ST LUKE'S HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9PY

Company number 03117757
Status Active
Incorporation Date 24 October 1995
Company Type Private Limited Company
Address 18 DUKE'S ROAD, LONDON, WC1H 9PY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of ST LUKE'S HOLDINGS LIMITED are www.stlukesholdings.co.uk, and www.st-luke-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Luke S Holdings Limited is a Private Limited Company. The company registration number is 03117757. St Luke S Holdings Limited has been working since 24 October 1995. The present status of the company is Active. The registered address of St Luke S Holdings Limited is 18 Duke S Road London Wc1h 9py. . CORLETT, Catherine Ann Margaret is a Secretary of the company. HENDERSON, Neil Kenneth Fraser is a Director of the company. YOUNG, Alan is a Director of the company. Secretary ADAMS, Karl has been resigned. Secretary BOTTERILL, Andrew Douglas has been resigned. Secretary GRANGE, John Andrew has been resigned. Secretary THOMSON, Neil Alexander has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ABRAHAM, David has been resigned. Director BUONAGUIDI, David Mervyn has been resigned. Director GRANT, John Stephen has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LAW, Andrew Jonathan, Parker has been resigned. Director LAWMAN, Michael Henry has been resigned. Director RAMCHANDANI, Naresh has been resigned. Director STANNERS, Katherine Louise, M/S has been resigned. Director TEER, Philip Richard has been resigned. Director THOMSON, Neil Alexander has been resigned. Director ZAMBONI, Charlotte Lisa has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
CORLETT, Catherine Ann Margaret
Appointed Date: 14 November 2016

Director
HENDERSON, Neil Kenneth Fraser
Appointed Date: 07 May 2002
60 years old

Director
YOUNG, Alan
Appointed Date: 06 July 2001
60 years old

Resigned Directors

Secretary
ADAMS, Karl
Resigned: 10 November 2016
Appointed Date: 16 August 2011

Secretary
BOTTERILL, Andrew Douglas
Resigned: 16 August 2011
Appointed Date: 28 January 2007

Secretary
GRANGE, John Andrew
Resigned: 22 January 2008
Appointed Date: 23 July 2003

Secretary
THOMSON, Neil Alexander
Resigned: 23 July 2003
Appointed Date: 26 October 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 October 1995
Appointed Date: 24 October 1995

Director
ABRAHAM, David
Resigned: 26 October 1998
Appointed Date: 08 November 1995
62 years old

Director
BUONAGUIDI, David Mervyn
Resigned: 26 October 1998
Appointed Date: 08 November 1995
61 years old

Director
GRANT, John Stephen
Resigned: 26 October 1998
Appointed Date: 08 November 1995
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 October 1995
Appointed Date: 24 October 1995

Director
LAW, Andrew Jonathan, Parker
Resigned: 26 October 1998
Appointed Date: 26 October 1995
69 years old

Director
LAWMAN, Michael Henry
Resigned: 07 May 2002
Appointed Date: 26 October 1998
60 years old

Director
RAMCHANDANI, Naresh
Resigned: 26 October 1998
Appointed Date: 08 November 1995
61 years old

Director
STANNERS, Katherine Louise, M/S
Resigned: 28 February 2003
Appointed Date: 06 July 2001
63 years old

Director
TEER, Philip Richard
Resigned: 31 March 2009
Appointed Date: 06 July 2001
58 years old

Director
THOMSON, Neil Alexander
Resigned: 23 August 2006
Appointed Date: 26 October 1995
66 years old

Director
ZAMBONI, Charlotte Lisa
Resigned: 04 September 1998
Appointed Date: 08 November 1995
61 years old

Persons With Significant Control

Mr Neil Kenneth Fraser Henderson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Young
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST LUKE'S HOLDINGS LIMITED Events

18 Jan 2017
Change of share class name or designation
17 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Nov 2016
Appointment of Mrs Catherine Ann Margaret Corlett as a secretary on 14 November 2016
10 Nov 2016
Termination of appointment of Karl Adams as a secretary on 10 November 2016
...
... and 97 more events
07 Nov 1995
Company name changed artfilm LIMITED\certificate issued on 08/11/95
01 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
01 Nov 1995
Director resigned;new director appointed
31 Oct 1995
Registered office changed on 31/10/95 from: 120 east road london N1 6AA
24 Oct 1995
Incorporation