SHAREHELP LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2HG

Company number 02532275
Status Active
Incorporation Date 17 August 1990
Company Type Private Limited Company
Address C/O LANDMARK CHAMBERS, 180 FLEET STREET, LONDON, EC4A 2HG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 6 April 2016; Confirmation statement made on 17 August 2016 with updates; Appointment of Mr Kevin Paul Mellor as a secretary on 1 October 2015. The most likely internet sites of SHAREHELP LIMITED are www.sharehelp.co.uk, and www.sharehelp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharehelp Limited is a Private Limited Company. The company registration number is 02532275. Sharehelp Limited has been working since 17 August 1990. The present status of the company is Active. The registered address of Sharehelp Limited is C O Landmark Chambers 180 Fleet Street London Ec4a 2hg. . MELLOR, Kevin Paul is a Secretary of the company. CAMERON, Neil St Clair is a Director of the company. MOULD QC, Timothy James is a Director of the company. Secretary DUNLOP, Neil has been resigned. Secretary GAVAGHAN, Holly has been resigned. Secretary GRAHAM, Stephen James has been resigned. Secretary POULTON, Joanna has been resigned. Secretary SMITH, Catherine has been resigned. Director BARNES QC, David Michael William has been resigned. Director CARNWATH QC, Robert John has been resigned. Director CHERRYMAN, John Richard has been resigned. Director CLARKSON, Patrick Robert James has been resigned. Director DRABBLE, Richard has been resigned. Director HANDS QC, David Richard Granville has been resigned. Director HARPER, Joseph Charles has been resigned. Director HICKS, William David Antony has been resigned. Director HOLGATE, David has been resigned. Director HOLGATE QC, David has been resigned. Director HOLLAND, David Moore has been resigned. Director JEFFERIES, Thomas Robert has been resigned. Director KAT KOWSKI, Christopher has been resigned. Director KING, Neil Gerald Alexander has been resigned. Director KOLINSKY, Daniel Joseph has been resigned. Director LAMONT, Camilla has been resigned. Director LEWIS, Gwion has been resigned. Director LIEVEN, Nathalie has been resigned. Director LOCKHART-MUMMERY, Christopher John has been resigned. Director LYNESS, Scott has been resigned. Director MACLEOD QC, Nigel Ronald Buchanan has been resigned. Director MALE, John Martin has been resigned. Director MORSHEAD, Timothy has been resigned. Director MOULD QC, Timothy James has been resigned. Director OLLEY, Katherine Margaret has been resigned. Director RIPPON, Aubrey Geoffrey Frederick, The Rt Hon The Lord Rippon Of Hexham has been resigned. Director STACEY, Myriam has been resigned. Director WARREN, Rupert Miles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MELLOR, Kevin Paul
Appointed Date: 01 October 2015

Director
CAMERON, Neil St Clair
Appointed Date: 05 February 2015
66 years old

Director
MOULD QC, Timothy James
Appointed Date: 08 December 2009
65 years old

Resigned Directors

Secretary
DUNLOP, Neil
Resigned: 11 October 2013
Appointed Date: 25 October 2010

Secretary
GAVAGHAN, Holly
Resigned: 30 September 2015
Appointed Date: 16 September 2014

Secretary
GRAHAM, Stephen James
Resigned: 08 December 2009

Secretary
POULTON, Joanna
Resigned: 25 October 2010
Appointed Date: 08 December 2009

Secretary
SMITH, Catherine
Resigned: 16 September 2014
Appointed Date: 11 October 2013

Director
BARNES QC, David Michael William
Resigned: 31 March 1999
82 years old

Director
CARNWATH QC, Robert John
Resigned: 29 June 1995
80 years old

Director
CHERRYMAN, John Richard
Resigned: 20 September 2004
Appointed Date: 29 June 1995
92 years old

Director
CLARKSON, Patrick Robert James
Resigned: 04 June 2007
Appointed Date: 17 September 2004
76 years old

Director
DRABBLE, Richard
Resigned: 08 December 2009
Appointed Date: 28 April 2003
75 years old

Director
HANDS QC, David Richard Granville
Resigned: 10 December 2000
81 years old

Director
HARPER, Joseph Charles
Resigned: 20 September 2004
Appointed Date: 29 June 1995
86 years old

Director
HICKS, William David Antony
Resigned: 08 December 2009
Appointed Date: 04 June 2007
74 years old

Director
HOLGATE, David
Resigned: 20 September 2004
Appointed Date: 28 April 2003
69 years old

Director
HOLGATE QC, David
Resigned: 27 November 2014
Appointed Date: 08 December 2009
69 years old

Director
HOLLAND, David Moore
Resigned: 04 June 2007
Appointed Date: 17 September 2004
63 years old

Director
JEFFERIES, Thomas Robert
Resigned: 08 December 2009
Appointed Date: 17 September 2004
68 years old

Director
KAT KOWSKI, Christopher
Resigned: 08 December 2009
Appointed Date: 28 April 2003
68 years old

Director
KING, Neil Gerald Alexander
Resigned: 02 January 2015
Appointed Date: 08 December 2009
68 years old

Director
KOLINSKY, Daniel Joseph
Resigned: 04 June 2007
Appointed Date: 17 September 2004
53 years old

Director
LAMONT, Camilla
Resigned: 02 January 2015
Appointed Date: 04 June 2007
54 years old

Director
LEWIS, Gwion
Resigned: 02 January 2015
Appointed Date: 08 December 2009
46 years old

Director
LIEVEN, Nathalie
Resigned: 08 December 2009
Appointed Date: 04 June 2007
61 years old

Director
LOCKHART-MUMMERY, Christopher John
Resigned: 01 July 2004
78 years old

Director
LYNESS, Scott
Resigned: 02 January 2015
Appointed Date: 04 June 2007
52 years old

Director
MACLEOD QC, Nigel Ronald Buchanan
Resigned: 31 August 2001
89 years old

Director
MALE, John Martin
Resigned: 20 September 2004
Appointed Date: 30 June 2004
72 years old

Director
MORSHEAD, Timothy
Resigned: 05 February 2015
Appointed Date: 04 June 2007
55 years old

Director
MOULD QC, Timothy James
Resigned: 10 August 2015
Appointed Date: 02 January 2015
65 years old

Director
OLLEY, Katherine Margaret
Resigned: 04 June 2007
Appointed Date: 17 September 2004
51 years old


Director
STACEY, Myriam
Resigned: 05 February 2015
Appointed Date: 08 December 2009
51 years old

Director
WARREN, Rupert Miles
Resigned: 04 June 2007
Appointed Date: 17 September 2004
56 years old

Persons With Significant Control

Mr Neil St Clair Cameron
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Timothy James Mould
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SHAREHELP LIMITED Events

26 Aug 2016
Accounts for a dormant company made up to 6 April 2016
26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
26 Aug 2016
Appointment of Mr Kevin Paul Mellor as a secretary on 1 October 2015
26 Aug 2016
Termination of appointment of Holly Gavaghan as a secretary on 30 September 2015
03 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 8

...
... and 128 more events
01 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1990
Registered office changed on 28/09/90 from: 2, baches street london N1 6UB

28 Sep 1990
Memorandum and Articles of Association

28 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1990
Incorporation