SEWARD STREET DEVELOPMENTS HOLDCO LIMITED
LONDON AGHOCO 1026 LIMITED

Hellopages » City of London » City of London » EC1A 4HY

Company number 07273922
Status Active
Incorporation Date 4 June 2010
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, EC1A 4HY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016. The most likely internet sites of SEWARD STREET DEVELOPMENTS HOLDCO LIMITED are www.sewardstreetdevelopmentsholdco.co.uk, and www.seward-street-developments-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seward Street Developments Holdco Limited is a Private Limited Company. The company registration number is 07273922. Seward Street Developments Holdco Limited has been working since 04 June 2010. The present status of the company is Active. The registered address of Seward Street Developments Holdco Limited is 140 Aldersgate Street London Ec1a 4hy. . ANDERSON, Ewan Thomas is a Secretary of the company. BURSLEM, Peter Robert is a Director of the company. HURLEY, Cornelius Killian is a Director of the company. SPRING, Jonathan Andrew is a Director of the company. Secretary BRINDLE, Andrew David has been resigned. Secretary DUNCAN, Alan Stuart has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CLARK, David John Charles has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANDERSON, Ewan Thomas
Appointed Date: 19 May 2016

Director
BURSLEM, Peter Robert
Appointed Date: 09 July 2010
60 years old

Director
HURLEY, Cornelius Killian
Appointed Date: 09 July 2010
67 years old

Director
SPRING, Jonathan Andrew
Appointed Date: 09 July 2010
52 years old

Resigned Directors

Secretary
BRINDLE, Andrew David
Resigned: 22 March 2013
Appointed Date: 09 July 2010

Secretary
DUNCAN, Alan Stuart
Resigned: 19 May 2016
Appointed Date: 22 March 2013

Secretary
A G SECRETARIAL LIMITED
Resigned: 09 July 2010
Appointed Date: 04 June 2010

Director
CLARK, David John Charles
Resigned: 24 June 2014
Appointed Date: 09 July 2010
56 years old

Director
HART, Roger
Resigned: 09 July 2010
Appointed Date: 04 June 2010
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 09 July 2010
Appointed Date: 04 June 2010

Director
INHOCO FORMATIONS LIMITED
Resigned: 09 July 2010
Appointed Date: 04 June 2010

SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

19 May 2016
Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016
19 May 2016
Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 22 more events
21 Jul 2010
Current accounting period shortened from 30 June 2011 to 31 December 2010
21 Jul 2010
Termination of appointment of A G Secretarial Limited as a director
21 Jul 2010
Termination of appointment of Inhoco Formations Limited as a director
09 Jul 2010
Company name changed aghoco 1026 LIMITED\certificate issued on 09/07/10
  • CONNOT ‐

04 Jun 2010
Incorporation

SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Charges

7 January 2011
Membership interest charge
Delivered: 17 January 2011
Status: Satisfied on 17 March 2015
Persons entitled: Hammer B.V.
Description: All rights title interest and benefit present and future in…