GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED
Overview
Company Name | GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03114400 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED located?
Registered Office Address | The Pavilions Bridgwater Road BS13 8AE Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
SHAREHOLDER COMMUNICATIONS PLC | Feb 20, 1998 | Feb 20, 1998 |
SHAREHOLDER COMMUNICATIONS CORPORATION (UK) PLC | Oct 16, 1995 | Oct 16, 1995 |
What are the latest accounts for GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Apr 29, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Oct 16, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Christopher Andrew Mills as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Oct 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 9 pages | MG02 | ||||||||||
legacy | 7 pages | MG02 | ||||||||||
legacy | 7 pages | MG02 | ||||||||||
Full accounts made up to Jun 30, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Oct 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Jonathan Dolbear as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Jun 30, 2010 | 15 pages | AA | ||||||||||
Appointment of Nazir Sarkar as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Morris as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of James Hood as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 15 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Stuart Robert Oldfield on Apr 15, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOTHA, Llewellyn Kevan | Secretary | Penthouse A, Spring Leigh Church Road, Leigh Woods BS8 3PG Bristol North Somerset | South African | Lawyer | 105560560001 | |||||
DOLBEAR, Jonathan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | 161908810001 | |||||||
BOTHA, Llewellyn Kevan | Director | Penthouse A, Spring Leigh Church Road, Leigh Woods BS8 3PG Bristol North Somerset | United Kingdom | South African | Lawyer | 105560560001 | ||||
MILLS, Christopher Andrew | Director | Park Lane, Blagdon BS40 7SB Bristol Heronmere England | England | British | Uci Finance Director | 178211930001 | ||||
OLDFIELD, Nicholas Stuart Robert | Director | Holt Greenleigh Farm Holt Limeburn Hill BS40 8QR Chew Magna Greenleigh Farm Bristol England | England | British | Director Of Corporate Developm | 116701010001 | ||||
SARKAR, Nazir | Director | Pier Road Portishead BS20 7DZ Bristol Whitehaven | United Kingdom | British | Director | 157131040003 | ||||
COE, Lorraine Elizabeth | Secretary | 3 St Albans Road IG8 9EQ Woodford Green Essex | British | 24485080001 | ||||||
CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | Finance Executive | 83564940010 | |||||
DEVON, David John | Secretary | Lynwood Camden Road DA5 3NP Bexley Kent | British | 7756250002 | ||||||
DUDLEY, Michael Charles | Secretary | High Timber Chislehurst Road BR7 5LD Chislehurst Kent | British | Director | 60270470001 | |||||
GREENHALGH, John William | Secretary | 5 Coutts Crescent NW5 1RF London | British | Director | 15630560001 | |||||
HOPKINSON, Ian Michael | Secretary | 10 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | Chartered Accountant | 53858740001 | |||||
BAILES, David Delisle | Director | Flat C 66 Elm Park Road SW3 6AU London | South African | Director | 92919610001 | |||||
BORONKAY, Ronald | Director | 17 State Street NY 1000Y New York Usa | Us Citizen | Executive | 62203530002 | |||||
CHANDOHA, Walter Sam | Director | 333 East 79th Street Apt Phn New York Ny 10021 Usa | American | Director | 62029490001 | |||||
CHAPMAN, Robert William Frederick | Director | Lough Beltra 76 Lymington Bottom, Four Marks GU34 5AH Alton Hampshire | United Kingdom | British | Director | 110216200001 | ||||
CORNEY, Darryl John | Director | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | England | British | Finance Executive | 83564940010 | ||||
CROSBY, William Stuart | Director | 705 Tead Froad Shad Thames SE1 2AS London | Australian | Chief Operating Officer | 108743530001 | |||||
DEVON, David John | Director | 25 New Street Square EC4A 3LN London | British | Chartered Accountant | 7756250001 | |||||
DUDLEY, Michael Charles | Director | High Timber Chislehurst Road BR7 5LD Chislehurst Kent | Uk | British | Director | 60270470001 | ||||
GREENHALGH, John William | Director | 5 Coutts Crescent NW5 1RF London | United Kingdom | British | Director | 15630560001 | ||||
HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | Chartered Accountant | 189833420001 | ||||
HOPKINSON, Ian Michael | Director | 10 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | Chartered Accountant | 53858740001 | |||||
MARSHALL, Timothy Thomas | Director | 9 Trentishoe Mansions 90 Charing Cross Road WC2H 0JE London | American | Financial Consultant | 87963030001 | |||||
MILLER, Alexander | Director | 17 State Street New York Ny 1000y | Us Citizen | Executive | 57588460002 | |||||
MORRIS, Christopher John | Director | 608 Spice Quay Heights 32 Shad Thames SE1 2YL London | Australia | Australian | Chief Executive Officer | 114812600001 | ||||
PALMER, Samantha | Director | 17 Athelstan Road ME4 6EJ Chatham Kent | British | Corporate Compliance Assistant | 52210680002 | |||||
SMITH, Jason Leigh | Director | 2 Providence Lane Long Ashton BS41 9DG Bristol | Australian | Chief Financial Officer | 115310950001 | |||||
TYSON, Roger Thomas Virley | Director | 2 Gadd Close RG40 5PQ Wokingham Berkshire | England | British | Chief Executive | 113777700001 |
Does GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Pledge agreement | Created On Sep 22, 2003 Delivered On Oct 03, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the pledged collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 22, 2003 Delivered On Sep 26, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 16, 1998 Delivered On Jun 25, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with the guarantee or the credit agreement of even date | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0