SHIRE EUROPE LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6BD

Company number 06561859
Status Active
Incorporation Date 10 April 2008
Company Type Private Limited Company
Address 1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-seven 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 Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 15 February 2017. The most likely internet sites of SHIRE EUROPE LIMITED 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 seventeen years and six 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 Limited is a Private Limited Company. The company registration number is 06561859. Shire Europe Limited has been working since 10 April 2008. The present status of the company is Active. The registered address of Shire Europe Limited is 1 Kingdom Street London United Kingdom W2 6bd. . STRAWBRIDGE, Oliver is a Secretary of the company. CARRUTHERS, Fearghas Macgilp Kerr is a Director of the company. WEBB, Jonathan Ivan William is a Director of the company. Secretary GUTHRIE, Anthony James has been resigned. Secretary MAY, Tajana 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 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 MONIR, Nicole Frances has been resigned. Director ROCHE, Lesley Sharon has been resigned. Director RUSSELL, Angus Charles has been resigned. Director WOKES, Sally Victoria Kate has been resigned. Nominee Director TRUSEC LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
STRAWBRIDGE, Oliver
Appointed Date: 18 November 2015

Director
CARRUTHERS, Fearghas Macgilp Kerr
Appointed Date: 20 May 2013
55 years old

Director
WEBB, Jonathan Ivan William
Appointed Date: 15 November 2016
50 years old

Resigned Directors

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

Secretary
MAY, Tajana Anni Hilde
Resigned: 18 June 2008
Appointed Date: 22 April 2008

Nominee Secretary
TRUSEC LIMITED
Resigned: 22 April 2008
Appointed Date: 10 April 2008

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
EMMENS, Matthew William
Resigned: 18 June 2008
Appointed Date: 22 April 2008
74 years old

Director
HARTLEY, Daniel William David
Resigned: 13 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: 13 May 2014
54 years old

Director
MONIR, Nicole Frances
Resigned: 10 April 2008
Appointed Date: 10 April 2008
58 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: 22 April 2008
69 years old

Director
WOKES, Sally Victoria Kate
Resigned: 22 April 2008
Appointed Date: 10 April 2008
43 years old

Nominee Director
TRUSEC LIMITED
Resigned: 22 April 2008
Appointed Date: 10 April 2008

SHIRE EUROPE LIMITED 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
15 Feb 2017
Registered office address changed from Lime Tree Way Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 15 February 2017
05 Jan 2017
Director's details changed for Fearghas Macgilp Kerr Carruthers on 3 January 2017
05 Jan 2017
Director's details changed for Mrs Amanda Miller on 3 January 2017
...
... and 47 more events
25 Apr 2008
Appointment terminated director sally wokes
25 Apr 2008
Appointment terminated director and secretary trusec LIMITED
14 Apr 2008
Director appointed sally victoria kate wokes
14 Apr 2008
Appointment terminated director nicole monir
10 Apr 2008
Incorporation