HALIFAX SHARE DEALING LIMITED

23 officers / 41 resignations

TRUSSELL, Mary Helen

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
7 July 2025
Nationality
British
Occupation
Company Director

CUHLS, Matthew Hilmar

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
August 1974
Appointed on
1 September 2024
Nationality
British
Occupation
Company Director

DAVIS, Deborah Lee

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 September 2024
Resigned on
18 March 2025
Nationality
British
Occupation
Company Director

MOULDER, Christopher John George

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
1 September 2024
Nationality
British
Occupation
Company Director

HARRIS, Joanna Kate

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 September 2024
Resigned on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7HN £206,061,000

SCHUMACHER, Gayle Elaine

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
May 1959
Appointed on
1 September 2024
Nationality
British
Occupation
Company Director

MACKECHNIE, Donald

Correspondence address
Port Hamilton 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role ACTIVE
director
Date of birth
January 1973
Appointed on
1 November 2023
Nationality
British
Occupation
Company Director

MCMAHON, Paul

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 November 2023
Resigned on
31 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

JORDAN, Ana Louise

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
secretary
Appointed on
1 November 2023

Average house price in the postcode EC4N 6EU £24,621,000

SKINNER, Dudley Mark Hewitt

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

ANDERSON, Jonathan

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 November 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC4N 6EU £24,621,000

LEIPER, Jacqueline

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
January 1972
Appointed on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

WALKLING, Adrian Paul

Correspondence address
10 Gresham Street, London, United Kingdom, EC2V 7AE
Role ACTIVE
director
Date of birth
April 1972
Appointed on
23 September 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Director

ANDERSON, Ruth Louise

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
March 1977
Appointed on
23 September 2021
Resigned on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7HN £206,061,000

BONE, Amy Charlotte

Correspondence address
125 London Wall, London, United Kingdom, EC2Y 5AJ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
14 October 2020
Resigned on
1 November 2023
Nationality
British
Occupation
Impairment And Stress Testing Director

HOPPER, Jonathan Mackay

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
March 1970
Appointed on
9 December 2019
Resigned on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7HN £206,061,000

GUILD, Scott Cameron

Correspondence address
Insurance Secretariat Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 September 2019
Resigned on
31 August 2024
Nationality
British
Occupation
Company Director

THOMAS, Perry Ian

Correspondence address
Trinity Road, Halifax, W. Yorkshire, HX1 2RG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 June 2019
Resigned on
16 October 2020
Nationality
British
Occupation
None

PARDAVILA GONZALEZ, MANUEL ANGEL

Correspondence address
LOVELL PARK ROAD PHASE 2 FLOOR 3, LOVELL PARK, LEEDS, UNITED KINGDOM, LS1 1NS
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
27 September 2018
Nationality
SPANISH
Occupation
DIRECTOR

O'DWYER, John Patrick

Correspondence address
Halifax Share Dealing Limited 1 Lovell Park Road, Leeds, United Kingdom, LS1 1NS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 January 2018
Resigned on
1 November 2023
Nationality
British
Occupation
Director

WHITE, KARLENE AMANDA

Correspondence address
125 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5AJ
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
25 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEMBERY, CARL GEORGE

Correspondence address
BIRCHIN COURT 20 BIRCHIN LANE, LONDON, ENGLAND, ENGLAND, EX3V 9DU
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

GITTINS, Paul

Correspondence address
Cawley House Chester Business Park, Chester, United Kingdom, CH4 9FB
Role ACTIVE
secretary
Appointed on
30 April 2012
Resigned on
1 November 2023

QUINN, SEAN CARL

Correspondence address
1 LOVELL PARK ROAD, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 1NS
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
28 July 2015
Resigned on
20 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

LIEN, MARC

Correspondence address
48 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4XX
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
30 June 2015
Resigned on
27 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS, NICHOLAS ANDREW

Correspondence address
TRINITY ROAD, HALIFAX, WEST YORKSHIRE, UNITED KINGDOM, HX1 2RG
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
10 April 2013
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

RIPLEY, JOEL CHARLES

Correspondence address
TRINITY ROAD HALIFAX, WEST YORKSHIRE, UNITED KINGDOM, HX1 2RG
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
6 January 2012
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANSFIELD, DAMIAN CHARLES

Correspondence address
HALIFAX SHARE DEALING LIMITED LOVELL PARK ROAD, LEEDS, UNITED KINGDOM, LS1 1NS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
31 January 2011
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOTTOMLEY, Andrew Paul

Correspondence address
C/0 RETAIL COMPANY SECRETARIES Lloyds Banking Group Trinity Road, Halifax, HX1 2RG
Role RESIGNED
director
Date of birth
July 1965
Appointed on
25 June 2010
Resigned on
18 August 2014
Nationality
British
Occupation
Banker

DUNCAN, MARK

Correspondence address
C/O RETAIL COMPANY SECRETARIES LLOYDS BANKING GROU, TRINITY ROAD, HALIFAX, UNITED KINGDOM, HX1 2RG
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
31 December 2007
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIES, JAMES WILLIAM RUSSELL

Correspondence address
TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
16 May 2007
Resigned on
15 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARRIOTT CLARKE, PAUL

Correspondence address
32 ELAND ROAD, BATTERSEA, LONDON, SW11 5JY
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
2 August 2006
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 5JY £1,512,000

WAKES, ANGELA

Correspondence address
C/O RETAIL COMPANY SECRETARIES LLOYDS BANKING GROU, TRINITY ROAD, HALIFAX, UNITED KINGDOM, HX1 2RG
Role RESIGNED
Secretary
Appointed on
13 June 2006
Resigned on
30 April 2012
Nationality
BRITISH

SHANKLAND, GRAEME ROBERT ANDREW

Correspondence address
TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 June 2006
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
BANKER

PHILLIPS, GORDON PAUL

Correspondence address
TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
24 February 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PERRY, SHOOMON RICHARD

Correspondence address
26 ADMIRAL COURT, BOWMAN LANE, LEEDS, WEST YORKSHIRE, LS10 1HP
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
25 November 2005
Resigned on
2 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS10 1HP £316,000

WOOD, ROB

Correspondence address
15 CROMWELL COURT, 10 BOWMAN LANE, LEEDS, WEST YORKSHIRE, LS10 1HN
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
26 April 2005
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS10 1HN £345,000

HOBDAY, DAVID ARTHUR

Correspondence address
22 PARK CRESCENT, LEEDS, WEST YORKSHIRE, LS8 1DH
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
16 December 2003
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
HEAD OF DIRECT

Average house price in the postcode LS8 1DH £375,000

SOBO, FEMI

Correspondence address
5 CARR BRIDGE VIEW, COOKRIDGE, LEEDS, LS16 7BR
Role RESIGNED
Secretary
Appointed on
14 May 2003
Resigned on
24 December 2003
Nationality
BRITISH

Average house price in the postcode LS16 7BR £354,000

DARCEY, ROY MALLINSON

Correspondence address
TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
14 February 2002
Resigned on
30 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

CORCORAN, James Bernard

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 February 2002
Resigned on
16 December 2003
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

MAYER, SALLY

Correspondence address
48 PROSPECT STREET, SHIBDEN HEIGHTS, HALIFAX, HX3 6LG
Role RESIGNED
Secretary
Appointed on
17 December 2001
Resigned on
13 June 2006
Nationality
BRITISH

Average house price in the postcode HX3 6LG £266,000

MEE, ROBERT JAMES

Correspondence address
1 FEILDEN COURT, MOLLINGTON, CHESTER, CH1 6LS
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
13 September 2001
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 6LS £948,000

MOORHOUSE, ROBERT KEITH

Correspondence address
30 ROSEHILL AVENUE, MOSBOROUGH, SHEFFIELD, S20 5PP
Role RESIGNED
Secretary
Appointed on
6 September 2000
Resigned on
17 December 2001
Nationality
BRITISH

Average house price in the postcode S20 5PP £337,000

ELLIS, MICHAEL HENRY

Correspondence address
THE MOUND, EDINBURGH, MIDLOTHIAN, EH1 1YZ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
4 July 2000
Resigned on
13 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

MCPHERSON, DONALD JAMES

Correspondence address
93 UPPER HALL VIEW, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7ET
Role RESIGNED
Secretary
Appointed on
8 May 2000
Resigned on
6 September 2000
Nationality
BRITISH

Average house price in the postcode HX3 7ET £435,000

JOHNSTON, GRAHAM STIRLING

Correspondence address
32 CUMBERLAND AVENUE, FIXBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2JJ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
28 January 2000
Resigned on
14 February 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HD2 2JJ £578,000

LODGE, MATTHEW SEBASTIAN

Correspondence address
ROSE COTTAGE DOG LANE, STAINLAND, HALIFAX, WEST YORKSHIRE, HX4 9QF
Role RESIGNED
Secretary
Appointed on
30 September 1999
Resigned on
8 May 2000
Nationality
BRITISH

Average house price in the postcode HX4 9QF £431,000

FOLWELL, GRENVILLE JOHN

Correspondence address
THE FURZE, STATION ROAD, GANTON, SCARBOROUGH, NORTH YORKSHIRE, YO12 4PB
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
27 January 1999
Resigned on
14 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO12 4PB £579,000

COLNE, NIGEL LAWRENCE

Correspondence address
NETTLESWORTH FARM, NETTLESWORTH LANE, VINES CROSS, EAST SUSSEX, TN21 9AR
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
9 December 1998
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN21 9AR £1,968,000

RAWLINS, BRIAN

Correspondence address
9 THE MEADWAY, CHESTERFIELD, KENT, BR6 6HH
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
9 December 1998
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
COMPLIANCE MANAGER

Average house price in the postcode BR6 6HH £873,000

BLACKBURN, JEFFREY MICHAEL

Correspondence address
COLEY GATE, NORWOOD GREEN, HALIFAX, WEST YORKSHIRE, HX3 8RD
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
22 May 1997
Resigned on
24 November 1997
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HX3 8RD £971,000

FOULDS, HUGH JON

Correspondence address
23 CHALFONT HOUSE, 19/21 CHESHAM STREET, LONDON, SW1X 8NG
Role RESIGNED
Director
Date of birth
May 1932
Appointed on
22 May 1997
Resigned on
24 November 1997
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1X 8NG £2,996,000

BOYES, ROGER FAWCETT

Correspondence address
BURNT MALLOW, UPPER LANGWITH, COLLINGHAM, WEST YORKSHIRE, LS22 5BZ
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
22 May 1997
Resigned on
20 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 5BZ £1,191,000

ROSBROOK, SIMON JOHN

Correspondence address
159 MAIN STREET, MENSTON, ILKLEY, WEST YORKSHIRE, LS29 6HU
Role RESIGNED
Secretary
Appointed on
21 January 1997
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
ASSISTANT SECRETARY

Average house price in the postcode LS29 6HU £467,000

CONCANNON, SUSAN ANNE

Correspondence address
TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 January 1997
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

SELMAN, ARTHUR

Correspondence address
49 ALWOODLEY LANE, LEEDS, WEST YORKSHIRE, LS17 7DU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
28 November 1996
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode LS17 7DU £1,116,000

WALKDEN, DAVID JAMES

Correspondence address
WOOD RIDGE, 9 BRACKEN PARK SCARCROFT, LEEDS, WEST YORKSHIRE, LS14 3HZ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
28 November 1996
Resigned on
14 February 2002
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode LS14 3HZ £1,624,000

MORRIS, JOHN

Correspondence address
3 MILLSTONES, OXSPRING, SHEFFIELD, SOUTH YORKSHIRE, S36 8WZ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
28 November 1996
Resigned on
28 January 2000
Nationality
BRITISH
Occupation
BUILDING SOCIEY EXECUTIVEP FINANCE

Average house price in the postcode S36 8WZ £689,000

MILLER, JOHN RICHARD

Correspondence address
3 PROSPECT COURT, THORNER, LEEDS, WEST YORKSHIRE, LS14 3JW
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
28 November 1996
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode LS14 3JW £1,178,000

WAITE, SIMON NICHOLAS

Correspondence address
2 COVERDALE GARTH, COLLINGHAM, WETHERBY, WEST YORKSHIRE, LS22 5LR
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
8 May 1996
Resigned on
28 November 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS22 5LR £586,000

BRIGGS, HOWARD JULIAN

Correspondence address
PINE CROFT WEST END GROVE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5JJ
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
8 May 1996
Resigned on
28 November 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS18 5JJ £554,000

WAITE, SIMON NICHOLAS

Correspondence address
2 COVERDALE GARTH, COLLINGHAM, WETHERBY, WEST YORKSHIRE, LS22 5LR
Role RESIGNED
Secretary
Appointed on
8 May 1996
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS22 5LR £586,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 May 1996
Resigned on
8 May 1996

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company