STEWART & SON OF DUNDEE LIMITED

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

Company number 00199437
Status Active
Incorporation Date 22 July 1924
Company Type Private Limited Company
Address CHIVAS HOUSE 72 CHANCELLORS ROAD, LONDON, W6 9RS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 644 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of STEWART & SON OF DUNDEE LIMITED are www.stewartsonofdundee.co.uk, and www.stewart-son-of-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Son of Dundee Limited is a Private Limited Company. The company registration number is 00199437. Stewart Son of Dundee Limited has been working since 22 July 1924. The present status of the company is Active. The registered address of Stewart Son of Dundee Limited is Chivas House 72 Chancellors Road London W6 9rs. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary ARMSTRONG, Philippa has been resigned. Secretary BROWN, Charles Bennett has been resigned. Secretary EGAN, Jane has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary HUGHES, Sarah Helen has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Secretary TOMLINSON, John Michael has been resigned. Secretary WOOTERS, Joseph Michael has been resigned. Director ARTIS, Iain Norris James has been resigned. Director BARR, James Brady has been resigned. Director BECKERLEG, John Clifton has been resigned. Director BENNETT, Michael Peter has been resigned. Director BROWN, Charles Bennett has been resigned. Director BROWN, Ian Alexander has been resigned. Director BURRELL, Peter Martin has been resigned. Director COOPER, Norman has been resigned. Director DEWAR-DURIE, Andrew Maule has been resigned. Director FILLINGHAM, Derrick John has been resigned. Director FITZSIMONS, Ian Terence has been resigned. Director HETHERINGTON, Graham Charles has been resigned. Director HETHERINGTON, Graham Charles has been resigned. Director HICK, Paul Arney has been resigned. Director JARDINE, Ian William has been resigned. Director KELLEY, Russell Phelps has been resigned. Director LYSTER, Peter John has been resigned. Director MAINS, Thomas Gordon has been resigned. Director MITCHELL, David Smith has been resigned. Director QUARANTO, Leonard Anthony has been resigned. Director ROSEWELL, Peter William has been resigned. Director SANDERS, Simon Patrick has been resigned. Director SCHOFIELD, Anthony has been resigned. Director SMITH, Graham Hammond has been resigned. Director TOMLINSON, John Michael has been resigned. Director WOOD, Peter Adrian Kinnear has been resigned. Director WOOTERS, Joseph Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 01 September 2006
61 years old

Resigned Directors

Secretary
ARMSTRONG, Philippa
Resigned: 19 June 2006
Appointed Date: 23 September 2005

Secretary
BROWN, Charles Bennett
Resigned: 22 May 2003
Appointed Date: 04 May 2001

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 01 September 2006

Secretary
GILES, Nicholas David Martin
Resigned: 23 September 2005
Appointed Date: 07 January 2005

Secretary
HUGHES, Sarah Helen
Resigned: 07 January 2005
Appointed Date: 22 May 2003

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MAINS, Thomas Gordon
Resigned: 01 September 2006
Appointed Date: 19 June 2006

Secretary
MAINS, Thomas Gordon
Resigned: 04 May 2001
Appointed Date: 08 January 1996

Secretary
TOMLINSON, John Michael
Resigned: 31 August 1994

Secretary
WOOTERS, Joseph Michael
Resigned: 01 July 1996
Appointed Date: 31 August 1994

Director
ARTIS, Iain Norris James
Resigned: 31 December 1997
Appointed Date: 08 January 1996
70 years old

Director
BARR, James Brady
Resigned: 17 September 1993
77 years old

Director
BECKERLEG, John Clifton
Resigned: 12 June 1995
Appointed Date: 17 September 1993
72 years old

Director
BENNETT, Michael Peter
Resigned: 31 August 1999
Appointed Date: 10 March 1997
67 years old

Director
BROWN, Charles Bennett
Resigned: 26 July 2005
Appointed Date: 22 May 2003
58 years old

Director
BROWN, Ian Alexander
Resigned: 31 August 2000
81 years old

Director
BURRELL, Peter Martin
Resigned: 04 May 2001
Appointed Date: 27 April 2000
78 years old

Director
COOPER, Norman
Resigned: 31 August 1995
82 years old

Director
DEWAR-DURIE, Andrew Maule
Resigned: 30 November 1999
Appointed Date: 17 September 1993
85 years old

Director
FILLINGHAM, Derrick John
Resigned: 31 August 1997
87 years old

Director
FITZSIMONS, Ian Terence
Resigned: 01 September 2006
Appointed Date: 07 September 2005
61 years old

Director
HETHERINGTON, Graham Charles
Resigned: 04 May 2001
Appointed Date: 31 August 1999
66 years old

Director
HETHERINGTON, Graham Charles
Resigned: 31 January 1997
Appointed Date: 06 August 1996
66 years old

Director
HICK, Paul Arney
Resigned: 31 March 1996
Appointed Date: 30 August 1993
71 years old

Director
JARDINE, Ian William
Resigned: 30 November 1992
76 years old

Director
KELLEY, Russell Phelps
Resigned: 28 August 2001
Appointed Date: 04 May 2001
75 years old

Director
LYSTER, Peter John
Resigned: 07 September 2005
Appointed Date: 04 May 2001
73 years old

Director
MAINS, Thomas Gordon
Resigned: 01 September 2006
Appointed Date: 08 January 1996
74 years old

Director
MITCHELL, David Smith
Resigned: 27 April 2000
Appointed Date: 10 March 1997
88 years old

Director
QUARANTO, Leonard Anthony
Resigned: 22 May 2003
Appointed Date: 28 August 2001
78 years old

Director
ROSEWELL, Peter William
Resigned: 14 March 1995
84 years old

Director
SANDERS, Simon Patrick
Resigned: 11 June 1993
78 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 18 May 2006
66 years old

Director
SMITH, Graham Hammond
Resigned: 30 November 1995
Appointed Date: 05 February 1993
77 years old

Director
TOMLINSON, John Michael
Resigned: 31 August 1994
91 years old

Director
WOOD, Peter Adrian Kinnear
Resigned: 30 June 1997
Appointed Date: 14 March 1995
89 years old

Director
WOOTERS, Joseph Michael
Resigned: 01 July 1996
Appointed Date: 31 August 1994
81 years old

STEWART & SON OF DUNDEE LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 644

31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 644

09 Apr 2015
Full accounts made up to 30 June 2014
...
... and 158 more events
18 May 1987
Director resigned

08 Dec 1986
Full accounts made up to 1 March 1986

16 Oct 1986
New director appointed

07 Jun 1986
Return made up to 29/05/86; full list of members

01 Nov 1973
Memorandum and Articles of Association