JOHN DE STEFANO MANAGEMENT SERVICES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TJ

Company number 03182520
Status Live but Receiver Manager on at least one charge
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address 6 HEATHMANS ROAD, LONDON, UNITED KINGDOM, SW6 4TJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 31 October 2016; Receiver's abstract of receipts and payments to 16 May 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of JOHN DE STEFANO MANAGEMENT SERVICES LIMITED are www.johndestefanomanagementservices.co.uk, and www.john-de-stefano-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. John De Stefano Management Services Limited is a Private Limited Company. The company registration number is 03182520. John De Stefano Management Services Limited has been working since 03 April 1996. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of John De Stefano Management Services Limited is 6 Heathmans Road London United Kingdom Sw6 4tj. . DE STEFANO, John Francis is a Director of the company. Secretary DEVONSHIRE, Felicity Portia Estelle has been resigned. Secretary SINGER, Paul Andrew has been resigned. Secretary SUMMERS, John Michael has been resigned. Secretary YOUNG, Robert Graeme Meeres has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DEVONSHIRE, Felicity Portia Estelle has been resigned. Director HOBSON, Robert James has been resigned. Director HOCKING, Raymond has been resigned. Director LOCKHART SMITH, Michael Graham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICH, Peter Charles has been resigned. Director ROBINSON, Stephanie Melita Therese has been resigned. Director SINGER, Paul Andrew has been resigned. Director WRIGHT, Nigel James has been resigned. Director WRIGHT, Nigel James has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DE STEFANO, John Francis
Appointed Date: 16 April 1996
80 years old

Resigned Directors

Secretary
DEVONSHIRE, Felicity Portia Estelle
Resigned: 17 February 2003
Appointed Date: 18 March 1998

Secretary
SINGER, Paul Andrew
Resigned: 13 December 2013
Appointed Date: 07 October 2005

Secretary
SUMMERS, John Michael
Resigned: 07 October 2005
Appointed Date: 17 February 2003

Secretary
YOUNG, Robert Graeme Meeres
Resigned: 18 March 1998
Appointed Date: 16 April 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 April 1996
Appointed Date: 03 April 1996

Director
DEVONSHIRE, Felicity Portia Estelle
Resigned: 17 February 2003
Appointed Date: 16 April 1996
76 years old

Director
HOBSON, Robert James
Resigned: 27 September 2012
Appointed Date: 16 April 2008
57 years old

Director
HOCKING, Raymond
Resigned: 01 January 2007
Appointed Date: 03 March 2006
79 years old

Director
LOCKHART SMITH, Michael Graham
Resigned: 18 March 1998
Appointed Date: 16 April 1996
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 April 1996
Appointed Date: 03 April 1996

Director
RICH, Peter Charles
Resigned: 18 March 1998
Appointed Date: 16 April 1996
71 years old

Director
ROBINSON, Stephanie Melita Therese
Resigned: 31 December 2012
Appointed Date: 01 January 2007
79 years old

Director
SINGER, Paul Andrew
Resigned: 30 June 2012
Appointed Date: 04 August 2006
67 years old

Director
WRIGHT, Nigel James
Resigned: 04 August 2006
Appointed Date: 03 March 2006
71 years old

Director
WRIGHT, Nigel James
Resigned: 03 March 2006
Appointed Date: 15 December 2005
71 years old

JOHN DE STEFANO MANAGEMENT SERVICES LIMITED Events

31 Oct 2016
Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 31 October 2016
22 Jul 2016
Receiver's abstract of receipts and payments to 16 May 2016
22 Jul 2016
Notice of ceasing to act as receiver or manager
11 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

19 Jan 2016
Receiver's abstract of receipts and payments to 16 December 2015
...
... and 87 more events
24 May 1996
Secretary resigned
22 Apr 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Apr 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Apr 1996
£ nc 100/1000 16/04/96
03 Apr 1996
Incorporation

JOHN DE STEFANO MANAGEMENT SERVICES LIMITED Charges

25 April 2013
Charge code 0318 2520 0002
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Nationwide Building Society (As Security Trustee)
Description: Notification of addition to or amendment of charge…
30 September 2004
Rent deposit deed
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Thomas Arthur Copas and Geoffrey William Copas
Description: Rent deposit of £2,800 held in the client account of t a…