STONECROSS TITLE LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9DG

Company number 04145437
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address 4TH FLOOR, 45 MONMOUTH STREET, LONDON, WC2H 9DG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016; Appointment of Mrs Janette Patricia Graham as a director on 28 October 2016. The most likely internet sites of STONECROSS TITLE LIMITED are www.stonecrosstitle.co.uk, and www.stonecross-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonecross Title Limited is a Private Limited Company. The company registration number is 04145437. Stonecross Title Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Stonecross Title Limited is 4th Floor 45 Monmouth Street London Wc2h 9dg. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. GRAHAM, Janette Patricia is a Director of the company. SCOTT, Brigit is a Director of the company. Director BROOMHEAD, Philip Michael has been resigned. Director COX, David Jonathan has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director HARRIS, Karen Rachel has been resigned. Director MULLER, Mark Alan has been resigned. Director PHILIPS, Craig Sinclair has been resigned. Director PLATT, Samantha Jayne has been resigned. Director POSTLETHWAITE, Maurice James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 22 January 2001

Director
GRAHAM, Janette Patricia
Appointed Date: 28 October 2016
68 years old

Director
SCOTT, Brigit
Appointed Date: 01 October 2003
58 years old

Resigned Directors

Director
BROOMHEAD, Philip Michael
Resigned: 31 May 2002
Appointed Date: 22 January 2001
63 years old

Director
COX, David Jonathan
Resigned: 31 May 2002
Appointed Date: 22 January 2001
67 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 31 May 2002
Appointed Date: 22 January 2001
76 years old

Director
HARRIS, Karen Rachel
Resigned: 31 January 2013
Appointed Date: 30 September 2004
66 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Director
PHILIPS, Craig Sinclair
Resigned: 30 September 2004
Appointed Date: 31 May 2002
63 years old

Director
PLATT, Samantha Jayne
Resigned: 28 October 2016
Appointed Date: 31 January 2013
52 years old

Director
POSTLETHWAITE, Maurice James
Resigned: 15 January 2003
Appointed Date: 31 May 2002
66 years old

Persons With Significant Control

Fntc Third Nominee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STONECROSS TITLE LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
04 Nov 2016
Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
04 Nov 2016
Appointment of Mrs Janette Patricia Graham as a director on 28 October 2016
06 Oct 2016
Total exemption full accounts made up to 5 April 2016
15 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
...
... and 51 more events
17 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution

17 Oct 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

30 Jan 2001
Accounting reference date extended from 31/01/02 to 05/04/02
29 Jan 2001
Director resigned
22 Jan 2001
Incorporation