STAMFORD PROPERTIES FOUR LIMITED

Hill House Hill House, London, EC4A 3BQ
StatusDISSOLVED
Company No.03896025
CategoryPrivate Limited Company
Incorporated17 Dec 1999
Age24 years, 5 months
JurisdictionEngland Wales
Dissolution13 Apr 2017
Years7 years, 1 month, 4 days

SUMMARY

STAMFORD PROPERTIES FOUR LIMITED is an dissolved private limited company with number 03896025. It was incorporated 24 years, 5 months ago, on 17 December 1999 and it was dissolved 7 years, 1 month, 4 days ago, on 13 April 2017. The company address is Hill House Hill House, London, EC4A 3BQ.



People

FALLOWFIELD, Timothy

Director

Solicitor

ACTIVE

Assigned on 21 Nov 2001

Current time on role 22 years, 5 months, 26 days

SAINSBURYS CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 04 Jun 2007

Current time on role 16 years, 11 months, 13 days

DAVIES, Philip William

Secretary

RESIGNED

Assigned on 15 Aug 2012

Resigned on 25 Feb 2014

Time on role 1 year, 6 months, 10 days

JARVIS, Hazel Debra

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 12 Apr 2016

Time on role 16 years, 12 days

KERSHAW, Philip

Secretary

Company Secretary

RESIGNED

Assigned on 24 Jan 2000

Resigned on 31 Mar 2000

Time on role 2 months, 7 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Dec 1999

Resigned on 24 Jan 2000

Time on role 1 month, 7 days

CHADWICK, Richard Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jan 2000

Resigned on 23 Oct 2001

Time on role 1 year, 8 months, 30 days

COULL, Ian David

Director

Director

RESIGNED

Assigned on 24 Jan 2000

Resigned on 31 Dec 2002

Time on role 2 years, 11 months, 7 days

LAVELLI, John Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jan 2000

Resigned on 29 Jul 2005

Time on role 5 years, 6 months, 5 days

MASON, Jonathan Peter

Director

Dept Director

RESIGNED

Assigned on 23 Oct 2001

Resigned on 09 Nov 2005

Time on role 4 years, 17 days

MATTHEWS, Nigel Frederick

Director

Company Secretary

RESIGNED

Assigned on 24 Jan 2000

Resigned on 21 Nov 2001

Time on role 1 year, 9 months, 28 days

RICH, Michael William

Nominee-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 24 Jan 2000

Time on role 1 month, 7 days

SATYADEVA, Jeya Prashanth

Director

Trainee Solicitor

RESIGNED

Assigned on 24 Jan 2000

Resigned on 24 Jan 2000

Time on role

WARNER, William

Nominee-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 24 Jan 2000

Time on role 1 month, 7 days

WILLITS, Giles Kirkley

Director

Accountant

RESIGNED

Assigned on 09 Nov 2005

Resigned on 18 May 2007

Time on role 1 year, 6 months, 9 days


Some Companies

FROME CHEESE & GRAIN LIMITED

CHEESE & GRAIN,FROME,BA11 1BE

Number:04736751
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INFINITY WINDOWS LIMITED

DEKKO HOUSE,ASHTON-UNDER-LYNE,OL7 0QQ

Number:10821744
Status:ACTIVE
Category:Private Limited Company

LUXY SECURITY LTD

95 MORTIMER STREET,LONDON,W1W 7ST

Number:09051721
Status:ACTIVE
Category:Private Limited Company

P. W. ELECTRIC LTD

28 CLEVELAND ROAD,WELLING,DA16 3JP

Number:07619138
Status:ACTIVE
Category:Private Limited Company

SHARIF PROPERTY INVESTMENTS UK LIMITED

9 HARVEY ROAD,ILFORD,IG1 2NJ

Number:10225290
Status:ACTIVE
Category:Private Limited Company

THE DORSET GOLF HOTEL LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1PW

Number:04456947
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