S.H.SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6JD
Company number 00597702
Status Active
Incorporation Date 23 January 1958
Company Type Private Limited Company
Address THIRD FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 8 July 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of S.H.SERVICES LIMITED are www.shservices.co.uk, and www.s-h-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S H Services Limited is a Private Limited Company. The company registration number is 00597702. S H Services Limited has been working since 23 January 1958. The present status of the company is Active. The registered address of S H Services Limited is Third Floor 86 Jermyn Street London Sw1y 6jd. . PETERS, Philip Leslie is a Director of the company. SEAL, Michael is a Director of the company. Secretary CASH, Daphne Valerie has been resigned. Secretary DRUM, John David Francis has been resigned. Secretary MULHOLLAND, Alyson Elizabeth has been resigned. Secretary QUINLAN, Diane has been resigned. Secretary SEARS COMPANY SECRETARY LIMITED has been resigned. Director DEFTY, David Andrew has been resigned. Director DRUM, John David Francis has been resigned. Director GARTH, David has been resigned. Director LOVERING, John David has been resigned. Director MAITLAND SMITH, Geoffrey has been resigned. Director PARK, Stephen has been resigned. Director PERLIN, Howard Stephen has been resigned. Director PICKARD, John Michael, Sir has been resigned. Director STRONG, Liam Gerald has been resigned. Director TAYLOR, Roderic Murray has been resigned. Director SEARS CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PETERS, Philip Leslie
Appointed Date: 26 March 2014
68 years old

Director
SEAL, Michael
Appointed Date: 23 September 2010
77 years old

Resigned Directors

Secretary
CASH, Daphne Valerie
Resigned: 27 September 1999
Appointed Date: 29 January 1999

Secretary
DRUM, John David Francis
Resigned: 31 March 1994

Secretary
MULHOLLAND, Alyson Elizabeth
Resigned: 29 January 1999
Appointed Date: 17 July 1998

Secretary
QUINLAN, Diane
Resigned: 17 July 1998
Appointed Date: 31 March 1994

Secretary
SEARS COMPANY SECRETARY LIMITED
Resigned: 02 October 2013
Appointed Date: 27 September 1999

Director
DEFTY, David Andrew
Resigned: 08 February 1999
Appointed Date: 14 December 1993
80 years old

Director
DRUM, John David Francis
Resigned: 08 February 1999
Appointed Date: 31 March 1994
83 years old

Director
GARTH, David
Resigned: 08 February 1999
Appointed Date: 03 February 1997
78 years old

Director
LOVERING, John David
Resigned: 27 January 1993
76 years old

Director
MAITLAND SMITH, Geoffrey
Resigned: 27 June 1995
93 years old

Director
PARK, Stephen
Resigned: 01 December 1993
Appointed Date: 17 December 1992
73 years old

Director
PERLIN, Howard Stephen
Resigned: 31 March 1994
79 years old

Director
PICKARD, John Michael, Sir
Resigned: 14 February 1992
93 years old

Director
STRONG, Liam Gerald
Resigned: 30 April 1997
Appointed Date: 04 January 1993
81 years old

Director
TAYLOR, Roderic Murray
Resigned: 14 May 1996
Appointed Date: 22 December 1994
73 years old

Director
SEARS CORPORATE DIRECTOR LIMITED
Resigned: 26 March 2014
Appointed Date: 08 February 1999

Persons With Significant Control

Sears Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.H.SERVICES LIMITED Events

24 Oct 2016
Full accounts made up to 31 January 2016
11 Jul 2016
Confirmation statement made on 8 July 2016 with updates
19 Oct 2015
Full accounts made up to 31 January 2015
31 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

13 Oct 2014
Full accounts made up to 31 January 2014
...
... and 100 more events
09 Sep 1987
Return made up to 16/07/87; full list of members

21 Jan 1987
Director resigned

21 Oct 1986
Full accounts made up to 31 January 1986

21 Oct 1986
Return made up to 14/07/86; full list of members

30 Sep 1986
New director appointed

S.H.SERVICES LIMITED Charges

27 January 1984
Aircraft mortgage
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: Chemco Equipment Finance Limited
Description: 1 mc donnell douglas DC9-32 series aircraft sn 47468 & UK…
27 January 1984
Aircraft mortgage
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: Chemco Equipment Finance Limited
Description: 1 mc donnell douglas DC9-32 series aircraft. Sn-47430 UK…
27 January 1984
Assignment
Delivered: 9 February 1984
Status: Outstanding
Persons entitled: Chemical Bank.
Description: All the company's rights title and interest to and in any…
27 January 1984
Assignment
Delivered: 9 February 1984
Status: Outstanding
Persons entitled: Chemical Bank.
Description: All the company's rights title and interest to and in any…