STREAMLATCH LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DJ

Company number 03089041
Status Active
Incorporation Date 8 August 1995
Company Type Private Limited Company
Address BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Shane Michael Smith as a director on 16 August 2016; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Gabriel Joseph Daniels as a director on 16 August 2016. The most likely internet sites of STREAMLATCH LIMITED are www.streamlatch.co.uk, and www.streamlatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Streamlatch Limited is a Private Limited Company. The company registration number is 03089041. Streamlatch Limited has been working since 08 August 1995. The present status of the company is Active. The registered address of Streamlatch Limited is Birchin Court 20 Birchin Lane London Ec3v 9dj. . CITY SECRETARIES LIMITED is a Secretary of the company. DANIELS, Gabriel Joseph is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Secretary LG SECRETARIES LIMITED has been resigned. Secretary STANLEY DAVIS SECRETARIES LIMITED has been resigned. Director COOREMAN, Laurent has been resigned. Director DWEN, Michael Patrick has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director L G DIRECTORS LIMITED has been resigned. Director SMITH, Shane Michael has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CITY SECRETARIES LIMITED
Appointed Date: 27 July 2009

Director
DANIELS, Gabriel Joseph
Appointed Date: 16 August 2016
61 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 October 1995
Appointed Date: 08 August 1995

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 01 December 2003
Appointed Date: 02 January 1999

Secretary
LG SECRETARIES LIMITED
Resigned: 02 January 1999
Appointed Date: 31 October 1995

Secretary
STANLEY DAVIS SECRETARIES LIMITED
Resigned: 27 July 2009
Appointed Date: 01 December 2003

Director
COOREMAN, Laurent
Resigned: 31 December 2011
Appointed Date: 30 March 2006
50 years old

Director
DWEN, Michael Patrick
Resigned: 15 February 2005
Appointed Date: 02 January 1999
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 October 1995
Appointed Date: 08 August 1995

Director
L G DIRECTORS LIMITED
Resigned: 02 January 1999
Appointed Date: 31 October 1995

Director
SMITH, Shane Michael
Resigned: 16 August 2016
Appointed Date: 27 July 2009
53 years old

Director
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 27 July 2009
Appointed Date: 15 February 2005
65 years old

STREAMLATCH LIMITED Events

18 Oct 2016
Termination of appointment of Shane Michael Smith as a director on 16 August 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Appointment of Mr Gabriel Joseph Daniels as a director on 16 August 2016
16 Aug 2016
Termination of appointment of Shane Michael Smith as a director on 16 August 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

...
... and 80 more events
07 Nov 1995
Ad 31/10/95--------- £ si 998@1=998 £ ic 2/1000

07 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Nov 1995
Registered office changed on 07/11/95 from: 120 east road london N1 6AA
07 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Aug 1995
Incorporation