Sharehelp Limited

Non-trading company

Contacts of Sharehelp Limited: address, phone, fax, email, website, working hours

Address: 180 Fleet Street EC4A 2HG London

Phone: +44-1299 1729217 +44-1299 1729217

Fax: +44-1299 1729217 +44-1299 1729217

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sharehelp Limited"? - Send email to us!

Sharehelp Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sharehelp Limited.

Registration data Sharehelp Limited

Register date: 1990-08-17
Register number: 02532275
Capital: 360,000 GBP
Sales per year: More 884,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Sharehelp Limited

Addition activities kind of Sharehelp Limited

251404. Metal game room furniture
572201. Gas household appliances
20519900. Bread, cake, and related products, nec
22111110. Luggage fabrics, cotton
27590502. Envelopes: printing, nsk
35850502. Carbonators, soda water
36740104. Parametric diodes
51479902. Meat brokers
51599909. Sugar, raw
51720201. Aircraft fueling services

Owner, director, manager of Sharehelp Limited

Director - Neil St Clair Cameron. Address: Fleet Street, London, EC4A 2HG. DoB: July 1959, British

Secretary - Holly Gavaghan. Address: Fleet Street, London, EC4A 2HG. DoB:

Director - Timothy James Mould Qc. Address: Fleet Street, London, EC4A 2HG, United Kingdom. DoB: May 1960, British

Director - Timothy James Mould Qc. Address: Fleet Street, London, EC4A 2HG. DoB: May 1960, British

Secretary - Catherine Smith. Address: Fleet Street, London, EC4A 2HG, United Kingdom. DoB:

Secretary - Neil Dunlop. Address: Fleet Street, London, EC4A 2HG, United Kingdom. DoB:

Director - David Holgate Qc. Address: Fleet Street, London, EC4A 2HG, United Kingdom. DoB: August 1956, British

Director - Gwion Lewis. Address: Fleet Street, London, EC4A 2HG, United Kingdom. DoB: September 1979, British

Director - Neil Gerald Alexander King. Address: Fleet Street, London, EC4A 2HG, United Kingdom. DoB: November 1956, British

Director - Myriam Stacey. Address: Fleet Street, London, EC4A 2HG, United Kingdom. DoB: July 1974, British

Secretary - Joanna Poulton. Address: Fleet Street, London, EC4A 2HG, United Kingdom. DoB:

Director - Scott Lyness. Address: 24 Holmdene Avenue, London, SE24 9LF. DoB: March 1973, British

Director - William David Antony Hicks. Address: 97 Randolph Avenue, London, W9 1DL. DoB: June 1951, British

Director - Nathalie Lieven. Address: 13 Savernake Road, London, NW3 2JT. DoB: May 1964, British

Director - Timothy Morshead. Address: 22 Campden Street, Kensington, London, W8 7EP. DoB: December 1969, British

Director - Camilla Lamont. Address: 146 Disraeli Road, London, SW15 2DX. DoB: September 1971, British

Director - Daniel Joseph Kolinsky. Address: 146 Godwin Road, London, E7 0LP. DoB: December 1971, British

Director - Patrick Robert James Clarkson. Address: Southleigh House, Sutton Veny, Warminster, Wiltshire, BA12 7BP. DoB: August 1949, British

Director - Thomas Robert Jefferies. Address: 241 Lonsdale Road, Barnes, London, SW13 9QN. DoB: August 1957, British

Director - Katherine Margaret Olley. Address: Flat 116, 1 Prescot Street, London, E1 8RL. DoB: July 1974, British

Director - Rupert Miles Warren. Address: 21 Ifield Road, London, SW10 9AZ. DoB: September 1969, British

Director - David Moore Holland. Address: 28 Crouch Hall Road, London, N8 8HJ. DoB: November 1961, British

Director - John Martin Male. Address: 8 Church Row, Hampstead, London, NW3 6UT. DoB: March 1953, British

Director - Richard Drabble. Address: 64 Wodeland Avenue, Guildford, Surrey, GU2 4LA. DoB: May 1950, British

Director - David Holgate. Address: 64 Holland Park Mews, London, W11 3SS. DoB: August 1956, British

Director - Christopher Kat Kowski. Address: North Quarme Farm, Wheddon Cross, Somerset, TA24 7HD. DoB: January 1957, British

Director - John Richard Cherryman. Address: 6 Raymond Buildings, Grays Inn, London, WC1R 5BP. DoB: December 1932, British

Director - Joseph Charles Harper. Address: Little Park, Packway, Farnham, Surrey, GU9 8HW. DoB: March 1939, British

Director - David Michael William Barnes Qc. Address: 21 Frank Dixon Way, Dulwich, London, SE21 7ET. DoB: July 1943, British

Director - Nigel Ronald Buchanan Macleod Qc. Address: The Start, Start Lane, Whaley Bridge, Derbyshire. DoB: February 1936, British

Secretary - Stephen James Graham. Address: 18 Woodcote Avenue, Wallington, Surrey, SM6 0QY. DoB: n\a, British

Director - The Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon. Address: 3 Essex Court, Temple, London, EC4Y 9AL. DoB: May 1924, British

Director - David Richard Granville Hands Qc. Address: The Admirals House, The Green Weasenham St Peter, Kings Lynn, Norfolk, PE23 2TD. DoB: December 1943, British

Director - The Hon Lord Justice Robert Carnwath. Address: 2 Chepstow Place, London, W2 4TA. DoB: March 1945, British

Director - Christopher John Lockhart-mummery. Address: 78 Lansdowne Road, London, W11 3LS. DoB: August 1947, British

Jobs in Sharehelp Limited, vacancies. Career and training on Sharehelp Limited, practic

Now Sharehelp Limited have no open offers. Look for open vacancies in other companies

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Libraries & RLR

    Salary: £17,399 to £20,624 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Client Services Manager (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Sports Park

    Salary: £23,001 to £24,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Postdoctoral Social Scientist – Organisational Research/Human Resources Management Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Centre for Tropical Medicine and Global Health

    Salary: £39,992 to £43,685 Grade 8 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Human Resources Management,Management

  • Post-Doctoral Research Assistant (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Leicester School of Pharmacy

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Student Administrator (Undergraduate) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Astronomy

    Salary: £18,940 to £21,843 pro-rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Tenure-Track Associate Professor in the Department of Law (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Senior Clinical Tutor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Charlie Waller Institute

    Salary: £40,090 to £45,757 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Marie Curie Early Stage Researcher in Physics-Based Machine Learning in Thermoacoustics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering

  • University Estate Patrol Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: £22,657

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance,Student Services

  • Fletcher Building Employee Education Fund Chair in Leadership (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Postdoctoral Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: School of Arts and Communication Design - Typography & Graphic Communication

    Salary: £29,301 to £32,004 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Funded PhD co-sponsored by The MTC: An exploration of Information and Communication Technologies for the Digital Revolution in Manufacturing (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

Responds for Sharehelp Limited on Facebook, comments in social nerworks

Read more comments for Sharehelp Limited. Leave a comment for Sharehelp Limited. Profiles of Sharehelp Limited on Facebook and Google+, LinkedIn, MySpace

Location Sharehelp Limited on Google maps

Other similar companies of The United Kingdom as Sharehelp Limited: Resource Financial Consulting Limited | Iml Holdings (anglia) Limited | H2o Limited | Wrap Your Ride Limited | Cca Instant Recruitment Solutions Limited

Located in 180 Fleet Street, London EC4A 2HG Sharehelp Limited is classified as a Private Limited Company with 02532275 Companies House Reg No.. The company was started twenty six years ago. This enterprise declared SIC number is 74990 which means Non-trading company. The most recent financial reports were submitted for the period up to 2016-04-06 and the latest annual return information was filed on 2015-08-17.

In order to meet the requirements of its clientele, this specific firm is continually improved by a body of two directors who are Neil St Clair Cameron and Timothy James Mould Qc. Their joint efforts have been of great use to the following firm since 2015. Moreover, the managing director's duties are backed by a secretary - Holly Gavaghan, from who joined the following firm 2 years ago.

Sharehelp Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 180 Fleet Street EC4A 2HG London. Sharehelp Limited was registered on 1990-08-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 360,000 GBP, sales per year - more 884,000,000 GBP. Sharehelp Limited is Private Limited Company.
The main activity of Sharehelp Limited is Professional, scientific and technical activities, including 10 other directions. Director of Sharehelp Limited is Neil St Clair Cameron, which was registered at Fleet Street, London, EC4A 2HG. Products made in Sharehelp Limited were not found. This corporation was registered on 1990-08-17 and was issued with the Register number 02532275 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sharehelp Limited, open vacancies, location of Sharehelp Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Sharehelp Limited from yellow pages of The United Kingdom. Find address Sharehelp Limited, phone, email, website credits, responds, Sharehelp Limited job and vacancies, contacts finance sectors Sharehelp Limited