JOHN SHARP (WIRE) LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 9WS

Company number 01448248
Status Active
Incorporation Date 13 September 1979
Company Type Private Limited Company
Address PO BOX 88, 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of JOHN SHARP (WIRE) LIMITED are www.johnsharpwire.co.uk, and www.john-sharp-wire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. John Sharp Wire Limited is a Private Limited Company. The company registration number is 01448248. John Sharp Wire Limited has been working since 13 September 1979. The present status of the company is Active. The registered address of John Sharp Wire Limited is Po Box 88 27 Dewsbury Road Ossett West Yorkshire Wf5 9ws. . OTTAWAY, Richard John is a Secretary of the company. OTTAWAY, Richard John is a Director of the company. Secretary COOK, Eric has been resigned. Secretary CUERDEN, Alan has been resigned. Secretary HARVEY, David John has been resigned. Director ADAM, David William has been resigned. Director BRIGGS, John Majerus has been resigned. Director COOK, Eric has been resigned. Director CUERDEN, Alan has been resigned. Director GLASGOW, Ian Robert has been resigned. Director LOGAN BROWN, Graham Robert has been resigned. Director MAWE, Christopher has been resigned. Director MYCOCK, Barrie has been resigned. Director ROTHERY, Darren Keith has been resigned. Director SPEIGHT, Dan Geoffrey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OTTAWAY, Richard John
Appointed Date: 31 March 2015

Director
OTTAWAY, Richard John
Appointed Date: 31 March 2015
54 years old

Resigned Directors

Secretary
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 30 June 1997

Secretary
CUERDEN, Alan
Resigned: 30 June 1997
Appointed Date: 30 June 1995

Secretary
HARVEY, David John
Resigned: 30 June 1995

Director
ADAM, David William
Resigned: 30 July 1999
Appointed Date: 30 June 1995
77 years old

Director
BRIGGS, John Majerus
Resigned: 30 June 1995
90 years old

Director
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 30 June 1997
70 years old

Director
CUERDEN, Alan
Resigned: 30 June 1997
Appointed Date: 30 June 1995
88 years old

Director
GLASGOW, Ian Robert
Resigned: 30 June 1995
89 years old

Director
LOGAN BROWN, Graham Robert
Resigned: 30 June 1995
89 years old

Director
MAWE, Christopher
Resigned: 29 February 2004
Appointed Date: 03 September 1999
63 years old

Director
MYCOCK, Barrie
Resigned: 30 June 1995
87 years old

Director
ROTHERY, Darren Keith
Resigned: 30 June 2011
Appointed Date: 29 February 2004
63 years old

Director
SPEIGHT, Dan Geoffrey
Resigned: 19 November 1991
98 years old

Persons With Significant Control

Carclo Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN SHARP (WIRE) LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 12 September 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

09 Oct 2015
Termination of appointment of Eric Cook as a secretary on 31 March 2015
...
... and 78 more events
14 Oct 1987
Return made up to 08/09/87; full list of members

14 Oct 1986
Full accounts made up to 29 March 1986

14 Oct 1986
Return made up to 03/09/86; full list of members

22 Feb 1984
Company name changed\certificate issued on 22/02/84
13 Sep 1979
Certificate of incorporation