ST&H GROUP LIMITED

3 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.00720588
CategoryPrivate Limited Company
Incorporated05 Apr 1962
Age62 years, 24 days
JurisdictionEngland Wales

SUMMARY

ST&H GROUP LIMITED is an active private limited company with number 00720588. It was incorporated 62 years, 24 days ago, on 05 April 1962. The company address is 3 Pancras Square, London, N1C 4AG, United Kingdom.



People

HAYNES, Victoria

Secretary

ACTIVE

Assigned on 31 Jul 2013

Current time on role 10 years, 8 months, 29 days

BLANKS, Nigel Owen

Director

Company Director

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 7 months

HARWOOD, Andrew Joseph

Director

Director

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 7 months

SHAW, Rachel

Director

Company Director

ACTIVE

Assigned on 26 Mar 2024

Current time on role 1 month, 3 days

WATKINS, Mark

Director

Chartered Accountant

ACTIVE

Assigned on 26 Mar 2024

Current time on role 1 month, 3 days

DAVIES, John

Secretary

Company Secretary

RESIGNED

Assigned on 11 Dec 2006

Resigned on 17 Aug 2012

Time on role 5 years, 8 months, 6 days

DE HAAN, Peter Charles

Secretary

RESIGNED

Assigned on

Resigned on 18 Aug 1999

Time on role 24 years, 8 months, 11 days

FRASER, Richard John

Secretary

RESIGNED

Assigned on

Resigned on 26 Oct 2004

Time on role 19 years, 6 months, 3 days

GOODSELL, John

Secretary

Company Secretary

RESIGNED

Assigned on 11 Dec 2006

Resigned on 20 Dec 2006

Time on role 9 days

HOWARD, Stuart Michael

Secretary

Company Director

RESIGNED

Assigned on 08 May 2000

Resigned on 12 Dec 2006

Time on role 6 years, 7 months, 4 days

STRINGER, Andrew Paul

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 31 Jul 2013

Time on role 11 months, 14 days

BULL, Timothy Bruce

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Dec 2007

Time on role 16 years, 4 months, 10 days

DE HAAN, Peter Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Aug 1999

Time on role 24 years, 8 months, 11 days

DE HAAN, Roger Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Oct 2004

Time on role 19 years, 6 months, 2 days

HILL, Jonathan Stanley

Director

Company Director

RESIGNED

Assigned on 31 Jan 2017

Resigned on 28 Sep 2018

Time on role 1 year, 7 months, 28 days

HOWARD, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 08 May 2000

Resigned on 06 Jan 2014

Time on role 13 years, 7 months, 29 days

JENKINS, Stephen Adrian

Director

Company Director

RESIGNED

Assigned on 20 Sep 2018

Resigned on 09 Jul 2021

Time on role 2 years, 9 months, 19 days

LINFOOT, Jeannette

Director

Company Director

RESIGNED

Assigned on 31 Jan 2017

Resigned on 31 Dec 2017

Time on role 11 months

MARTIN, James, Reverend Dr

Director

Minister Of Church Of Scotland

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 30 years, 11 months, 15 days

PARKER, John Michael

Director

Finance Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 30 Apr 2010

Time on role 11 years, 3 months, 26 days

SHAW, Peter Robin

Director

Company Director

RESIGNED

Assigned on 22 Jan 2018

Resigned on 25 Jun 2020

Time on role 2 years, 5 months, 3 days

STACE, Nick Charles

Director

Company Director

RESIGNED

Assigned on 13 Jul 2021

Resigned on 31 Jan 2022

Time on role 6 months, 18 days

STRONG, Andrew Jonathan Peter

Director

Company Director

RESIGNED

Assigned on 06 Jan 2014

Resigned on 31 Jan 2017

Time on role 3 years, 25 days

WATKINS, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2021

Resigned on 29 Sep 2022

Time on role 1 year, 2 months, 20 days

WRIGHT, Thomas Charles Kendal Knox

Director

Company Director

RESIGNED

Assigned on 29 Nov 1999

Resigned on 31 May 2002

Time on role 2 years, 6 months, 2 days


Some Companies

CASPIAN TRADE SLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005071
Status:ACTIVE
Category:Limited Partnership

CLACKS LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:06346862
Status:ACTIVE
Category:Private Limited Company

CUISINE CONSULTANCY LIMITED

4/1 ELDER STREET,TRANENT,EH33 1EN

Number:SC626671
Status:ACTIVE
Category:Private Limited Company

ELLIS BASEMENT & DRAINAGE LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:10604920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFERNO SWITCH FILMS LTD.

38 BARRENGER ROAD,LONDON,N10 1JA

Number:10553937
Status:ACTIVE
Category:Private Limited Company

L A LODGE IT SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09712447
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