Company number 05487108
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address ST. JAMES'S PLACE HOUSE, 1 TETBURY ROAD, CIRENCESTER, ENGLAND, GL7 1FP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 31/12/16; Notice of agreement to exemption from audit of accounts for period ending 31/12/16; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of ST. JAMES’S PLACE CLIENT SOLUTIONS LIMITED are www.stjamessplaceclientsolutions.co.uk, and www.st-james-s-place-client-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. St James S Place Client Solutions Limited is a Private Limited Company.
The company registration number is 05487108. St James S Place Client Solutions Limited has been working since 21 June 2005.
The present status of the company is Active. The registered address of St James S Place Client Solutions Limited is St James S Place House 1 Tetbury Road Cirencester England Gl7 1fp. . ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED is a Secretary of the company. ALLEN, Sarah is a Director of the company. ECKERSLEY, Miranda Elizabeth is a Director of the company. RAYNER, Iain Rob is a Director of the company. Secretary SENIOR, Michael George has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary ST. JAMES'S PLACE ADMINISTRATION LIMITED has been resigned. Director BREAKS, Paul Lindsay has been resigned. Director CRADDOCK, Peter Martin has been resigned. Director CRADDOCK, Richard Ian has been resigned. Director GILLIBRAND, Michael Paul has been resigned. Director SENIOR, Michael George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director THREESIXTY SERVICES LLP has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Appointed Date: 07 October 2014
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 July 2005
Appointed Date: 21 June 2005
Secretary
ST. JAMES'S PLACE ADMINISTRATION LIMITED
Resigned: 07 October 2014
Appointed Date: 29 January 2014
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 July 2005
Appointed Date: 21 June 2005
Director
THREESIXTY SERVICES LLP
Resigned: 22 January 2013
Appointed Date: 08 April 2009
ST. JAMES’S PLACE CLIENT SOLUTIONS LIMITED Events
16 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
06 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
06 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
...
... and 72 more events
21 Feb 2006
New director appointed
19 Jul 2005
Director resigned
19 Jul 2005
Registered office changed on 19/07/05 from: 39A leicester road salford manchester M7 4AS
19 Jul 2005
Secretary resigned
21 Jun 2005
Incorporation
4 June 2010
Assignment of agents income
Delivered: 10 June 2010
Status: Satisfied
on 15 January 2014
Persons entitled: Boway Financial Solutions Limited
Description: All rights title and interest in the assigned property…
11 February 2008
Assignment of agents income
Delivered: 13 February 2008
Status: Satisfied
on 15 January 2014
Persons entitled: Wyndale LLP
Description: All rights in the income commisions and other monies…
16 May 2007
Debenture
Delivered: 26 May 2007
Status: Satisfied
on 15 January 2014
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
16 May 2007
Assignment of agents income
Delivered: 18 May 2007
Status: Satisfied
on 21 April 2015
Persons entitled: Davenham Trade Finance Limited
Description: All its rights title and interest in all the income…