SHARE DATA LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1JY
Company number 03004064
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address 5 HIGHGATE ROAD, LONDON, ENGLAND, NW5 1JY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Churchill House / 5th Floor 142-146 Old Street London EC1V 9BW to 5 Highgate Road London NW5 1JY on 21 April 2016. The most likely internet sites of SHARE DATA LIMITED are www.sharedata.co.uk, and www.share-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Share Data Limited is a Private Limited Company. The company registration number is 03004064. Share Data Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of Share Data Limited is 5 Highgate Road London England Nw5 1jy. . BLOCH, Jonathan Michael is a Secretary of the company. BLOCH, Jonathan Michael is a Director of the company. KAUFMAN, Michael Stephen is a Director of the company. Secretary ALPHA TRADING AND INVESTMENT LTD has been resigned. Secretary BLOCH, Jonathan Michael has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary BHE COMPANY SECRETARIES LIMITED has been resigned. Director DAVIS, Peter Grant has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director HOLLIDAY, Damon Neil has been resigned. Director STANTON, James Benedict has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLOCH, Jonathan Michael
Appointed Date: 12 August 1998

Director
BLOCH, Jonathan Michael
Appointed Date: 23 January 1995
73 years old

Director
KAUFMAN, Michael Stephen
Appointed Date: 01 December 2007
82 years old

Resigned Directors

Secretary
ALPHA TRADING AND INVESTMENT LTD
Resigned: 12 August 1998
Appointed Date: 14 June 1997

Secretary
BLOCH, Jonathan Michael
Resigned: 06 December 1996
Appointed Date: 23 January 1995

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 23 January 1995
Appointed Date: 21 December 1994

Secretary
BHE COMPANY SECRETARIES LIMITED
Resigned: 17 October 1996
Appointed Date: 28 August 1996

Director
DAVIS, Peter Grant
Resigned: 21 June 2002
Appointed Date: 05 August 1998
87 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 23 January 1995
Appointed Date: 21 December 1994

Director
HOLLIDAY, Damon Neil
Resigned: 18 December 2007
Appointed Date: 21 December 2001
63 years old

Director
STANTON, James Benedict
Resigned: 06 December 1996
Appointed Date: 23 January 1995
91 years old

Persons With Significant Control

Information Publishing Plc
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

SHARE DATA LIMITED Events

03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Registered office address changed from Churchill House / 5th Floor 142-146 Old Street London EC1V 9BW to 5 Highgate Road London NW5 1JY on 21 April 2016
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

10 Jun 2015
Full accounts made up to 31 December 2014
...
... and 69 more events
05 Feb 1995
Registered office changed on 05/02/95 from: 31-33 bondway london SW8 1SJ

05 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

05 Feb 1995
Director resigned;new director appointed

05 Feb 1995
Accounting reference date notified as 31/12

21 Dec 1994
Incorporation

SHARE DATA LIMITED Charges

12 February 2008
Debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1998
Debenture
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: Information Publishing PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1996
Debenture
Delivered: 26 February 1996
Status: Satisfied on 15 April 1998
Persons entitled: Damon Holliday
Description: 1) fixed charge over all the goodwill, uncalled capital…