STAMHILL LIMITED
LONDON COPYRIGHT PROMOTIONS GROUP LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9YD

Company number 02925452
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address 1 QUEEN CAROLINE STREET, 2ND FLOOR, LONDON, ENGLAND, W6 9YD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Resignation of an auditor; Auditor's resignation. The most likely internet sites of STAMHILL LIMITED are www.stamhill.co.uk, and www.stamhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stamhill Limited is a Private Limited Company. The company registration number is 02925452. Stamhill Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Stamhill Limited is 1 Queen Caroline Street 2nd Floor London England W6 9yd. . LOI, Anne Ho-Yan is a Secretary of the company. GOSINE, Mark Gregory is a Director of the company. MIRVISS, Adrienne Scott is a Director of the company. Secretary BALL, Susan Elisabeth has been resigned. Secretary BLOOMGARDEN, Kirk has been resigned. Secretary CARDWELL, David Thomas has been resigned. Secretary CARDWELL, David Thomas has been resigned. Secretary CULLEY, Richard Edward has been resigned. Secretary CULLEY, Richard Edward has been resigned. Secretary LEVART, Daniel Adam has been resigned. Secretary WHITECROSS, Philip James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Susan Elisabeth has been resigned. Director BLOOMGARDEN, Kirk has been resigned. Director CARDWELL, David Thomas has been resigned. Director CULLEY, Richard Edward has been resigned. Director DUNN, Richard Johann has been resigned. Director GLEEK, Julian has been resigned. Director IDDON, Ellis George has been resigned. Director JONES, Richard Alan has been resigned. Director LEVART, Daniel Adam has been resigned. Director PROCHASKA, Gerhard has been resigned. Director SCHURTENBERGER, Heinz Peter has been resigned. Director THE LORD BRABOURNE has been resigned. Director WHITECROSS, Philip James has been resigned. Director WILLIAMS, David Jeffreys has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOI, Anne Ho-Yan
Appointed Date: 01 April 2016

Director
GOSINE, Mark Gregory
Appointed Date: 01 April 2016
58 years old

Director
MIRVISS, Adrienne Scott
Appointed Date: 01 April 2016
71 years old

Resigned Directors

Secretary
BALL, Susan Elisabeth
Resigned: 10 January 1995
Appointed Date: 19 July 1994

Secretary
BLOOMGARDEN, Kirk
Resigned: 24 April 2002
Appointed Date: 02 July 2001

Secretary
CARDWELL, David Thomas
Resigned: 27 July 2000
Appointed Date: 31 March 2000

Secretary
CARDWELL, David Thomas
Resigned: 19 July 1994
Appointed Date: 08 June 1994

Secretary
CULLEY, Richard Edward
Resigned: 02 July 2001
Appointed Date: 27 July 2000

Secretary
CULLEY, Richard Edward
Resigned: 10 January 1995
Appointed Date: 08 June 1994

Secretary
LEVART, Daniel Adam
Resigned: 01 April 2016
Appointed Date: 24 April 2002

Secretary
WHITECROSS, Philip James
Resigned: 31 March 2000
Appointed Date: 10 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1994
Appointed Date: 04 May 1994

Director
BALL, Susan Elisabeth
Resigned: 31 October 1996
Appointed Date: 19 July 1994
63 years old

Director
BLOOMGARDEN, Kirk
Resigned: 01 January 2008
Appointed Date: 01 May 1999
64 years old

Director
CARDWELL, David Thomas
Resigned: 16 January 2004
Appointed Date: 08 June 1994
82 years old

Director
CULLEY, Richard Edward
Resigned: 02 July 2001
Appointed Date: 08 June 1995
84 years old

Director
DUNN, Richard Johann
Resigned: 04 August 1998
Appointed Date: 08 January 1998
82 years old

Director
GLEEK, Julian
Resigned: 04 September 1997
Appointed Date: 26 April 1996
67 years old

Director
IDDON, Ellis George
Resigned: 23 May 2000
Appointed Date: 10 June 1994
76 years old

Director
JONES, Richard Alan
Resigned: 04 July 2001
Appointed Date: 18 July 2000
70 years old

Director
LEVART, Daniel Adam
Resigned: 03 May 2016
Appointed Date: 01 January 2008
63 years old

Director
PROCHASKA, Gerhard
Resigned: 02 July 2001
Appointed Date: 15 July 1999
84 years old

Director
SCHURTENBERGER, Heinz Peter
Resigned: 17 October 2000
Appointed Date: 28 October 1997
76 years old

Director
THE LORD BRABOURNE
Resigned: 16 January 2004
Appointed Date: 15 June 1994
100 years old

Director
WHITECROSS, Philip James
Resigned: 31 March 2000
Appointed Date: 10 January 1995
61 years old

Director
WILLIAMS, David Jeffreys
Resigned: 08 January 1998
Appointed Date: 19 July 1994
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1994
Appointed Date: 04 May 1994

STAMHILL LIMITED Events

10 Apr 2017
Accounts for a small company made up to 30 June 2016
03 Nov 2016
Resignation of an auditor
27 Oct 2016
Auditor's resignation
04 Oct 2016
Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016
22 Aug 2016
Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016
...
... and 171 more events
20 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

20 Jun 1994
Registered office changed on 20/06/94 from: 1 mitchell lane bristol BS1 6BU

20 Jun 1994
Memorandum and Articles of Association

15 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 May 1994
Incorporation

STAMHILL LIMITED Charges

3 July 2001
Debenture
Delivered: 14 July 2001
Status: Satisfied on 17 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 April 1998
Deposit agreement to secure own liabilities
Delivered: 2 May 1998
Status: Satisfied on 8 August 2001
Persons entitled: Lloyds Bank PLC
Description: The deposit and all such rights to the repayment thereof as…
27 April 1998
Deposit agreement to secure own liabilities
Delivered: 15 May 1998
Status: Satisfied on 8 August 2001
Persons entitled: Lloyds Bank PLC
Description: Monies in a deposit account number 7179824. see the…