STAMFORD INVESTMENT TRUST LIMITED

17 Grosvenor Gardens, London, SW1W 0BD
StatusACTIVE
Company No.00428261
CategoryPrivate Limited Company
Incorporated23 Jan 1947
Age77 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

STAMFORD INVESTMENT TRUST LIMITED is an active private limited company with number 00428261. It was incorporated 77 years, 3 months, 24 days ago, on 23 January 1947. The company address is 17 Grosvenor Gardens, London, SW1W 0BD.



People

LAWRENCE, Jane

Secretary

ACTIVE

Assigned on 05 Jun 2023

Current time on role 11 months, 11 days

ANDREWS, Kate Elizabeth

Director

Chartered Accountant

ACTIVE

Assigned on 04 Feb 1999

Current time on role 25 years, 3 months, 12 days

BERRY, William Alexander

Director

Company Director

ACTIVE

Assigned on 13 Mar 2017

Current time on role 7 years, 2 months, 3 days

CAMROSE, Jonathan William, Lord

Director

Company Director

ACTIVE

Assigned on 13 Mar 2017

Current time on role 7 years, 2 months, 3 days

LAWRENCE, Jane

Director

Tax And Accountancy

ACTIVE

Assigned on 13 Dec 2005

Current time on role 18 years, 5 months, 3 days

BENYON, Craig Alexander

Secretary

RESIGNED

Assigned on 03 Sep 2004

Resigned on 05 Jun 2023

Time on role 18 years, 9 months, 2 days

DICKSON, Kate Elizabeth

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Jul 1998

Resigned on 26 Feb 1999

Time on role 7 months, 23 days

MELSOM, Stuart Campbell

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Feb 1999

Resigned on 03 Sep 2004

Time on role 5 years, 6 months, 5 days

MURRAY, David Michael

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 1998

Time on role 25 years, 10 months, 13 days

ABEL, Edward Guy

Director

Accountant

RESIGNED

Assigned on 04 Feb 1999

Resigned on 22 Dec 2005

Time on role 6 years, 10 months, 18 days

BERRY, Nicholas William

Director

Publisher/Investor

RESIGNED

Assigned on 04 Feb 1999

Resigned on 25 Dec 2016

Time on role 17 years, 10 months, 21 days

CAMROSE, Adrian, Lord

Director

Author/Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 19 Apr 2016

Time on role 16 years, 19 days

HARTWELL, William Michael, The Rt Hon Baron

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Apr 2001

Time on role 23 years, 1 month, 13 days

HERRIES, William Michael Young

Director

Director

RESIGNED

Assigned on 07 Dec 2005

Resigned on 01 Aug 2006

Time on role 7 months, 25 days

RAWLINGS, Christopher Hugh

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Feb 1999

Time on role 25 years, 3 months, 14 days


Some Companies

AFTER THOUGHT MEDIA LTD.

1ST FLOOR, HIGHVIEW HOUSE,EPSOM,KT18 5QJ

Number:10959445
Status:ACTIVE
Category:Private Limited Company

ARTSCOUNSEL LIMITED

SUITE 103 FIRST FLOOR 46 STATION ROAD,HARROW,HA2 7SE

Number:10358602
Status:ACTIVE
Category:Private Limited Company

D B JOINERY & BUILDING CONTRACTORS LTD

FORBES WATSON LTD THE OLD BAKERY,LYTHAM ST. ANNES,FY8 5LG

Number:05133822
Status:ACTIVE
Category:Private Limited Company

ERIN BARRETT PHYSIOTHERAPY LTD

FLAT 55 ROBIN HOUSE BARROW HILL ESTATE,LONDON,NW8 7AD

Number:11029457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GINKGO TECH LTD

UNIT 22 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:11224637
Status:ACTIVE
Category:Private Limited Company

MARIE LUND STUDIO LTD

BROWN MCLEOD LTD,SHEFFIELD,S10 2NH

Number:11112100
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