STANDARD PLACE SERVICES LIMITED

Hellopages » Greater London » Hackney » EC2A 3DR

Company number 02719696
Status Active
Incorporation Date 2 June 1992
Company Type Private Limited Company
Address 7 BATH PLACE, LONDON, EC2A 3DR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of STANDARD PLACE SERVICES LIMITED are www.standardplaceservices.co.uk, and www.standard-place-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standard Place Services Limited is a Private Limited Company. The company registration number is 02719696. Standard Place Services Limited has been working since 02 June 1992. The present status of the company is Active. The registered address of Standard Place Services Limited is 7 Bath Place London Ec2a 3dr. The cash in hand is £0k. It is £0k against last year. . HAZLITT NOMINEES LIMITED is a Secretary of the company. SHERLIKER, Christopher John is a Director of the company. SILVERMAN, Jonathan Trevor Rufus is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director HAZLITT NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


standard place services Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAZLITT NOMINEES LIMITED
Appointed Date: 02 June 1992

Director
SHERLIKER, Christopher John
Appointed Date: 16 January 2002
70 years old

Director
SILVERMAN, Jonathan Trevor Rufus
Appointed Date: 08 May 1992
76 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 June 1992
Appointed Date: 02 June 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 May 1992
Appointed Date: 02 June 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 May 1992
Appointed Date: 02 June 1992

Director
HAZLITT NOMINEES LIMITED
Resigned: 16 January 2002
Appointed Date: 08 May 1992

Persons With Significant Control

Mr Christopher John Sherliker
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

STANDARD PLACE SERVICES LIMITED Events

13 Apr 2017
Confirmation statement made on 9 April 2017 with updates
30 Mar 2017
Accounts for a dormant company made up to 30 June 2016
03 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

23 Feb 2016
Accounts for a dormant company made up to 30 June 2015
14 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 51 more events
19 May 1993
Secretary resigned;new secretary appointed

28 Apr 1993
Director resigned;new director appointed

28 Apr 1993
Secretary's particulars changed;director resigned;new director appointed

21 Apr 1993
Registered office changed on 21/04/93 from: 110 whitchurch road cardiff CF4 3LY

02 Jun 1992
Incorporation