DANIEL STEWART & COMPANY PLC
LONDON

Hellopages » City of London » City of London » EC3A 5EB

Company number 02354159
Status Active
Incorporation Date 1 March 1989
Company Type Public Limited Company
Address 33 CREECHURCH LANE, LONDON, ENGLAND, EC3A 5EB
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Statement of capital following an allotment of shares on 13 December 2016 GBP 653,459.99 ; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of DANIEL STEWART & COMPANY PLC are www.danielstewartcompany.co.uk, and www.daniel-stewart-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daniel Stewart Company Plc is a Public Limited Company. The company registration number is 02354159. Daniel Stewart Company Plc has been working since 01 March 1989. The present status of the company is Active. The registered address of Daniel Stewart Company Plc is 33 Creechurch Lane London England Ec3a 5eb. . BROWN, Jonathan is a Secretary of the company. SHEA, Peter Daniel is a Director of the company. WARD, Peter Terry is a Director of the company. Secretary DAVIS, Ian Charles has been resigned. Secretary FOLLEY, Alan Stephen has been resigned. Secretary JAY, Peter Harry has been resigned. Secretary SHEA, Elaine Susan has been resigned. Secretary WHITWELL, John has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director CADE, Alastair Andrew Bertram has been resigned. Director FOLLEY, Alan Stephen has been resigned. Director GALGEY, Terence Geoffrey has been resigned. Director JENKINS, Tom Arthur John has been resigned. Director MAIR, Lindsay Keith Anderson has been resigned. Director WHITWELL, John Gordon Robson has been resigned. Director WINTER, Alastair Stewart has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
BROWN, Jonathan
Appointed Date: 22 November 2016

Director
SHEA, Peter Daniel
Appointed Date: 30 August 1989
73 years old

Director
WARD, Peter Terry
Appointed Date: 22 November 2016
79 years old

Resigned Directors

Secretary
DAVIS, Ian Charles
Resigned: 07 October 1998
Appointed Date: 04 December 1995

Secretary
FOLLEY, Alan Stephen
Resigned: 04 December 1995

Secretary
JAY, Peter Harry
Resigned: 12 August 2004
Appointed Date: 10 April 2000

Secretary
SHEA, Elaine Susan
Resigned: 28 March 2000
Appointed Date: 07 October 1998

Secretary
WHITWELL, John
Resigned: 07 July 2016
Appointed Date: 27 September 2010

Secretary
FILEX SERVICES LIMITED
Resigned: 27 September 2010
Appointed Date: 12 August 2004

Director
CADE, Alastair Andrew Bertram
Resigned: 31 March 2008
Appointed Date: 02 January 2003
53 years old

Director
FOLLEY, Alan Stephen
Resigned: 15 October 1996
75 years old

Director
GALGEY, Terence Geoffrey
Resigned: 30 September 2003
Appointed Date: 28 July 1999
81 years old

Director
JENKINS, Tom Arthur John
Resigned: 04 November 2008
Appointed Date: 26 July 2004
53 years old

Director
MAIR, Lindsay Keith Anderson
Resigned: 10 April 2009
Appointed Date: 11 March 2005
67 years old

Director
WHITWELL, John Gordon Robson
Resigned: 07 July 2016
Appointed Date: 30 June 2009
62 years old

Director
WINTER, Alastair Stewart
Resigned: 25 October 1994
77 years old

DANIEL STEWART & COMPANY PLC Events

13 Jan 2017
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 653,459.99

12 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Jan 2017
Change of share class name or designation
04 Jan 2017
Full accounts made up to 31 March 2015
23 Dec 2016
Confirmation statement made on 23 November 2016 with updates
...
... and 146 more events
06 Sep 1989
New secretary appointed;new director appointed
06 Sep 1989
New secretary appointed;new director appointed

06 Sep 1989
New director appointed

05 Jun 1989
Company name changed oval (522) LIMITED\certificate issued on 06/06/89
01 Mar 1989
Incorporation

DANIEL STEWART & COMPANY PLC Charges

26 April 2016
Charge code 0235 4159 0004
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Epsilon Investments Pte Limited
Description: Contains fixed charge…
10 December 1999
Rent deposit deed
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Tc Ziraat Bankasi
Description: The deposit in the sum of £40,000.00.
26 November 1998
Memorandum of cash deposit
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The sum of £25,000.00 credited to stem account no 110051…
17 May 1990
Debenture
Delivered: 31 May 1990
Status: Satisfied on 19 May 1992
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…