: 01 September 2007
Appointed Date: 09 May 2003

Secretary
RUSSELL, Helen Joanne
Resigned: 09 May 2003
Appointed Date: 09 May 2003

Secretary
THORPE, Ian
Resigned: 09 May 2003
Appointed Date: 24 October 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
THORPE, Ian
Resigned: 08 May 2003
Appointed Date: 24 October 1994
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Persons With Significant Control

Mr Nigel Ward
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SUNSHARE (UK) LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
11 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 56 more events
08 Dec 1994
Registered office changed on 08/12/94 from: 174-180 old street london EC1V 9BP

08 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1994
Accounting reference date notified as 31/01

28 Nov 1994
Company name changed activegate LIMITED\certificate issued on 29/11/94

24 Oct 1994
Incorporation

SUNSHARE (UK) LIMITED Charges

4 June 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 22 higher market street farmworth. By way…
20 February 1997
Mortgage debenture
Delivered: 27 February 1997
Status: Satisfied on 9 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…