STANLEY SIDINGS LTD.
LONDON PCO 259 LIMITED

Hellopages » Greater London » Camden » NW1 8AF

Company number 04037451
Status Active
Incorporation Date 20 July 2000
Company Type Private Limited Company
Address 54-56 CAMDEN LOCK PLACE, LONDON, NW1 8AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Alon Shamir as a director on 14 July 2016. The most likely internet sites of STANLEY SIDINGS LTD. are www.stanleysidings.co.uk, and www.stanley-sidings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Stanley Sidings Ltd is a Private Limited Company. The company registration number is 04037451. Stanley Sidings Ltd has been working since 20 July 2000. The present status of the company is Active. The registered address of Stanley Sidings Ltd is 54 56 Camden Lock Place London Nw1 8af. . BROWN, David is a Director of the company. Secretary DAYYAN, Jozefin Yosefa has been resigned. Secretary GUPTA, Ashok Kumar has been resigned. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Secretary QUINN, Bat Sheva Hanna has been resigned. Secretary QUINN, Bat Sheva has been resigned. Secretary STOCKER, Sarah Helena Christina has been resigned. Secretary THE TAX SHELTER LTD has been resigned. Director BENTOV, Yuda has been resigned. Director BENTOV, Yuda has been resigned. Director BURROW, Robert Philip has been resigned. Director CAMERON, John Scott has been resigned. Director GIBBONS, Roger Stephen has been resigned. Director GUPTA, Ashok Kumar has been resigned. Director JOORY, Charles-Shlomo has been resigned. Director KROPMAN, Jonathan Ronald has been resigned. Director SHAMIR, Alon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROWN, David
Appointed Date: 14 July 2016
53 years old

Resigned Directors

Secretary
DAYYAN, Jozefin Yosefa
Resigned: 13 March 2014
Appointed Date: 07 October 2013

Secretary
GUPTA, Ashok Kumar
Resigned: 14 December 2004
Appointed Date: 22 October 2002

Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 20 June 2001
Appointed Date: 20 July 2000

Secretary
QUINN, Bat Sheva Hanna
Resigned: 28 October 2013
Appointed Date: 07 November 2005

Secretary
QUINN, Bat Sheva
Resigned: 29 April 2005
Appointed Date: 14 December 2004

Secretary
STOCKER, Sarah Helena Christina
Resigned: 07 November 2005
Appointed Date: 29 April 2005

Secretary
THE TAX SHELTER LTD
Resigned: 21 October 2002
Appointed Date: 20 June 2001

Director
BENTOV, Yuda
Resigned: 13 March 2014
Appointed Date: 19 April 2007
75 years old

Director
BENTOV, Yuda
Resigned: 14 December 2004
Appointed Date: 19 June 2001
75 years old

Director
BURROW, Robert Philip
Resigned: 13 May 2009
Appointed Date: 19 December 2006
74 years old

Director
CAMERON, John Scott
Resigned: 19 December 2006
Appointed Date: 21 February 2006
59 years old

Director
GIBBONS, Roger Stephen
Resigned: 21 October 2002
Appointed Date: 17 November 2000
75 years old

Director
GUPTA, Ashok Kumar
Resigned: 04 August 2005
Appointed Date: 22 October 2002
84 years old

Director
JOORY, Charles-Shlomo
Resigned: 19 April 2007
Appointed Date: 26 May 2005
85 years old

Director
KROPMAN, Jonathan Ronald
Resigned: 17 November 2000
Appointed Date: 20 July 2000
68 years old

Director
SHAMIR, Alon
Resigned: 14 July 2016
Appointed Date: 13 March 2014
55 years old

Persons With Significant Control

Market Tech Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANLEY SIDINGS LTD. Events

24 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
14 Jul 2016
Termination of appointment of Alon Shamir as a director on 14 July 2016
14 Jul 2016
Appointment of Mr David Brown as a director on 14 July 2016
07 May 2016
Satisfaction of charge 040374510002 in full
...
... and 86 more events
07 Dec 2000
Company name changed pco 259 LIMITED\certificate issued on 08/12/00
05 Dec 2000
Registered office changed on 05/12/00 from: first floor, bouverie house 154 fleet street london EC4A 2JD
27 Nov 2000
Director resigned
27 Nov 2000
New director appointed
20 Jul 2000
Incorporation

STANLEY SIDINGS LTD. Charges

15 December 2015
Charge code 0403 7451 0006
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
15 December 2015
Charge code 0403 7451 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
30 January 2014
Charge code 0403 7451 0004
Delivered: 11 February 2014
Status: Satisfied on 7 May 2016
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0403 7451 0003
Delivered: 8 February 2014
Status: Satisfied on 7 May 2016
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0403 7451 0002
Delivered: 11 February 2014
Status: Satisfied on 7 May 2016
Persons entitled: Nomura International PLC as Security Trustee
Description: UK trade marks: camden lock centre reg no:2405920 classes…
14 July 2005
Debenture
Delivered: 23 July 2005
Status: Satisfied on 4 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over property and assets present…