SHAFTESBURY CAPITAL PLC

Regal House Regal House, London, WC2E 8BU, United Kingdom
StatusACTIVE
Company No.07145051
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

SHAFTESBURY CAPITAL PLC is an active private limited company with number 07145051. It was incorporated 14 years, 3 months, 13 days ago, on 03 February 2010. The company address is Regal House Regal House, London, WC2E 8BU, United Kingdom.



People

MARTIN, Desna Lee

Secretary

ACTIVE

Assigned on 06 Mar 2023

Current time on role 1 year, 2 months, 10 days

PAVEY, Ruth Elizabeth

Secretary

ACTIVE

Assigned on 03 Feb 2010

Current time on role 14 years, 3 months, 13 days

AKERS, Richard John

Director

Director

ACTIVE

Assigned on 06 Mar 2023

Current time on role 1 year, 2 months, 10 days

ANDERSON, Moreen Ruth

Director

Director

ACTIVE

Assigned on 06 Mar 2023

Current time on role 1 year, 2 months, 10 days

BOYLE, Charlotte Jane

Director

Director

ACTIVE

Assigned on 01 Oct 2017

Current time on role 6 years, 7 months, 15 days

HAWKSWORTH, Ian David

Director

Chartered Surveyor

ACTIVE

Assigned on 03 Feb 2010

Current time on role 14 years, 3 months, 13 days

JOBANPUTRA, Situl Suryakant

Director

Company Director

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 15 days

NICHOLLS, Jonathan Clive

Director

Director

ACTIVE

Assigned on 06 Mar 2023

Current time on role 1 year, 2 months, 10 days

MCCAVENY, Leigh

Secretary

RESIGNED

Assigned on 06 May 2016

Resigned on 31 Dec 2020

Time on role 4 years, 7 months, 25 days

HACKWOOD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Feb 2010

Resigned on 03 Feb 2010

Time on role

COLES, Helena Heung Lam

Director

Director

RESIGNED

Assigned on 06 Mar 2023

Resigned on 31 Jan 2024

Time on role 10 months, 25 days

DAS, Soumen

Director

Company Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 31 Dec 2016

Time on role 6 years, 10 months, 8 days

DURANT, Ian Charles

Director

Chartered Accountant

RESIGNED

Assigned on 23 Feb 2010

Resigned on 05 Jun 2018

Time on role 8 years, 3 months, 10 days

FINE, George Raymond

Director

Director

RESIGNED

Assigned on 09 Mar 2010

Resigned on 27 Sep 2011

Time on role 1 year, 6 months, 18 days

FISCHEL, David Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 23 Feb 2010

Resigned on 04 Feb 2011

Time on role 11 months, 9 days

GORDON, Graeme John

Director

Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 03 May 2019

Time on role 9 years, 2 months, 8 days

HENDERSON, Ian James

Director

Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 06 May 2016

Time on role 6 years, 2 months, 11 days

HUNTLEY, Andrew John Mack

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Feb 2010

Resigned on 01 May 2015

Time on role 5 years, 2 months, 8 days

LANE, Jonathan Stewart

Director

Director

RESIGNED

Assigned on 01 Mar 2019

Resigned on 06 Mar 2023

Time on role 4 years, 5 days

MCGRATH, Michelle Veronica Athena

Director

Director

RESIGNED

Assigned on 26 Feb 2020

Resigned on 06 Mar 2023

Time on role 3 years, 9 days

MURPHY, John Gerard

Director

Charted Accountant

RESIGNED

Assigned on 01 Mar 2015

Resigned on 01 May 2020

Time on role 5 years, 1 month, 30 days

NEWCOMBE, Paul Alan

Director

None

RESIGNED

Assigned on 03 Feb 2010

Resigned on 03 Feb 2010

Time on role

PINSENT, Demetra

Director

Businesswoman

RESIGNED

Assigned on 01 May 2012

Resigned on 30 Sep 2017

Time on role 5 years, 4 months, 29 days

STAUNTON, Henry Eric

Director

Company Director

RESIGNED

Assigned on 02 Jun 2010

Resigned on 06 Mar 2023

Time on role 12 years, 9 months, 4 days

STEAINS, Anthony

Director

Company Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 31 Jan 2024

Time on role 7 years, 10 months, 30 days

STRANG, Andrew David

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Feb 2010

Resigned on 01 May 2020

Time on role 10 years, 2 months, 8 days

TILLING, Jennelle Lisa

Director

Director

RESIGNED

Assigned on 06 Mar 2023

Resigned on 31 Jan 2024

Time on role 10 months, 25 days

WARD, Christopher Peter Alan

Director

Director

RESIGNED

Assigned on 06 Mar 2023

Resigned on 22 Dec 2023

Time on role 9 months, 16 days

YARDLEY, Gary James

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Feb 2010

Resigned on 30 Jun 2019

Time on role 9 years, 4 months, 27 days

HACKWOOD DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 03 Feb 2010

Resigned on 03 Feb 2010

Time on role


Some Companies

ENVITEL UK LIMITED

22 CONWAY STREET,LONDON,W1T 6BF

Number:06970573
Status:ACTIVE
Category:Private Limited Company

GARY PITHER LIMITED

16-17 MARSHALL TERRACE,DURHAM,DH1 2HX

Number:10239162
Status:ACTIVE
Category:Private Limited Company

JORDAN & BATEMAN ARCHITECTS LIMITED

5 WEST COURT,MAIDSTONE,ME15 6JD

Number:04971246
Status:ACTIVE
Category:Private Limited Company

KELLYS DECORATING LIMITED

101 OBELISK RISE,NORTHAMPTON,NN2 8QU

Number:11729334
Status:ACTIVE
Category:Private Limited Company

MACDONALD DESIGN ENGINEERING LTD.

2 THE PEACOCKS,HOLT,NR25 6AL

Number:07452562
Status:ACTIVE
Category:Private Limited Company

SITTING PRETTY LONDON LTD

78 DULWICH VILLAGE,LONDON,SE21 7AJ

Number:11608203
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