SHORE CAPITAL LIMITED

5 officers / 10 resignations

KAYE, Eliot Charles

Correspondence address
Cassini House 57 St James's Street, London, England, SW1A 1LD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
26 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1LD £160,617,000

KAYE, DAVID ROBERT

Correspondence address
BOND STREET HOUSE 14 CLIFFORD STREET, LONDON, W1S 4JU
Role ACTIVE
Secretary
Appointed on
31 December 2010
Nationality
BRITISH

KAYE, David Robert

Correspondence address
Cassini House 57 St James's Street, London, England, SW1A 1LD
Role ACTIVE
director
Date of birth
November 1977
Appointed on
10 February 2009
Nationality
British
Occupation
Barrister

Average house price in the postcode SW1A 1LD £160,617,000

VAN MESSEL, MICHAEL LAURENT

Correspondence address
BOND STREET HOUSE, 14 CLIFFORD STREET, LONDON, W1S 4JU
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
9 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

SHORE, GRAHAM BARRY

Correspondence address
BOND STREET HOUSE 14 CLIFFORD STREET, LONDON, W1S 4JU
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
9 September 1999
Nationality
BRITISH
Occupation
ECONOMIST

COWAN, CRAIG JONATHAN

Correspondence address
110 KING HENRYS ROAD, LONDON, NW3 3SL
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
30 March 2009
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode NW3 3SL £1,779,000

ABADIE, ALEXANDRE

Correspondence address
BOND STREET HOUSE, 14 CLIFFORD STREET, LONDON, W15 4JU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
23 March 2009
Resigned on
30 April 2012
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

RING, CHRISTOPHER JOHN

Correspondence address
RUDYARD, 64 KINGS AVENUE, BROMLEY, KENT, BR1 4HL
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
26 September 2005
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode BR1 4HL £794,000

PAISNER, JONATHAN SAMUEL

Correspondence address
BOND STREET HOUSE, 14 CLIFFORD STREET, LONDON, W1S 4JU
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
21 September 2005
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

PAISNER, JONATHAN SAMUEL

Correspondence address
BOND STREET HOUSE, 14 CLIFFORD STREET, LONDON, W1S 4JU
Role RESIGNED
Secretary
Appointed on
25 July 2005
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

TEEGER, Adam Henry

Correspondence address
87 Gloucester Avenue, London, NW1 8LB
Role RESIGNED
director
Date of birth
July 1965
Appointed on
18 July 2002
Resigned on
3 November 2006
Nationality
Irish
Occupation
Lawyer

Average house price in the postcode NW1 8LB £1,834,000

VAN MESSEL, MICHAEL LAURENT

Correspondence address
25 HIGHCROFT GARDENS, LONDON, NW11 0LY
Role RESIGNED
Secretary
Appointed on
9 September 1999
Resigned on
25 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 0LY £990,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
9 September 1999
Resigned on
9 September 1999

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
9 September 1999
Resigned on
9 September 1999

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

SHORE, HOWARD PAUL

Correspondence address
BOND STREET HOUSE, 14 CLIFFORD STREET, LONDON, W1S 4JU
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
9 September 1999
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
STOCKBROKER

More Company Information