ST. REGIS HOLDINGS PLC
LONDON

Hellopages » Greater London » Camden » NW1 3AX

Company number 01906182
Status Active
Incorporation Date 17 April 1985
Company Type Public Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 20,479,616 ; Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016. The most likely internet sites of ST. REGIS HOLDINGS PLC are www.stregisholdings.co.uk, and www.st-regis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. St Regis Holdings Plc is a Public Limited Company. The company registration number is 01906182. St Regis Holdings Plc has been working since 17 April 1985. The present status of the company is Active. The registered address of St Regis Holdings Plc is 350 Euston Road London Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. STEELE, Anne is a Director of the company. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary RICHARDSON, Alan John has been resigned. Secretary RUSSELL, John Stuart has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director DRYDEN, Stephen William has been resigned. Director JOWETT, Matthew Paul has been resigned. Director MATTHEWS, David John has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director ROBERTS, Miles William has been resigned. Director RUSSELL, John Stuart has been resigned. Director STRATTON, Ogilvie Alexander has been resigned. Director THORNE, Anthony David has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 09 July 2001

Director
HICKS, William Beverley
Appointed Date: 21 January 2016
62 years old

Director
STEELE, Anne
Appointed Date: 28 June 2013
63 years old

Resigned Directors

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 09 July 2001
Appointed Date: 30 November 2000

Secretary
RICHARDSON, Alan John
Resigned: 30 November 2000
Appointed Date: 29 April 1995

Secretary
RUSSELL, John Stuart
Resigned: 29 April 1995

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 01 February 1995
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 01 January 2001
65 years old

Director
DRYDEN, Stephen William
Resigned: 28 June 2013
Appointed Date: 01 April 2008
57 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
57 years old

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 20 March 2013
61 years old

Director
MORRIS, Gavin Mathew
Resigned: 01 April 2008
Appointed Date: 01 January 2003
72 years old

Director
ROBERTS, Miles William
Resigned: 20 March 2013
Appointed Date: 04 May 2010
61 years old

Director
RUSSELL, John Stuart
Resigned: 31 December 2000
77 years old

Director
STRATTON, Ogilvie Alexander
Resigned: 31 January 1995
90 years old

Director
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 01 January 2001
75 years old

Director
WILLIAMS, John Peter
Resigned: 01 January 2002
Appointed Date: 29 April 1991
83 years old

ST. REGIS HOLDINGS PLC Events

18 Oct 2016
Accounts for a dormant company made up to 30 April 2016
17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20,479,616

26 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
26 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
19 Oct 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 116 more events
04 Jul 1986
Director resigned

18 Jun 1986
New director appointed

09 Jun 1986
Gazettable document

09 Jun 1986
Director resigned;new director appointed

25 Jun 1985
Allotment of shares