SHAREWAVE LIMITED

Address:
Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD

SHAREWAVE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04272431. The registration start date is August 17, 2001. The current status is Active.

Company Overview

Company Number 04272431
Company Name SHAREWAVE LIMITED
Registered Address Metnor House
Mylord Crescent
Killingworth
Newcastle
NE12 5YD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-08-17
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-26
Returns Last Update 2016-06-28
Confirmation Statement Due Date 2021-07-10
Confirmation Statement Last Update 2020-06-26
Mortgage Charges 6
Mortgage Outstanding 2
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address METNOR HOUSE
MYLORD CRESCENT
Post Town KILLINGWORTH
County NEWCASTLE
Post Code NE12 5YD

Companies with the same location

Entity Name Office Address
HALL GREEN MANAGEMENT COMPANY LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
ROSCO (PORTLAND ROAD) LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
METNOR CONSTRUCTION LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
M.I.H. TYNE TEES (BELFAST) LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 0YD
METNOR (MANOR ROAD) LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
POOLE HOTELS LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF

Companies with the same post code

Entity Name Office Address
IRANGO LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne and Wear, NE12 5YD, United Kingdom
METNOR NORTH EAST LIMITED Metnor House Mylord Crescent, Camperdown Industrial Estate, Killingworth Newcastle Upon Tyne, NE12 5YD
METNOR (GREAT YARMOUTH) LIMITED Metnor House Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, NE12 5YD
METNOR GROUP LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
NORSTEAD LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD
TURNER COURT NEWCASTLE LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD
METNOR (CROWBOROUGH) LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
AKENSIDE METNOR LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
METNOR (SOPERS LANE) LIMITED Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LANGMAN, Adam Boyd, Dr Secretary (Active) Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD /
5 September 2014
/
ATKINSON, Keith Andrew Director (Active) Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD September 1961 /
26 September 2001
British /
England
Director
LANGMAN, Adam Boyd, Dr Director (Active) Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD May 1962 /
17 September 2013
British /
England
Director
RANKIN, Stephen Director (Active) Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD March 1964 /
3 August 2009
British /
Great Britain
Director
ATKINSON, Keith Andrew Secretary (Resigned) Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD /
20 May 2013
/
ATKINSON, Keith Andrew Secretary (Resigned) 10 Easby Close, Newcastle Upon Tyne, Tyne & Wear, NE3 5LW /
26 September 2001
/
ATKINSON, Sarah Secretary (Resigned) 10 Easby Close, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE3 5LW /
1 July 2009
/
OSBORNE NOMINEES TWO LIMITED Secretary (Resigned) 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ /
17 August 2001
/
RANKIN, Allan Director (Resigned) Cote Hill Farm Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HP September 1960 /
26 September 2001
British /
Great Britain
Director
RANKIN, Kim Director (Resigned) 74 Runnymede Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH July 1959 /
3 August 2009
British /
Great Britain
Company Director
WYNN, Timothy John Director (Resigned) 14 Coniscliffe Mews, Darlington, County Durham, DL3 8UZ April 1969 /
27 September 2001
British /
United Kingdom
Director
OSBORNE NOMINEES ONE LIMITED Director (Resigned) 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ /
17 August 2001
/

Competitor

Search similar business entities

Post Town KILLINGWORTH
Post Code NE12 5YD
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on SHAREWAVE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches