STANTON MARRIS CONSULTANTS LIMITED
KINGSTON UPON THAMES STANTON MARRIS LIMITED STANTON MARRIS LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 1BQ

Company number 03652001
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address 5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 76 . The most likely internet sites of STANTON MARRIS CONSULTANTS LIMITED are www.stantonmarrisconsultants.co.uk, and www.stanton-marris-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Stanton Marris Consultants Limited is a Private Limited Company. The company registration number is 03652001. Stanton Marris Consultants Limited has been working since 14 October 1998. The present status of the company is Active. The registered address of Stanton Marris Consultants Limited is 5 9 Eden Street Kingston Upon Thames Surrey Kt1 1bq. . JACKSON, Andrew is a Secretary of the company. JACKSON, Andrew is a Director of the company. Secretary TAYLOR, Clivette Ann has been resigned. Director DAVIDSON-MERRITT, Virgina Ann has been resigned. Director LYE, Kate has been resigned. Director SMITH, Robert, Dr has been resigned. Director SYMONS, Rupert has been resigned. Director TAYLOR, Stephen Richard Arthur has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JACKSON, Andrew
Appointed Date: 31 August 2007

Director
JACKSON, Andrew
Appointed Date: 09 August 1999
69 years old

Resigned Directors

Secretary
TAYLOR, Clivette Ann
Resigned: 31 August 2007
Appointed Date: 14 October 1998

Director
DAVIDSON-MERRITT, Virgina Ann
Resigned: 30 June 2011
Appointed Date: 19 July 1999
69 years old

Director
LYE, Kate
Resigned: 31 August 2007
Appointed Date: 17 July 2004
57 years old

Director
SMITH, Robert, Dr
Resigned: 31 December 2008
Appointed Date: 17 July 2004
60 years old

Director
SYMONS, Rupert
Resigned: 15 October 2013
Appointed Date: 03 November 2000
63 years old

Director
TAYLOR, Stephen Richard Arthur
Resigned: 01 November 2005
Appointed Date: 14 October 1998
79 years old

Persons With Significant Control

Mr Andrew Peter Jackson
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Virginia Ann Davidson-Merritt
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STANTON MARRIS CONSULTANTS LIMITED Events

09 Nov 2016
Confirmation statement made on 14 October 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 76

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 76

...
... and 60 more events
08 Nov 1999
New director appointed
08 Nov 1999
New director appointed
30 Oct 1998
Accounting reference date extended from 31/10/99 to 31/12/99
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.

30 Oct 1998
Ad 17/10/98--------- £ si 99@1=99 £ ic 1/100
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.

14 Oct 1998
Incorporation

STANTON MARRIS CONSULTANTS LIMITED Charges

22 July 2002
Debenture
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…