STREAMCOURSE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 03365604
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address C/O HOEGH CAPITAL PARTNERS, 5 YOUNG STREET, LONDON, W8 5EH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Full accounts made up to 30 June 2015. The most likely internet sites of STREAMCOURSE LIMITED are www.streamcourse.co.uk, and www.streamcourse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Streamcourse Limited is a Private Limited Company. The company registration number is 03365604. Streamcourse Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Streamcourse Limited is C O Hoegh Capital Partners 5 Young Street London W8 5eh. . LAFFERTY, Guy Delemere is a Secretary of the company. HWENGA, Elias is a Director of the company. LAFFERTY, Guy Delemere is a Director of the company. Secretary LOADES, John Graham has been resigned. Secretary TEWARI, Vimalendu Kumar has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THE AFRICAN INVESTMENT TRUST LIMITED has been resigned. Director DENTON, Timothy Kipling has been resigned. Director GOLAN, Dekel has been resigned. Director KAPLAN, Thomas Scott has been resigned. Director LOADES, John Graham has been resigned. Director MATTHEWS, Colin has been resigned. Director MORTIMER, Edward Paul has been resigned. Director PEARCE, Michael John has been resigned. Director TEWARI, Vimalendu Kumar has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LAFFERTY, Guy Delemere
Appointed Date: 31 October 2003

Director
HWENGA, Elias
Appointed Date: 29 December 2009
58 years old

Director
LAFFERTY, Guy Delemere
Appointed Date: 20 July 2005
71 years old

Resigned Directors

Secretary
LOADES, John Graham
Resigned: 31 October 2003
Appointed Date: 28 May 2002

Secretary
TEWARI, Vimalendu Kumar
Resigned: 28 May 2002
Appointed Date: 22 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1997
Appointed Date: 06 May 1997

Secretary
THE AFRICAN INVESTMENT TRUST LIMITED
Resigned: 22 December 1997
Appointed Date: 20 May 1997

Director
DENTON, Timothy Kipling
Resigned: 24 January 2006
Appointed Date: 07 January 2003
64 years old

Director
GOLAN, Dekel
Resigned: 07 January 2003
Appointed Date: 22 December 1997
69 years old

Director
KAPLAN, Thomas Scott
Resigned: 28 May 2002
Appointed Date: 22 December 1997
63 years old

Director
LOADES, John Graham
Resigned: 31 October 2003
Appointed Date: 28 May 2002
72 years old

Director
MATTHEWS, Colin
Resigned: 22 December 1997
Appointed Date: 20 May 1997
75 years old

Director
MORTIMER, Edward Paul
Resigned: 29 December 2009
Appointed Date: 20 July 2005
92 years old

Director
PEARCE, Michael John
Resigned: 22 December 1997
Appointed Date: 20 May 1997
79 years old

Director
TEWARI, Vimalendu Kumar
Resigned: 28 May 2002
Appointed Date: 22 December 1999
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 1997
Appointed Date: 06 May 1997

STREAMCOURSE LIMITED Events

04 Apr 2017
Full accounts made up to 30 June 2016
10 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

29 Mar 2016
Full accounts made up to 30 June 2015
12 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

13 Apr 2015
Full accounts made up to 30 June 2014
...
... and 77 more events
15 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Registered office changed on 15/09/97 from: 4 grosvenor place london SW1X 7DL
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 1997
Registered office changed on 05/09/97 from: 1 mitchell lane bristol BS1 6BU
06 May 1997
Incorporation

STREAMCOURSE LIMITED Charges

10 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 11 December 2008
Persons entitled: Mada Limited
Description: By way of fixed charge all the investments until the…
10 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 11 December 2008
Persons entitled: Iskut Investment Holdings Limited
Description: By way of fixed charge all the investments until the…
16 April 2002
Debenture
Delivered: 3 May 2002
Status: Satisfied on 20 March 2014
Persons entitled: Iskut Investment Holdings (The Lender)
Description: By way of fixed charge all the investments (as defined…