SHERE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3HG

Company number 00078235
Status Active
Incorporation Date 4 August 1903
Company Type Private Limited Company
Address NO. 4 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Appointment of Mr Boris Hecker as a director on 16 February 2016. The most likely internet sites of SHERE LIMITED are www.shere.co.uk, and www.shere.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and two months. Shere Limited is a Private Limited Company. The company registration number is 00078235. Shere Limited has been working since 04 August 1903. The present status of the company is Active. The registered address of Shere Limited is No 4 Triton Square Regent S Place London United Kingdom Nw1 3hg. . LOUGHREY, James Terrence John is a Secretary of the company. GREGORY, Adrian Paul is a Director of the company. HECKER, Boris is a Director of the company. LOUGHREY, James Terrence John is a Director of the company. Secretary MARSHALL, James William has been resigned. Secretary PARSON, David John has been resigned. Director BRISCOE, Andrew Mark has been resigned. Director BRISCOE, Neil David has been resigned. Director DAY, Derek William has been resigned. Director KINGSLEY, Iain Philip Michael has been resigned. Director LOMAX, Clifford Kenneth has been resigned. Director MAROO, Jayesh has been resigned. Director MARSHALL, James William has been resigned. Director MORGENSTERN, Ursula has been resigned. Director PARSON, David John has been resigned. Director WILMAN, Keith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOUGHREY, James Terrence John
Appointed Date: 26 March 2010

Director
GREGORY, Adrian Paul
Appointed Date: 01 December 2015
52 years old

Director
HECKER, Boris
Appointed Date: 16 February 2016
45 years old

Director
LOUGHREY, James Terrence John
Appointed Date: 26 March 2010
68 years old

Resigned Directors

Secretary
MARSHALL, James William
Resigned: 18 October 1991

Secretary
PARSON, David John
Resigned: 26 March 2010
Appointed Date: 18 October 1991

Director
BRISCOE, Andrew Mark
Resigned: 26 March 2010
Appointed Date: 27 April 2005
65 years old

Director
BRISCOE, Neil David
Resigned: 26 March 2010
Appointed Date: 18 October 1991
69 years old

Director
DAY, Derek William
Resigned: 26 March 2010
Appointed Date: 01 March 1994
86 years old

Director
KINGSLEY, Iain Philip Michael
Resigned: 26 March 2010
Appointed Date: 15 May 2007
64 years old

Director
LOMAX, Clifford Kenneth
Resigned: 18 October 1991
72 years old

Director
MAROO, Jayesh
Resigned: 16 February 2016
Appointed Date: 26 March 2010
56 years old

Director
MARSHALL, James William
Resigned: 18 October 1991
82 years old

Director
MORGENSTERN, Ursula
Resigned: 01 December 2015
Appointed Date: 01 January 2012
60 years old

Director
PARSON, David John
Resigned: 26 March 2010
Appointed Date: 18 October 1991
78 years old

Director
WILMAN, Keith
Resigned: 01 January 2012
Appointed Date: 26 March 2010
73 years old

Persons With Significant Control

Atos It Services Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERE LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
26 Feb 2016
Appointment of Mr Boris Hecker as a director on 16 February 2016
25 Feb 2016
Termination of appointment of Jayesh Maroo as a director on 16 February 2016
10 Dec 2015
Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015
...
... and 125 more events
26 Oct 1987
Accounts for a dormant company made up to 3 January 1987

26 Oct 1987
Return made up to 29/04/87; full list of members

08 Oct 1987
Director's particulars changed
05 Jul 1986
Return made up to 04/04/86; full list of members
04 Aug 1903
Incorporation

SHERE LIMITED Charges

21 October 2004
Debenture deed
Delivered: 23 October 2004
Status: Satisfied on 18 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…