STEPHENSON HARWOOD SERVICES LIMITED
LONDON STEPHENSON HARWOOD LIMITED

Hellopages » City of London » City of London » EC2M 7SH

Company number 02900722
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address 1 FINSBURY CIRCUS, LONDON, EC2M 7SH
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of STEPHENSON HARWOOD SERVICES LIMITED are www.stephensonharwoodservices.co.uk, and www.stephenson-harwood-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stephenson Harwood Services Limited is a Private Limited Company. The company registration number is 02900722. Stephenson Harwood Services Limited has been working since 21 February 1994. The present status of the company is Active. The registered address of Stephenson Harwood Services Limited is 1 Finsbury Circus London Ec2m 7sh. . RUSE, Clive John is a Secretary of the company. FOORD, Roland Anthony John is a Director of the company. NEWMAN, Robert James is a Director of the company. WHITE, Sharon Tracey is a Director of the company. Secretary BICKERTON, Barry Garth has been resigned. Secretary HARDEN, Edward Highton has been resigned. Director AYDON, Richard Hinchliffe has been resigned. Director CORBETT, Patrick William Uvedale has been resigned. Director GADHIA, Sunil has been resigned. Director JOHN, Trefor Morgan has been resigned. Director PIKE, John Gulio has been resigned. Director SCALES, John Anthony has been resigned. Director SUTCH, Andrew Lang has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
RUSE, Clive John
Appointed Date: 19 August 1999

Director
FOORD, Roland Anthony John
Appointed Date: 01 June 2012
67 years old

Director
NEWMAN, Robert James
Appointed Date: 19 August 1999
66 years old

Director
WHITE, Sharon Tracey
Appointed Date: 13 November 2009
64 years old

Resigned Directors

Secretary
BICKERTON, Barry Garth
Resigned: 03 August 1999
Appointed Date: 25 April 1996

Secretary
HARDEN, Edward Highton
Resigned: 25 April 1996
Appointed Date: 21 February 1994

Director
AYDON, Richard Hinchliffe
Resigned: 03 June 1994
Appointed Date: 21 February 1994
70 years old

Director
CORBETT, Patrick William Uvedale
Resigned: 25 April 1996
Appointed Date: 21 February 1994
74 years old

Director
GADHIA, Sunil
Resigned: 13 November 2009
Appointed Date: 26 April 2006
59 years old

Director
JOHN, Trefor Morgan
Resigned: 16 August 1999
Appointed Date: 25 April 1996
71 years old

Director
PIKE, John Gulio
Resigned: 26 April 2006
Appointed Date: 03 June 1994
72 years old

Director
SCALES, John Anthony
Resigned: 25 June 2002
Appointed Date: 15 June 1999
84 years old

Director
SUTCH, Andrew Lang
Resigned: 01 June 2012
Appointed Date: 25 June 2002
73 years old

Persons With Significant Control

Stephenson Harwood Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEPHENSON HARWOOD SERVICES LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
31 Jan 2017
Full accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

04 Jan 2016
Full accounts made up to 30 April 2015
04 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1

...
... and 73 more events
09 Jun 1994
Director resigned;new director appointed

19 May 1994
Memorandum and Articles of Association
21 Mar 1994
Company name changed limator services LIMITED\certificate issued on 22/03/94
18 Mar 1994
Accounting reference date notified as 30/04

21 Feb 1994
Incorporation