STAMFORD PROPERTIES (DORKING) LIMITED
LONDON CAYUGA ESTATES (DORKING) LIMITED COGDOOR LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03781386
Status Liquidation
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Previous accounting period extended from 13 March 2016 to 13 September 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 1 ; Director's details changed for Sainsburys Corporate Director Limited on 5 August 2016. The most likely internet sites of STAMFORD PROPERTIES (DORKING) LIMITED are www.stamfordpropertiesdorking.co.uk, and www.stamford-properties-dorking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stamford Properties Dorking Limited is a Private Limited Company. The company registration number is 03781386. Stamford Properties Dorking Limited has been working since 02 June 1999. The present status of the company is Liquidation. The registered address of Stamford Properties Dorking Limited is Hill House 1 Little New Street London Ec4a 3tr. . GUTHRIE, Anthony is a Secretary of the company. CLEGG, Dean is a Director of the company. FALLOWFIELD, Timothy is a Director of the company. SAINSBURYS CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary ADAMS, Julia Louise has been resigned. Secretary DAVIES, Philip William has been resigned. Secretary JARVIS, Hazel Debra has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ANDERSON, Mark has been resigned. Director BAGULEY, Peter Jeffrey has been resigned. Director BELL-BROWN, Philip has been resigned. Director COULL, Ian David has been resigned. Director FENNER, Christopher John has been resigned. Director GUBB, Peter Griffiths has been resigned. Director JACKSON, Hugo Edward Stainton has been resigned. Director KIDD, Timothy Guy has been resigned. Director LEE, Wilson Yao Chang has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director MATTHEWS, Nigel Frederick has been resigned. Director ROGERS, John Terence has been resigned. Director SACHDEV, Nilesh has been resigned. Director SAUNDERS, Gary Edward has been resigned. Director TALJAARD, Desmond Louis Mildmay has been resigned. Director WILLITS, Giles Kirkley has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GUTHRIE, Anthony
Appointed Date: 12 April 2016

Director
CLEGG, Dean
Appointed Date: 04 July 2014
58 years old

Director
FALLOWFIELD, Timothy
Appointed Date: 21 November 2001
61 years old

Director
SAINSBURYS CORPORATE DIRECTOR LIMITED
Appointed Date: 04 June 2007

Resigned Directors

Secretary
ADAMS, Julia Louise
Resigned: 11 August 1999
Appointed Date: 05 May 1999

Secretary
DAVIES, Philip William
Resigned: 25 February 2014
Appointed Date: 15 August 2012

Secretary
JARVIS, Hazel Debra
Resigned: 12 April 2016
Appointed Date: 09 August 2000

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 09 August 2000
Appointed Date: 11 August 1999

Director
ANDERSON, Mark
Resigned: 30 December 2005
Appointed Date: 08 June 2004
54 years old

Director
BAGULEY, Peter Jeffrey
Resigned: 02 February 2009
Appointed Date: 30 December 2005
72 years old

Director
BELL-BROWN, Philip
Resigned: 04 July 2014
Appointed Date: 15 March 2014
56 years old

Director
COULL, Ian David
Resigned: 31 December 2002
Appointed Date: 09 August 2000
75 years old

Director
FENNER, Christopher John
Resigned: 19 January 2004
Appointed Date: 13 January 2003
71 years old

Director
GUBB, Peter Griffiths
Resigned: 09 August 2000
Appointed Date: 11 August 1999
70 years old

Director
JACKSON, Hugo Edward Stainton
Resigned: 09 August 2000
Appointed Date: 11 August 1999
64 years old

Director
KIDD, Timothy Guy
Resigned: 09 August 2000
Appointed Date: 11 August 1999
71 years old

Director
LEE, Wilson Yao Chang
Resigned: 09 August 2000
Appointed Date: 11 August 1999
64 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 11 August 1999
Appointed Date: 02 June 1999
74 years old

Director
MATTHEWS, Nigel Frederick
Resigned: 21 November 2001
Appointed Date: 09 August 2000
82 years old

Director
ROGERS, John Terence
Resigned: 19 July 2010
Appointed Date: 02 February 2009
57 years old

Director
SACHDEV, Nilesh
Resigned: 15 March 2014
Appointed Date: 19 July 2010
66 years old

Director
SAUNDERS, Gary Edward
Resigned: 01 June 2004
Appointed Date: 19 January 2004
64 years old

Director
TALJAARD, Desmond Louis Mildmay
Resigned: 12 November 2004
Appointed Date: 08 June 2004
64 years old

Director
WILLITS, Giles Kirkley
Resigned: 18 May 2007
Appointed Date: 30 December 2005
58 years old

STAMFORD PROPERTIES (DORKING) LIMITED Events

12 Dec 2016
Previous accounting period extended from 13 March 2016 to 13 September 2016
08 Aug 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1

08 Aug 2016
Director's details changed for Sainsburys Corporate Director Limited on 5 August 2016
14 Apr 2016
Appointment of Mr Anthony Guthrie as a secretary
14 Apr 2016
Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016
...
... and 102 more events
11 Oct 1999
New director appointed
11 Oct 1999
New director appointed
11 Oct 1999
New director appointed
11 Oct 1999
New director appointed
02 Jun 1999
Incorporation

STAMFORD PROPERTIES (DORKING) LIMITED Charges

5 November 1999
Supplementary security deed
Delivered: 25 November 1999
Status: Satisfied on 14 August 2000
Persons entitled: Depfa Bank Ag, London Branch
Description: .. fixed and floating charges over the undertaking and all…
5 November 1999
Supplemental security deed
Delivered: 17 November 1999
Status: Satisfied on 14 August 2000
Persons entitled: Mable Commercial Funding Limited
Description: By way of legal mortgage l/h st martin's court st martin's…