STAMFORD PROPERTIES ONE LIMITED

33 Holborn 33 Holborn, EC1N 2HT
StatusACTIVE
Company No.03896034
CategoryPrivate Limited Company
Incorporated17 Dec 1999
Age24 years, 5 months
JurisdictionEngland Wales

SUMMARY

STAMFORD PROPERTIES ONE LIMITED is an active private limited company with number 03896034. It was incorporated 24 years, 5 months 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, 10 days

RICHARDSON, Bruce Michael

Director

Group Financial Controller

ACTIVE

Assigned on 14 Jun 2019

Current time on role 4 years, 11 months, 3 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 25 Apr 2008

Resigned on 25 Feb 2014

Time on role 5 years, 10 months

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 25 Feb 2014

Resigned on 12 Apr 2016

Time on role 2 years, 1 month, 15 days

JARVIS, Hazel Debra

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 25 Apr 2008

Time on role 8 years, 25 days

KERSHAW, Philip

Secretary

Cs

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

BARKER, Edward Peter

Director

Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 08 Mar 2018

Time on role 4 years, 8 months, 7 days

BURKE, Martyn Stephen

Director

Company Director

RESIGNED

Assigned on 14 Jun 2019

Resigned on 03 Dec 2019

Time on role 5 months, 19 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

COOPER, Duncan John

Director

Chartered Accountant

RESIGNED

Assigned on 08 Mar 2018

Resigned on 02 May 2019

Time on role 1 year, 1 month, 25 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 01 Jul 2013

Time on role 11 years, 7 months, 10 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

Group Treasurer

RESIGNED

Assigned on 01 Jul 2013

Resigned on 02 Oct 2015

Time on role 2 years, 3 months, 1 day

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

Cs

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

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

A & J JOINERY CONSULTANCY SERVICES LIMITED

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC477647
Status:ACTIVE
Category:Private Limited Company

EP GLOBAL RENEWABLE ENERGY ALLIANCE CIC

1 SWANMORE CLOSE,READING,RG6 3TG

Number:07355654
Status:ACTIVE
Category:Community Interest Company

LILIANA FILIPA LIMITED

FLAT 1 THE OAK,LONDON,NW7 3PP

Number:11263331
Status:ACTIVE
Category:Private Limited Company

PRO MAC AUTO'S LTD

1 MATFORD AVENUE,MIDDLESBROUGH,TS3 9AZ

Number:07489200
Status:ACTIVE
Category:Private Limited Company

PROTECT ASSURED LTD

75 AMMANFORD ROAD,AMMANFORD,SA18 3YF

Number:11692293
Status:ACTIVE
Category:Private Limited Company

STEFFAN WILLIAMS LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:08730591
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