SHEPPARDS MONEYBROKERS LIMITED

2 Triton Square 2 Triton Square, London, NW1 3AN
StatusACTIVE
Company No.01934737
CategoryPrivate Limited Company
Incorporated31 Jul 1985
Age38 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

SHEPPARDS MONEYBROKERS LIMITED is an active private limited company with number 01934737. It was incorporated 38 years, 9 months, 10 days ago, on 31 July 1985. The company address is 2 Triton Square 2 Triton Square, London, NW1 3AN.



People

SANTANDER SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Aug 2012

Current time on role 11 years, 8 months, 13 days

RICHARDSON, Matthew John

Director

Accountant

ACTIVE

Assigned on 08 Aug 2023

Current time on role 9 months, 2 days

RULE, Rosamund Martha

Director

Chartered Governance Professional

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 10 days

DAVIES, John Andrew

Secretary

RESIGNED

Assigned on

Resigned on 23 Sep 1994

Time on role 29 years, 7 months, 17 days

JEDRZEJEWSKI, Wladyslaw Mieczyslaw

Secretary

RESIGNED

Assigned on 23 Sep 1994

Resigned on 07 Jun 1996

Time on role 1 year, 8 months, 14 days

LEITH, Daniel

Secretary

RESIGNED

Assigned on 15 Jan 1999

Resigned on 01 Mar 2000

Time on role 1 year, 1 month, 17 days

SULLIVAN, Terence Michael

Secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 15 Jan 1999

Time on role 2 years, 7 months, 8 days

ABBEY NATIONAL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 28 Aug 2012

Time on role 3 years, 10 months, 28 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2000

Resigned on 30 Sep 2008

Time on role 8 years, 6 months, 29 days

AFFLECK, Stephen David

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2021

Resigned on 08 Aug 2023

Time on role 1 year, 7 months, 8 days

BARCLAY, James Christopher

Director

Banker

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 9 days

BROSNAHAN, Ryan James

Director

Accountant

RESIGNED

Assigned on 01 Nov 2002

Resigned on 30 Jun 2004

Time on role 1 year, 7 months, 29 days

DAVIES, John Andrew

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 23 Sep 1994

Time on role 29 years, 7 months, 17 days

GREEN, David Martin

Director

Chartered Accountant

RESIGNED

Assigned on 13 Sep 2006

Resigned on 31 Dec 2015

Time on role 9 years, 3 months, 18 days

HIBBITT, Tony Stewart

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 31 Jul 2006

Time on role 17 years, 9 months, 9 days

HODKIN, Carolyne Jane, Ms.

Director

Lawyer

RESIGNED

Assigned on 16 Dec 2016

Resigned on 20 Jul 2017

Time on role 7 months, 4 days

HOGAN, Simon Edward

Director

Money Broker

RESIGNED

Assigned on

Resigned on 26 Sep 1997

Time on role 26 years, 7 months, 14 days

HONEY, Andrew Roland

Director

Director

RESIGNED

Assigned on 18 May 2015

Resigned on 15 Apr 2020

Time on role 4 years, 10 months, 28 days

HOPTON, David

Director

Banker

RESIGNED

Assigned on 13 Sep 2006

Resigned on 19 Dec 2012

Time on role 6 years, 3 months, 6 days

HOPTON, David

Director

Banker

RESIGNED

Assigned on

Resigned on 01 Nov 2002

Time on role 21 years, 6 months, 9 days

JACKSON, Mark Cunliffe

Director

Accountant

RESIGNED

Assigned on 30 Jun 2004

Resigned on 18 May 2015

Time on role 10 years, 10 months, 18 days

LILLEY, Roger Ward

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 Dec 1995

Time on role 28 years, 4 months, 11 days

MAITI, Prabal Ronny

Director

Stockbroker

RESIGNED

Assigned on 01 Nov 1994

Resigned on 01 Nov 2002

Time on role 8 years

MORRISON, Rachel Jane

Director

Chartered Accountant

RESIGNED

Assigned on 23 Mar 2016

Resigned on 31 Dec 2021

Time on role 5 years, 9 months, 8 days

TRUELOVE, Richard Charles

Director

Banker

RESIGNED

Assigned on 18 May 2015

Resigned on 30 Nov 2016

Time on role 1 year, 6 months, 12 days

WISE, Christopher James

Director

Chartered Secretary

RESIGNED

Assigned on 16 Apr 2020

Resigned on 30 Sep 2022

Time on role 2 years, 5 months, 14 days


Some Companies

ATLANTIC UMBRELLA SERVICES LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:04184427
Status:LIQUIDATION
Category:Private Limited Company
Number:OC426027
Status:ACTIVE
Category:Limited Liability Partnership

EPM CONSTRUCTION CONSULTANTS LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:10431189
Status:ACTIVE
Category:Private Limited Company

FINEGAN GIBSON LTD

CAUSEWAY TOWER,BELFAST,BT2 8DN

Number:NI613810
Status:ACTIVE
Category:Private Limited Company

FRANKIE CONSULTING LIMITED

3 ROMSEY DRIVE,CHEADLE,SK8 7QB

Number:11686221
Status:ACTIVE
Category:Private Limited Company

REDHEADS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05782946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source