SHAREWAVE LIMITED - GOSFORTH
Company Profile | Company Filings |
Overview
SHAREWAVE LIMITED is a Private Limited Company from GOSFORTH and has the status: Liquidation.
SHAREWAVE LIMITED was incorporated 22 years ago on 17/08/2001 and has the registered number: 04272431. The accounts status is SMALL and accounts are next due on 30/09/2023.
SHAREWAVE LIMITED was incorporated 22 years ago on 17/08/2001 and has the registered number: 04272431. The accounts status is SMALL and accounts are next due on 30/09/2023.
SHAREWAVE LIMITED - GOSFORTH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
SUITE 5 2ND FLOOR BULMAN HOUSE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2022 | 10/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN RANKIN | Mar 1964 | British | Director | 2023-01-24 | CURRENT |
MRS KIM RANKIN | Jul 1959 | British | Director | 2023-01-24 | CURRENT |
MRS SARAH ATKINSON | Dec 1960 | British | Secretary | 2009-07-01 UNTIL 2013-05-20 | RESIGNED |
OSBORNE NOMINEES TWO LIMITED | Corporate Secretary | 2001-08-17 UNTIL 2001-09-26 | RESIGNED | ||
TIMOTHY JOHN WYNN | Apr 1969 | British | Director | 2001-09-27 UNTIL 2012-12-13 | RESIGNED |
MR TOM RANKIN | Feb 1993 | British | Director | 2019-09-13 UNTIL 2023-01-24 | RESIGNED |
MR STEPHEN RANKIN | Mar 1964 | British | Director | 2009-08-03 UNTIL 2019-09-13 | RESIGNED |
MRS KIM RANKIN | Jul 1959 | British | Director | 2009-08-03 UNTIL 2013-05-20 | RESIGNED |
MR ALLAN RANKIN | Sep 1960 | British | Director | 2001-09-26 UNTIL 2010-06-28 | RESIGNED |
DR ADAM BOYD LANGMAN | May 1962 | British | Director | 2013-09-17 UNTIL 2023-01-24 | RESIGNED |
MR KEITH ANDREW ATKINSON | Sep 1961 | British | Director | 2001-09-26 UNTIL 2019-05-31 | RESIGNED |
DR ADAM BOYD LANGMAN | Secretary | 2014-09-05 UNTIL 2023-01-24 | RESIGNED | ||
MR KEITH ANDREW ATKINSON | Sep 1961 | British | Secretary | 2001-09-26 UNTIL 2009-07-01 | RESIGNED |
MR KEITH ANDREW ATKINSON | Secretary | 2013-05-20 UNTIL 2014-09-05 | RESIGNED | ||
OSBORNE NOMINEES ONE LIMITED | Corporate Director | 2001-08-17 UNTIL 2001-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rosco Property Group Limited | 2023-01-24 | Newcastle Upon Tyne Tyne & Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Metnor Group Limited | 2016-04-06 - 2023-01-24 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |