STANMORE HALL PROPERTIES LIMITED
HARROW I2I COMMUNICATIONS LIMITED

Hellopages » Greater London » Harrow » HA2 6JR

Company number 03933949
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address 2 PARKFIELD GARDENS, HARROW, MIDDLESEX, ENGLAND, HA2 6JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Statement of capital on 18 April 2017 GBP 15,021 This document is being processed and will be available in 5 days. ; Statement by Directors This document is being processed and will be available in 5 days. ; Purchase of own shares.. The most likely internet sites of STANMORE HALL PROPERTIES LIMITED are www.stanmorehallproperties.co.uk, and www.stanmore-hall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Stanmore Hall Properties Limited is a Private Limited Company. The company registration number is 03933949. Stanmore Hall Properties Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of Stanmore Hall Properties Limited is 2 Parkfield Gardens Harrow Middlesex England Ha2 6jr. . COHEN, Malcolm David is a Director of the company. GOLDSTONE, Stuart is a Director of the company. GRANT, Ronald Peter is a Director of the company. PLAUT, Peter Roger is a Director of the company. SACKS, Ivan Max is a Director of the company. WASSERSTEIN, Lewis is a Director of the company. Secretary ASTON, Sharon has been resigned. Secretary ASTON, Sharon has been resigned. Secretary GOLDSTONE, Stuart has been resigned. Secretary GOLDSTONE, Stuart has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COHEN, Jeffrey has been resigned. Director GELLER, Seymour has been resigned. Director GRANT, Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MILLER, Joseph has been resigned. Director OAKLEY, Charles Edmund has been resigned. Director RUBIN, David Antony has been resigned. Director SIMMONDS, Geoffrey Lionel has been resigned. Director SOLOMON, David, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COHEN, Malcolm David
Appointed Date: 02 August 2004
88 years old

Director
GOLDSTONE, Stuart
Appointed Date: 06 March 2001
92 years old

Director
GRANT, Ronald Peter
Appointed Date: 17 September 2015
82 years old

Director
PLAUT, Peter Roger
Appointed Date: 14 August 2008
73 years old

Director
SACKS, Ivan Max
Appointed Date: 14 August 2008
88 years old

Director
WASSERSTEIN, Lewis
Appointed Date: 04 August 2011
79 years old

Resigned Directors

Secretary
ASTON, Sharon
Resigned: 31 March 2007
Appointed Date: 02 August 2004

Secretary
ASTON, Sharon
Resigned: 01 May 2003
Appointed Date: 25 February 2000

Secretary
GOLDSTONE, Stuart
Resigned: 21 May 2015
Appointed Date: 31 March 2007

Secretary
GOLDSTONE, Stuart
Resigned: 02 August 2004
Appointed Date: 01 May 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
COHEN, Jeffrey
Resigned: 14 August 2002
Appointed Date: 06 March 2001
89 years old

Director
GELLER, Seymour
Resigned: 17 April 2008
Appointed Date: 06 March 2001
90 years old

Director
GRANT, Michael
Resigned: 17 April 2008
Appointed Date: 10 August 2004
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
MILLER, Joseph
Resigned: 12 August 2015
Appointed Date: 06 March 2001
80 years old

Director
OAKLEY, Charles Edmund
Resigned: 29 September 2010
Appointed Date: 14 August 2008
76 years old

Director
RUBIN, David Antony
Resigned: 31 July 2007
Appointed Date: 25 February 2000
71 years old

Director
SIMMONDS, Geoffrey Lionel
Resigned: 17 April 2008
Appointed Date: 06 March 2001
95 years old

Director
SOLOMON, David, Dr
Resigned: 10 November 2009
Appointed Date: 14 August 2008
93 years old

STANMORE HALL PROPERTIES LIMITED Events

18 Apr 2017
Statement of capital on 18 April 2017
  • GBP 15,021
This document is being processed and will be available in 5 days.

18 Apr 2017
Statement by Directors
This document is being processed and will be available in 5 days.

05 Apr 2017
Purchase of own shares.
27 Mar 2017
Solvency Statement dated 02/01/17
05 Jan 2017
Memorandum and Articles of Association
...
... and 111 more events
15 Nov 2000
Director resigned
15 Nov 2000
Secretary resigned
15 Nov 2000
New director appointed
15 Nov 2000
New secretary appointed
25 Feb 2000
Incorporation

STANMORE HALL PROPERTIES LIMITED Charges

14 October 2003
Debenture
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate and k/a porters flat (8)…
14 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate and k/a stanmore hall wood…