STRADBROOK HOLDINGS LIMITED
LONDON MIRROR GROUP LIMITED

Hellopages » City of London » City of London » EC4M 7RD

Company number 00168660
Status Active
Incorporation Date 29 June 1920
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 001686600011 in full; Registration of charge 001686600012, created on 28 October 2016; Appointment of Mr Mark Louis Francis as a director on 15 September 2016. The most likely internet sites of STRADBROOK HOLDINGS LIMITED are www.stradbrookholdings.co.uk, and www.stradbrook-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stradbrook Holdings Limited is a Private Limited Company. The company registration number is 00168660. Stradbrook Holdings Limited has been working since 29 June 1920. The present status of the company is Active. The registered address of Stradbrook Holdings Limited is 5 Fleet Place London Ec4m 7rd. . FRANCIS, Mark Louis is a Secretary of the company. BYRNE, Alan John is a Director of the company. FRANCIS, Mark Louis is a Director of the company. Secretary FLOOD, Mark has been resigned. Secretary STEPHENS, Henry Alan has been resigned. Secretary VICKERS, Paul Andrew has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Secretary T M SECRETARIES LIMITED has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director BLANK, Maurice Victor, Sir has been resigned. Director BORRIE, Gordon, Lord has been resigned. Director BURRINGTON, Ernest has been resigned. Director CLARK, Robert Anthony, Sir has been resigned. Director CLEMENTS, Alan William has been resigned. Director CONNOR, Terence Michael has been resigned. Director CROWLEY, Peter Magner has been resigned. Director EASTOE, Roger William has been resigned. Director EWING, Margaret has been resigned. Director GROSSART, Angus Mcfarlane Mcleod, Sir has been resigned. Director GUEST, Lawrence Kingsley has been resigned. Director HAINES, Joseph Thomas William has been resigned. Director HOLLICK OF NOTTING HILL, Clive Richard, Lord has been resigned. Director HORWOOD, Victor Lindsay has been resigned. Director HUGHES, Neill David has been resigned. Director HUGHES, Penelope Lesley has been resigned. Director KANE, William James has been resigned. Director LAIRD, Endell Johnston has been resigned. Director LAND, Sonia has been resigned. Director MACKENZIE, Kelvin Calder has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MAXWELL, Ian Robert has been resigned. Director MAXWELL, Ian Robert Charles has been resigned. Director MCCOLGAN, James William has been resigned. Director MONTGOMERY, David John has been resigned. Director OAKLEY, Christopher John has been resigned. Director RIKLIN, Cornel Carl has been resigned. Director STONEY, Michael Butler has been resigned. Director TOMINEY, Bernard Christopher has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WILLIAMS OF ELVEL, Charles Cuthbert Powell, Lord has been resigned. Director WILSON, Charles Martin has been resigned. Director T M DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRANCIS, Mark Louis
Appointed Date: 11 February 2008

Director
BYRNE, Alan John
Appointed Date: 01 October 2007
63 years old

Director
FRANCIS, Mark Louis
Appointed Date: 15 September 2016
52 years old

Resigned Directors

Secretary
FLOOD, Mark
Resigned: 11 February 2008
Appointed Date: 01 October 2007

Secretary
STEPHENS, Henry Alan
Resigned: 06 November 1992

Secretary
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 02 December 1992

Nominee Secretary
SISEC LIMITED
Resigned: 02 December 1992
Appointed Date: 06 November 1992

Secretary
T M SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 10 December 2001

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 23 October 1992
74 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 01 September 1998
73 years old

Director
BLANK, Maurice Victor, Sir
Resigned: 16 December 1999
Appointed Date: 01 July 1998
82 years old

Director
BORRIE, Gordon, Lord
Resigned: 30 September 1999
Appointed Date: 26 January 1993
94 years old

Director
BURRINGTON, Ernest
Resigned: 26 October 1993
98 years old

Director
CLARK, Robert Anthony, Sir
Resigned: 30 June 1998
101 years old

Director
CLEMENTS, Alan William
Resigned: 30 September 1999
96 years old

Director
CONNOR, Terence Michael
Resigned: 30 September 1999
Appointed Date: 15 January 1998
69 years old

Director
CROWLEY, Peter Magner
Resigned: 15 September 2016
Appointed Date: 01 October 2007
63 years old

Director
EASTOE, Roger William
Resigned: 16 December 1999
74 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
GROSSART, Angus Mcfarlane Mcleod, Sir
Resigned: 16 December 1999
Appointed Date: 28 January 1998
88 years old

Director
GUEST, Lawrence Kingsley
Resigned: 17 June 1992
89 years old

Director
HAINES, Joseph Thomas William
Resigned: 22 October 1992
97 years old

Director
HOLLICK OF NOTTING HILL, Clive Richard, Lord
Resigned: 30 March 1993
Appointed Date: 23 October 1992
80 years old

Director
HORWOOD, Victor Lindsay
Resigned: 22 January 1993
88 years old

Director
HUGHES, Neill David
Resigned: 15 September 2016
Appointed Date: 01 October 2007
58 years old

Director
HUGHES, Penelope Lesley
Resigned: 16 December 1999
Appointed Date: 25 February 1997
66 years old

Director
KANE, William James
Resigned: 14 January 1998
Appointed Date: 29 October 1996
75 years old

Director
LAIRD, Endell Johnston
Resigned: 21 April 1994
91 years old

Director
LAND, Sonia
Resigned: 13 May 1999
Appointed Date: 30 September 1993
77 years old

Director
MACKENZIE, Kelvin Calder
Resigned: 09 June 1998
Appointed Date: 25 October 1994
78 years old

Director
MACLENNAN, Murdoch
Resigned: 02 January 1995
76 years old

Director
MAXWELL, Ian Robert
Resigned: 03 December 1991
102 years old

Director
MAXWELL, Ian Robert Charles
Resigned: 03 December 1991
69 years old

Director
MCCOLGAN, James William
Resigned: 24 June 1998
Appointed Date: 10 November 1992
95 years old

Director
MONTGOMERY, David John
Resigned: 26 January 1999
Appointed Date: 23 October 1992
76 years old

Director
OAKLEY, Christopher John
Resigned: 31 March 1998
Appointed Date: 25 November 1997
83 years old

Director
RIKLIN, Cornel Carl
Resigned: 03 December 1999
Appointed Date: 15 January 1998
69 years old

Director
STONEY, Michael Butler
Resigned: 26 October 1993
77 years old

Director
TOMINEY, Bernard Christopher
Resigned: 23 October 1992
75 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 22 April 1994
65 years old

Director
WILLIAMS OF ELVEL, Charles Cuthbert Powell, Lord
Resigned: 17 November 1992
92 years old

Director
WILSON, Charles Martin
Resigned: 15 January 1998
90 years old

Director
T M DIRECTORS LIMITED
Resigned: 01 October 2007
Appointed Date: 10 December 2001

Persons With Significant Control

Stradbrook Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRADBROOK HOLDINGS LIMITED Events

05 Jan 2017
Satisfaction of charge 001686600011 in full
03 Nov 2016
Registration of charge 001686600012, created on 28 October 2016
26 Oct 2016
Appointment of Mr Mark Louis Francis as a director on 15 September 2016
25 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 27 December 2015
...
... and 240 more events
08 Oct 1996
Ad 23/09/96--------- £ si [email protected]=62500 £ ic 104873843/104936343
08 Oct 1996
Ad 13/09/96--------- £ si [email protected]=100000 £ ic 104773843/104873843
01 Jul 1996
Director's particulars changed
05 Jun 1996
Full group accounts made up to 31 December 1995
10 May 1996
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

STRADBROOK HOLDINGS LIMITED Charges

28 October 2016
Charge code 0016 8660 0012
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted land…
19 December 2014
Charge code 0016 8660 0011
Delivered: 5 January 2015
Status: Satisfied on 5 January 2017
Persons entitled: Hayfin Services LLP as Security Agent
Description: None…
1 October 2007
Supplemental deed
Delivered: 19 October 2007
Status: Satisfied on 12 May 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1992
Legal mortgage
Delivered: 30 June 1992
Status: Satisfied on 20 September 1994
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties
Description: 135 to 171 great dover street and 170 AN172 tabard street…
22 June 1992
Legal mortgage
Delivered: 30 June 1992
Status: Satisfied on 20 September 1994
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties
Description: 127 stamford street l/b of lambeth t/n sgl 324337 and the…
18 May 1992
Deed of pledge
Delivered: 2 June 1992
Status: Satisfied on 20 September 1994
Persons entitled: National Westminster Bank PLC
Description: The shares and all dividends,stocks shares securities see…
31 December 1991
Deed of pledge
Delivered: 6 January 1992
Status: Satisfied on 20 September 1994
Persons entitled: National Westminster Bank PLC
Description: All dividends paid or payble on the shares being:- the…
23 December 1991
Composite guarantee and mortgage debenture.
Delivered: 7 January 1992
Status: Satisfied on 20 September 1994
Persons entitled: National Westminster Bank PLC
Description: (See form 395 for further details).. A specific equitable…
23 December 1991
Composite guarantee and mortgage debenture.
Delivered: 7 January 1992
Status: Satisfied on 21 December 1992
Persons entitled: National Westminster Bank PLC
Description: (See form 395 for further details).. A specific equitable…
23 November 1990
Debenture
Delivered: 8 December 1990
Status: Satisfied on 5 June 1991
Persons entitled: Lloyds Bank PLC
Description: Specific chage the trade marks together with all goodwill &…
19 June 1989
Account charge
Delivered: 28 June 1989
Status: Satisfied on 21 December 1990
Persons entitled: The Toronto Dominion Bank The Law Debenture Trust Corporation PLC
Description: By way of first fixed charge the balances (see form 395 for…
19 June 1989
Charge
Delivered: 28 January 1989
Status: Satisfied on 21 December 1990
Persons entitled: The Law Debenture Trust Corporation PLC
Description: First fixed charge the registered trade marks as listed on…