SHAPE TECHNOLOGY LIMITED

21-23 Station Road, Gerrards Cross, SL9 8ES, Bucks
StatusDISSOLVED
Company No.04113348
CategoryPrivate Limited Company
Incorporated23 Nov 2000
Age23 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution13 Apr 2010
Years14 years, 1 month, 1 day

SUMMARY

SHAPE TECHNOLOGY LIMITED is an dissolved private limited company with number 04113348. It was incorporated 23 years, 5 months, 21 days ago, on 23 November 2000 and it was dissolved 14 years, 1 month, 1 day ago, on 13 April 2010. The company address is 21-23 Station Road, Gerrards Cross, SL9 8ES, Bucks.



People

HAYES, Nigel Edward

Secretary

Commercial Legal Director

ACTIVE

Assigned on 24 Jul 2007

Current time on role 16 years, 9 months, 21 days

GEMMELL, Alistair James

Director

Accountant

ACTIVE

Assigned on 06 Aug 2003

Current time on role 20 years, 9 months, 8 days

HAYES, Nigel Edward

Secretary

Director

RESIGNED

Assigned on 19 Dec 2000

Resigned on 08 Aug 2005

Time on role 4 years, 7 months, 20 days

TODD, Barry Michael

Secretary

RESIGNED

Assigned on 01 Nov 2005

Resigned on 24 Jul 2007

Time on role 1 year, 8 months, 23 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Nov 2000

Resigned on 19 Dec 2000

Time on role 26 days

JENKINS, Malcolm Huw

Director

Director

RESIGNED

Assigned on 19 Dec 2000

Resigned on 06 Aug 2003

Time on role 2 years, 7 months, 18 days

LINNE, Hans Werner

Director

Managing Director

RESIGNED

Assigned on 08 Jun 2007

Resigned on 27 May 2009

Time on role 1 year, 11 months, 19 days

SPOONER, Peter David, Doctor

Director

Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 24 Jul 2007

Time on role 6 years, 4 months, 3 days

TAZZYMAN, James Roy

Director

Managing Director

RESIGNED

Assigned on 19 Dec 2000

Resigned on 08 Jun 2007

Time on role 6 years, 5 months, 20 days

TODD, Barry Michael

Director

Accountant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 24 Jul 2007

Time on role 6 years, 4 months, 3 days

TRAVERS SMITH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Nov 2000

Resigned on 19 Dec 2000

Time on role 26 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Nov 2000

Resigned on 19 Dec 2000

Time on role 26 days


Some Companies

GCBS (UK) LTD

UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB

Number:07714061
Status:LIQUIDATION
Category:Private Limited Company

PALIN CONSTRUCTION LIMITED

28 BROOK STREET,,LL13 7LL

Number:06435315
Status:ACTIVE
Category:Private Limited Company

PARIKH PROPERTIES LIMITED

2 WILKES CLOSE,LONDON,NW7 1FP

Number:11917726
Status:ACTIVE
Category:Private Limited Company

QUARTERCLOUD LTD

15-17 UPPER GEORGE STREET,LUTON,LU1 2RD

Number:09273164
Status:ACTIVE
Category:Private Limited Company

REYNOLDS BLINDS (BRISTOL) LIMITED

19-25 MELCHETT ROAD,BIRMINGHAM,B30 3HG

Number:06923863
Status:ACTIVE
Category:Private Limited Company

SANTANDER UK OPERATIONS LIMITED

2 TRITON SQUARE,LONDON,NW1 3AN

Number:04137550
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