ST. JAMES'S PLACE UK PLC
CIRENCESTER J. ROTHSCHILD ASSURANCE PLC

Hellopages » Gloucestershire » Cotswold » GL7 1FP

Company number 02628062
Status Active
Incorporation Date 4 July 1991
Company Type Public Limited Company
Address ST. JAMES'S PLACE HOUSE, 1 TETBURY ROAD, CIRENCESTER, ENGLAND, GL7 1FP
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Director's details changed for Mr Charles Frederick Basil Woodd on 17 August 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 110,000,001 ; Full accounts made up to 31 December 2015. The most likely internet sites of ST. JAMES'S PLACE UK PLC are www.stjamessplaceuk.co.uk, and www.st-james-s-place-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. St James S Place Uk Plc is a Public Limited Company. The company registration number is 02628062. St James S Place Uk Plc has been working since 04 July 1991. The present status of the company is Active. The registered address of St James S Place Uk Plc 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. CROFT, Andrew Martin is a Director of the company. MACKENZIE, Ian Donald is a Director of the company. MCMAHON, Jonathan Neil is a Director of the company. WOODD, Charles Frederick Basil is a Director of the company. Secretary GLADMAN, Hugh John has been resigned. Secretary TAPPING, Adele has been resigned. Secretary THOMAS, Derek John has been resigned. Secretary ST JAMES'S PLACE ADMINISTRATION LIMITED has been resigned. Director BAILEY, Charles Howard has been resigned. Director BATCHELOR, Adrian Harold has been resigned. Director BELLAMY, David Charles has been resigned. Director BRADSHAW, Paul Richard has been resigned. Director CARBY, Keith Arthur has been resigned. Director CHATTERTON, Robin has been resigned. Director CROSBY, James Robert has been resigned. Director DAVIS, Lionel Adrian has been resigned. Director GASCOIGNE, Ian Stewart has been resigned. Director GIBSON, Clive Patrick, The Honourable has been resigned. Director GLADMAN, Hugh John has been resigned. Director GRAVESTOCK, Michael Robert has been resigned. Director GRAVESTOCK, Sonia has been resigned. Director GUPTA, Ashok Kumar has been resigned. Director LAMB, David John has been resigned. Director LOEHNIS, Anthony David has been resigned. Director LUND, Mark Joseph, Director has been resigned. Director MOULE, Martin David has been resigned. Director NEWMAN, John Anthony has been resigned. Director NICOLSON, Roy Macdonald has been resigned. Director PARRY, Trefor Wyn has been resigned. Director ROTHSCHILD, Nathaniel Charles Jacob, Lord has been resigned. Director STAFFORD DEITSCH, Andrew has been resigned. Director STEVENSON, Henry Dennistoun, The Lord has been resigned. Director TAUBE, Nils Otto has been resigned. Director TONKS, William Peter has been resigned. Director WEINBERG, Mark Aubrey, Sir has been resigned. Director WILLIAMS, Stephen Paul has been resigned. Director WILSON, Michael Sumner has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Appointed Date: 07 October 2014

Director
CROFT, Andrew Martin
Appointed Date: 20 June 2003
61 years old

Director
MACKENZIE, Ian Donald
Appointed Date: 08 February 2016
54 years old

Director
MCMAHON, Jonathan Neil
Appointed Date: 08 February 2016
50 years old

Director
WOODD, Charles Frederick Basil
Appointed Date: 08 February 2016
53 years old

Resigned Directors

Secretary
GLADMAN, Hugh John
Resigned: 19 March 2001
Appointed Date: 13 December 1994

Secretary
TAPPING, Adele
Resigned: 13 December 1994
Appointed Date: 20 June 1994

Secretary
THOMAS, Derek John
Resigned: 20 June 1994

Secretary
ST JAMES'S PLACE ADMINISTRATION LIMITED
Resigned: 07 October 2014
Appointed Date: 19 March 2001

Director
BAILEY, Charles Howard
Resigned: 15 December 2003
Appointed Date: 06 September 1999
91 years old

Director
BATCHELOR, Adrian Harold
Resigned: 30 March 2009
Appointed Date: 01 August 1997
67 years old

Director
BELLAMY, David Charles
Resigned: 08 February 2016
Appointed Date: 01 October 1993
72 years old

Director
BRADSHAW, Paul Richard
Resigned: 20 June 1994
75 years old

Director
CARBY, Keith Arthur
Resigned: 04 July 1997
79 years old

Director
CHATTERTON, Robin
Resigned: 30 May 2008
Appointed Date: 27 June 2005
63 years old

Director
CROSBY, James Robert
Resigned: 11 January 1994
69 years old

Director
DAVIS, Lionel Adrian
Resigned: 01 March 1996
Appointed Date: 01 October 1993
83 years old

Director
GASCOIGNE, Ian Stewart
Resigned: 08 February 2016
Appointed Date: 01 August 1997
69 years old

Director
GIBSON, Clive Patrick, The Honourable
Resigned: 15 March 1996
Appointed Date: 28 February 1994
77 years old

Director
GLADMAN, Hugh John
Resigned: 31 December 2011
Appointed Date: 01 August 1997
62 years old

Director
GRAVESTOCK, Michael Robert
Resigned: 27 March 2009
Appointed Date: 01 January 2004
65 years old

Director
GRAVESTOCK, Sonia
Resigned: 19 March 2009
Appointed Date: 01 January 2003
68 years old

Director
GUPTA, Ashok Kumar
Resigned: 24 November 1997
Appointed Date: 02 February 1994
71 years old

Director
LAMB, David John
Resigned: 08 February 2016
Appointed Date: 01 August 1997
68 years old

Director
LOEHNIS, Anthony David
Resigned: 15 December 2003
Appointed Date: 01 February 1993
90 years old

Director
LUND, Mark Joseph, Director
Resigned: 04 January 2007
Appointed Date: 05 January 2004
68 years old

Director
MOULE, Martin David
Resigned: 20 June 2003
Appointed Date: 01 December 1997
70 years old

Director
NEWMAN, John Anthony
Resigned: 30 June 2003
Appointed Date: 01 October 1993
77 years old

Director
NICOLSON, Roy Macdonald
Resigned: 20 November 1997
81 years old

Director
PARRY, Trefor Wyn
Resigned: 11 May 1997
Appointed Date: 01 October 1993
75 years old

Director
ROTHSCHILD, Nathaniel Charles Jacob, Lord
Resigned: 26 January 1996
89 years old

Director
STAFFORD DEITSCH, Andrew
Resigned: 25 January 1993
68 years old

Director
STEVENSON, Henry Dennistoun, The Lord
Resigned: 28 November 1997
80 years old

Director
TAUBE, Nils Otto
Resigned: 28 February 1994
97 years old

Director
TONKS, William Peter
Resigned: 31 December 2011
Appointed Date: 21 February 2005
68 years old

Director
WEINBERG, Mark Aubrey, Sir
Resigned: 01 September 2004
94 years old

Director
WILLIAMS, Stephen Paul
Resigned: 30 May 2008
Appointed Date: 01 August 1997
71 years old

Director
WILSON, Michael Sumner
Resigned: 23 May 2011
81 years old

ST. JAMES'S PLACE UK PLC Events

24 Aug 2016
Director's details changed for Mr Charles Frederick Basil Woodd on 17 August 2016
07 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 110,000,001

10 Jun 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Appointment of Mr Jonathan Neil Mcmahon as a director on 8 February 2016
07 Mar 2016
Appointment of Mr Charles Frederick Basil Woodd as a director on 8 February 2016
...
... and 204 more events
16 Sep 1991
New director appointed

16 Sep 1991
New director appointed

16 Sep 1991
New director appointed

16 Sep 1991
New director appointed

04 Jul 1991
Incorporation

ST. JAMES'S PLACE UK PLC Charges

25 February 2010
Rent deposit deed
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: St James's Place UK PLC
Description: The deposit and interest.
7 April 2006
Charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Rosemound Developments Limited
Description: The f/h property k/a situated at unit 5, logix park, on the…