SHIRE EUROPE FINANCE
LONDON TRUSHELFCO (NO.3077) LIMITED

Hellopages » Greater London » Westminster » W2 6BD

Company number 05193881
Status Active
Incorporation Date 30 July 2004
Company Type Private Unlimited Company
Address 1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Jonathan Ivan William Webb on 3 April 2017; Termination of appointment of Amanda Miller as a director on 20 February 2017; Registered office address changed from Lime Tree Way Hampshire International Business Park Chineham Basingstoke RG24 8EP to 1 Kingdom Street London W2 6BD on 25 January 2017. The most likely internet sites of SHIRE EUROPE FINANCE are www.shireeurope.co.uk, and www.shire-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shire Europe Finance is a Private Unlimited Company. The company registration number is 05193881. Shire Europe Finance has been working since 30 July 2004. The present status of the company is Active. The registered address of Shire Europe Finance is 1 Kingdom Street London United Kingdom W2 6bd. . STRAWBRIDGE, Oliver is a Secretary of the company. WEBB, Jonathan Ivan William is a Director of the company. Secretary GUTHRIE, Anthony James has been resigned. Secretary MAY, Tatjana Anni Hilde has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOWLING, James Nicholas has been resigned. Director CLEMENTS, Patrick Norris has been resigned. Director CUNNINGHAM, John has been resigned. Director EMMENS, Matthew William has been resigned. Director HARTLEY, Daniel William David has been resigned. Director MARTEL, Timothy John has been resigned. Director MILLER, Amanda has been resigned. Director ROCHE, Lesley Sharon has been resigned. Director RUSSELL, Angus Charles has been resigned. Director STERN, Robert Charles has been resigned. Director STOKER, Louise Jane has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRAWBRIDGE, Oliver
Appointed Date: 18 November 2015

Director
WEBB, Jonathan Ivan William
Appointed Date: 14 November 2016
50 years old

Resigned Directors

Secretary
GUTHRIE, Anthony James
Resigned: 30 September 2015
Appointed Date: 18 June 2008

Secretary
MAY, Tatjana Anni Hilde
Resigned: 18 June 2008
Appointed Date: 26 August 2004

Nominee Secretary
TRUSEC LIMITED
Resigned: 26 August 2004
Appointed Date: 30 July 2004

Director
BOWLING, James Nicholas
Resigned: 14 January 2015
Appointed Date: 18 June 2008
56 years old

Director
CLEMENTS, Patrick Norris
Resigned: 20 May 2013
Appointed Date: 18 June 2008
61 years old

Director
CUNNINGHAM, John
Resigned: 26 August 2004
Appointed Date: 16 August 2004
48 years old

Director
EMMENS, Matthew William
Resigned: 18 June 2008
Appointed Date: 26 August 2004
74 years old

Director
HARTLEY, Daniel William David
Resigned: 09 May 2014
Appointed Date: 18 June 2008
57 years old

Director
MARTEL, Timothy John
Resigned: 22 March 2016
Appointed Date: 14 January 2015
50 years old

Director
MILLER, Amanda
Resigned: 20 February 2017
Appointed Date: 09 May 2014
54 years old

Director
ROCHE, Lesley Sharon
Resigned: 31 October 2016
Appointed Date: 22 March 2016
58 years old

Director
RUSSELL, Angus Charles
Resigned: 18 June 2008
Appointed Date: 26 August 2004
69 years old

Director
STERN, Robert Charles
Resigned: 26 August 2004
Appointed Date: 16 August 2004
65 years old

Director
STOKER, Louise Jane
Resigned: 16 August 2004
Appointed Date: 30 July 2004
52 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 16 August 2004
Appointed Date: 30 July 2004
62 years old

SHIRE EUROPE FINANCE Events

04 Apr 2017
Director's details changed for Jonathan Ivan William Webb on 3 April 2017
30 Mar 2017
Termination of appointment of Amanda Miller as a director on 20 February 2017
25 Jan 2017
Registered office address changed from Lime Tree Way Hampshire International Business Park Chineham Basingstoke RG24 8EP to 1 Kingdom Street London W2 6BD on 25 January 2017
05 Jan 2017
Director's details changed for Mrs Amanda Miller on 3 January 2017
04 Jan 2017
Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017
...
... and 73 more events
23 Aug 2004
Director resigned
23 Aug 2004
Director resigned
23 Aug 2004
New director appointed
23 Aug 2004
New director appointed
30 Jul 2004
Incorporation