STAMFORD PROPERTIES THREE LIMITED

33 Holborn 33 Holborn, EC1N 2HT
StatusACTIVE
Company No.03896030
CategoryPrivate Limited Company
Incorporated17 Dec 1999
Age24 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

STAMFORD PROPERTIES THREE LIMITED is an active private limited company with number 03896030. It was incorporated 24 years, 5 months, 4 days ago, on 17 December 1999. The company address is 33 Holborn 33 Holborn, EC1N 2HT.



People

SAINSBURY'S CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 14 days

BURSTON, Samuel John

Director

Company Director

ACTIVE

Assigned on 17 Jun 2022

Current time on role 1 year, 11 months, 4 days

PILBEAM, David William

Director

Property Manager

ACTIVE

Assigned on 17 Jun 2022

Current time on role 1 year, 11 months, 4 days

SAINSBURYS CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 04 Jun 2007

Current time on role 16 years, 11 months, 17 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

FALLOWFIELD, Timothy

Secretary

RESIGNED

Assigned on 03 May 2018

Resigned on 14 Jun 2019

Time on role 1 year, 1 month, 11 days

FOO, Julia

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 07 May 2021

Time on role 1 year, 10 months, 23 days

GUTHRIE, Anthony

Secretary

RESIGNED

Assigned on 12 Apr 2016

Resigned on 03 May 2018

Time on role 2 years, 21 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 13 Jun 2008

Time on role 8 years, 4 months, 20 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

FALLOWFIELD, Timothy

Director

Solicitor

RESIGNED

Assigned on 21 Nov 2001

Resigned on 17 Jun 2022

Time on role 20 years, 6 months, 26 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

LEARMONT, Richard John

Director

Director

RESIGNED

Assigned on 15 Sep 2006

Resigned on 02 Oct 2015

Time on role 9 years, 17 days

MASON, Jonathan Peter

Director

Dept Director

RESIGNED

Assigned on 07 Nov 2001

Resigned on 09 Nov 2005

Time on role 4 years, 2 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

NELSON, Sarah

Director

Accountant

RESIGNED

Assigned on 22 Dec 2016

Resigned on 14 Jan 2019

Time on role 2 years, 23 days

O'LOAN, David Arthur

Director

Group Treasurer

RESIGNED

Assigned on 14 Oct 2015

Resigned on 22 Dec 2016

Time on role 1 year, 2 months, 8 days

RICH, Michael William

Nominee-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 24 Jan 2000

Time on role 1 month, 7 days

RICHARDSON, Bruce Michael

Director

Group Financial Controller

RESIGNED

Assigned on 14 Jun 2019

Resigned on 17 Jun 2022

Time on role 3 years, 3 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

WHEELER, David Clifford

Director

Director

RESIGNED

Assigned on 14 Jan 2019

Resigned on 14 Jun 2019

Time on role 5 months

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

ARBITRIO LTD

NYETIMBER,ASHTEAD,KT21 1EG

Number:10801860
Status:ACTIVE
Category:Private Limited Company

HR SAYSELL LIMITED

45 LEOPOLD STREET,DERBY,DE1 2HF

Number:10374726
Status:ACTIVE
Category:Private Limited Company

NEWPORT COUNTY AFC SUPPORTERS SOCIETY LIMITED

124 BRYNGLAS ROAD,SOUTH WALES,NP20 5RY

Number:IP29353R
Status:ACTIVE
Category:Industrial and Provident Society

P.M.R. PROPERTIES LIMITED

CARR BROOK WORKS,ELNOR LANE, WHALEY BRIDGE,SK23 7JN

Number:03821802
Status:ACTIVE
Category:Private Limited Company

PRINCE ASIA HOLDINGS LIMITED

PRINCE MINERALS LIMITED,STOKE-ON-TRENT,ST4 3NR

Number:10404309
Status:ACTIVE
Category:Private Limited Company

SRI MEDHA SOLUTIONS LTD.

16 MAYBANK,READING,RG2 9RE

Number:10178468
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