SHERE CONSULTING LIMITED
LONDON CONTINENTAL SHELF 310 LIMITED

Hellopages » City of London » City of London » EC2M 1RX

Company number 05153762
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address CELLNEX UK LIMITED, BROADSTREET HOUSE 55, OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement of capital following an allotment of shares on 2 December 2016 GBP 2,214,675 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities ; Satisfaction of charge 051537620002 in full. The most likely internet sites of SHERE CONSULTING LIMITED are www.shereconsulting.co.uk, and www.shere-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shere Consulting Limited is a Private Limited Company. The company registration number is 05153762. Shere Consulting Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Shere Consulting Limited is Cellnex Uk Limited Broadstreet House 55 Old Broad Street London United Kingdom Ec2m 1rx. . ELLIMAN, Andrew John Charles is a Director of the company. GATEHOUSE, Mary Annabel is a Director of the company. INNES, Paul is a Director of the company. MOLINS, Alexandre Mestre is a Director of the company. WOODWARD, Alexander James is a Director of the company. Secretary DOWNS, Steven George has been resigned. Secretary INNES, Paul has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director COLBOURNE, Edward Jack has been resigned. Director COLBOURNE, Edward Jack has been resigned. Director EHRKE, Christopher Charles has been resigned. Director GRAY, Stuart David has been resigned. Director HUMPHREY, David Alexander has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ELLIMAN, Andrew John Charles
Appointed Date: 30 July 2004
61 years old

Director
GATEHOUSE, Mary Annabel
Appointed Date: 18 October 2016
51 years old

Director
INNES, Paul
Appointed Date: 30 July 2004
68 years old

Director
MOLINS, Alexandre Mestre
Appointed Date: 18 October 2016
61 years old

Director
WOODWARD, Alexander James
Appointed Date: 18 October 2016
61 years old

Resigned Directors

Secretary
DOWNS, Steven George
Resigned: 07 September 2005
Appointed Date: 30 July 2004

Secretary
INNES, Paul
Resigned: 05 April 2012
Appointed Date: 23 July 2009

Secretary
LEWIS, Neil Dewar
Resigned: 23 July 2009
Appointed Date: 07 September 2005

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 30 July 2004
Appointed Date: 15 June 2004

Director
COLBOURNE, Edward Jack
Resigned: 11 October 2016
Appointed Date: 05 April 2012
59 years old

Director
COLBOURNE, Edward Jack
Resigned: 23 July 2009
Appointed Date: 04 August 2004
59 years old

Director
EHRKE, Christopher Charles
Resigned: 11 October 2016
Appointed Date: 30 March 2012
52 years old

Director
GRAY, Stuart David
Resigned: 11 October 2016
Appointed Date: 05 April 2012
52 years old

Director
HUMPHREY, David Alexander
Resigned: 23 July 2009
Appointed Date: 30 July 2004
68 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 30 July 2004
Appointed Date: 15 June 2004

SHERE CONSULTING LIMITED Events

09 Feb 2017
Statement of capital following an allotment of shares on 2 December 2016
  • GBP 2,214,675

18 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

04 Nov 2016
Satisfaction of charge 051537620002 in full
01 Nov 2016
Appointment of Alexander James Woodward as a director on 18 October 2016
01 Nov 2016
Appointment of Miss Mary Annabel Gatehouse as a director on 18 October 2016
...
... and 75 more events
09 Aug 2004
Director resigned
09 Aug 2004
New secretary appointed
09 Aug 2004
New director appointed
27 Jul 2004
Company name changed continental shelf 310 LIMITED\certificate issued on 27/07/04
15 Jun 2004
Incorporation

SHERE CONSULTING LIMITED Charges

29 January 2016
Charge code 0515 3762 0002
Delivered: 4 February 2016
Status: Satisfied on 4 November 2016
Persons entitled: Coöperatieve Rabobank U.A. as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
11 April 2012
Rent deposit deed
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Pace Trustees Limited
Description: Each of the deposit, all sums that may be paid under the…