SHAPE TECHNOLOGIES GROUP UK LTD

Unit 3 Canton House Unit 3 Canton House, Hinckley, LE10 1YG, Leicestershire
StatusACTIVE
Company No.03687923
CategoryPrivate Limited Company
Incorporated23 Dec 1998
Age25 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

SHAPE TECHNOLOGIES GROUP UK LTD is an active private limited company with number 03687923. It was incorporated 25 years, 4 months, 7 days ago, on 23 December 1998. The company address is Unit 3 Canton House Unit 3 Canton House, Hinckley, LE10 1YG, Leicestershire.



People

SECRETARIAL APPOINTMENTS LTD

Corporate-secretary

ACTIVE

Assigned on 20 Jun 2011

Current time on role 12 years, 10 months, 10 days

CASTLE, Paul Graham

Director

Sales Director

ACTIVE

Assigned on 12 Nov 2002

Current time on role 21 years, 5 months, 18 days

SOLLEDER, Bernhard

Director

Managing Director

ACTIVE

Assigned on 10 Oct 2023

Current time on role 6 months, 20 days

FINDING, Rebecca Jayne

Secretary

RESIGNED

Assigned on 30 Jan 2009

Resigned on 30 May 2011

Time on role 2 years, 4 months

HENWOOD, Julian Richard

Secretary

RESIGNED

Assigned on 20 May 2002

Resigned on 17 Apr 2007

Time on role 4 years, 10 months, 28 days

MEIS, Torsten

Secretary

Financial Controller

RESIGNED

Assigned on 13 May 1999

Resigned on 31 Aug 2001

Time on role 2 years, 3 months, 18 days

PLIMMER, Tracy Lee

Secretary

RESIGNED

Assigned on 17 Apr 2007

Resigned on 30 Jan 2009

Time on role 1 year, 9 months, 13 days

SCOPINICH, Chrsitian

Secretary

RESIGNED

Assigned on 15 Oct 2001

Resigned on 28 Mar 2002

Time on role 5 months, 13 days

INGLEBY NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Dec 1998

Resigned on 13 May 1999

Time on role 4 months, 21 days

ALKIRE, Terry Dean

Director

Executive Vp

RESIGNED

Assigned on 15 Aug 2001

Resigned on 31 Oct 2002

Time on role 1 year, 2 months, 16 days

CASTLE, Paul Graham

Director

Sales Manager

RESIGNED

Assigned on 01 Dec 2000

Resigned on 24 May 2002

Time on role 1 year, 5 months, 23 days

ECKART, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 18 Oct 2019

Resigned on 08 Apr 2021

Time on role 1 year, 5 months, 21 days

JOSEFSSON, Per Uwe

Director

Company Director

RESIGNED

Assigned on 08 Apr 2021

Resigned on 10 Oct 2023

Time on role 2 years, 6 months, 2 days

MERKLE, Michael

Director

General Manager

RESIGNED

Assigned on 13 May 1999

Resigned on 11 Jun 2001

Time on role 2 years, 29 days

SIENZ, Michael

Director

General Manager

RESIGNED

Assigned on 14 May 2007

Resigned on 31 Jul 2007

Time on role 2 months, 17 days

WIFLER, William Wallace

Director

Managing Director

RESIGNED

Assigned on 10 Dec 2007

Resigned on 30 Jun 2014

Time on role 6 years, 6 months, 20 days

WITT, Wolfgang

Director

Company Director

RESIGNED

Assigned on 27 May 2015

Resigned on 18 Oct 2019

Time on role 4 years, 4 months, 22 days

INGLEBY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Dec 1998

Resigned on 13 May 1999

Time on role 4 months, 21 days


Some Companies

Number:CE002082
Status:ACTIVE
Category:Charitable Incorporated Organisation

CLEVER CLOUD SOLUTIONS LTD

BALLYMENA NORTH BUSINESS & RECREATION CENTRE UNIT 6,BALLYMENA,BT43 6HB

Number:NI639847
Status:ACTIVE
Category:Private Limited Company

LANTOR (UK) LIMITED

BFF BUSINESS PARK,BRIDGWATER,TA6 4NZ

Number:04180283
Status:ACTIVE
Category:Private Limited Company

MARK BLIGH LTD

18 KILLINGTON WAY,LIVERPOOL,L4 4QP

Number:09882194
Status:ACTIVE
Category:Private Limited Company

MARVAL MARINE SERVICES LIMITED

UNIT 8 ALPHA BUSINESS PARK,WELHAM GREEN,AL9 7NT

Number:04948405
Status:ACTIVE
Category:Private Limited Company

TALIAM SECURITY LIMITED

143 DOVER ROAD,KENT,DA11 9QX

Number:06205883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source