STORM MODEL MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3TD
Company number 02138622
Status Active
Incorporation Date 8 June 1987
Company Type Private Limited Company
Address 5 JUBILEE PLACE, LONDON, SW3 3TD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Satisfaction of charge 021386220002 in full; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of STORM MODEL MANAGEMENT LIMITED are www.stormmodelmanagement.co.uk, and www.storm-model-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Storm Model Management Limited is a Private Limited Company. The company registration number is 02138622. Storm Model Management Limited has been working since 08 June 1987. The present status of the company is Active. The registered address of Storm Model Management Limited is 5 Jubilee Place London Sw3 3td. . CHAMBERS, Simon John is a Secretary of the company. CHAMBERS, Simon John is a Director of the company. DOUKAS, Sarah Noelle is a Director of the company. Secretary CHAMBERS, Simon John has been resigned. Secretary COOK, Janice Susan has been resigned. Secretary FLYNN, Roger Patrick has been resigned. Secretary GRAM, Peter Gerardus has been resigned. Secretary HARRIS, Peter Jonathan has been resigned. Secretary LEGGE, Diana Patricia has been resigned. Secretary POTTS, Derek has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director ABBOTT, Trevor Michael has been resigned. Director BRANSON, Richard Charles Nicholas, Sir has been resigned. Director BURROUGHS, Ian Steven has been resigned. Director DODDS, Robert Cecil Gifford has been resigned. Director EMBLEY, Deborah Jayne has been resigned. Director FOX, Kraig G has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director HURWITZ, Peter has been resigned. Director MURPHY, Stephen Thomas Matthew has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CHAMBERS, Simon John
Appointed Date: 03 June 2013

Director
CHAMBERS, Simon John

64 years old

Director
DOUKAS, Sarah Noelle

73 years old

Resigned Directors

Secretary
CHAMBERS, Simon John
Resigned: 06 August 2009
Appointed Date: 24 January 2002

Secretary
COOK, Janice Susan
Resigned: 31 August 1995
Appointed Date: 31 December 1993

Secretary
FLYNN, Roger Patrick
Resigned: 08 January 1992

Secretary
GRAM, Peter Gerardus
Resigned: 10 January 2002
Appointed Date: 10 March 2000

Secretary
HARRIS, Peter Jonathan
Resigned: 22 December 2009
Appointed Date: 06 August 2009

Secretary
LEGGE, Diana Patricia
Resigned: 10 March 2000
Appointed Date: 31 August 1995

Secretary
POTTS, Derek
Resigned: 31 December 1993
Appointed Date: 08 January 1992

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 03 June 2013
Appointed Date: 06 December 2010

Director
ABBOTT, Trevor Michael
Resigned: 09 December 1997
75 years old

Director
BRANSON, Richard Charles Nicholas, Sir
Resigned: 10 January 2002
75 years old

Director
BURROUGHS, Ian Steven
Resigned: 01 November 2001
Appointed Date: 04 November 1998
71 years old

Director
DODDS, Robert Cecil Gifford
Resigned: 01 October 2010
Appointed Date: 06 August 2009
69 years old

Director
EMBLEY, Deborah Jayne
Resigned: 10 January 2002
Appointed Date: 03 May 2001
62 years old

Director
FOX, Kraig G
Resigned: 04 May 2012
Appointed Date: 18 November 2010
57 years old

Director
HARRIS, Peter Jonathan
Resigned: 22 December 2009
Appointed Date: 06 August 2009
63 years old

Director
HURWITZ, Peter
Resigned: 03 June 2013
Appointed Date: 17 September 2012
66 years old

Director
MURPHY, Stephen Thomas Matthew
Resigned: 04 November 1998
Appointed Date: 02 July 1998
69 years old

Persons With Significant Control

Mrs Sarah Noelle Doukas
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Storm Models Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STORM MODEL MANAGEMENT LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
21 Sep 2016
Satisfaction of charge 021386220002 in full
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
19 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 132 more events
15 Aug 1987
Director resigned;new director appointed

15 Aug 1987
Secretary resigned;new secretary appointed;new director appointed

22 Jul 1987
Company name changed hurrysnipe LIMITED\certificate issued on 23/07/87

22 Jul 1987
Company name changed\certificate issued on 22/07/87
08 Jun 1987
Incorporation

STORM MODEL MANAGEMENT LIMITED Charges

3 June 2013
Charge code 0213 8622 0002
Delivered: 12 June 2013
Status: Satisfied on 21 September 2016
Persons entitled: Core Mg UK Holdings Limited (Company Number 05389449)
Description: "Chargor" means storm model management limited.. "Real…
21 April 2004
Deposit agreement to secure own liabilities
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…