ST LOO LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 5PT
Company number 02669092
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address EASTGATE HOUSE 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Appointment of Mr Kayhan Kamali as a director on 21 November 2016; Appointment of Mrs Katherine Francey Stables as a director on 21 November 2016. The most likely internet sites of ST LOO LIMITED are www.stloo.co.uk, and www.st-loo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. St Loo Limited is a Private Limited Company. The company registration number is 02669092. St Loo Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of St Loo Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. FELLOWES, Catherine Margaret Jane is a Director of the company. FRANCEY STABLES, Katherine is a Director of the company. HARRIS, Robert is a Director of the company. KAMALI, Kayhan is a Director of the company. THORNHILL, Michael Andrew is a Director of the company. Secretary HOLMES, Timothy John has been resigned. Secretary SOUTHALL, Richard Evelyn has been resigned. Secretary EASTGATE ACCOUNTS OFFICE LIMITED has been resigned. Director BERGNE, Suzanne has been resigned. Director ERLEIGH, Fiona Margaret has been resigned. Director FOUND, Alan James has been resigned. Director HOLMES, Timothy John has been resigned. Director JAMES, Christopher Noel Mackworth has been resigned. Director SIDNEY-WOOLLETT, Carla has been resigned. Director SOUTHALL, Richard Evelyn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 22 March 2011

Director
FELLOWES, Catherine Margaret Jane
Appointed Date: 01 February 2010
49 years old

Director
FRANCEY STABLES, Katherine
Appointed Date: 21 November 2016
63 years old

Director
HARRIS, Robert
Appointed Date: 18 December 2006
64 years old

Director
KAMALI, Kayhan
Appointed Date: 21 November 2016
72 years old

Director
THORNHILL, Michael Andrew
Appointed Date: 21 November 2016
53 years old

Resigned Directors

Secretary
HOLMES, Timothy John
Resigned: 12 February 1994
Appointed Date: 03 December 1991

Secretary
SOUTHALL, Richard Evelyn
Resigned: 02 June 2003
Appointed Date: 24 February 1994

Secretary
EASTGATE ACCOUNTS OFFICE LIMITED
Resigned: 22 March 2011
Appointed Date: 02 June 2003

Director
BERGNE, Suzanne
Resigned: 20 May 2016
Appointed Date: 07 August 2003
86 years old

Director
ERLEIGH, Fiona Margaret
Resigned: 25 September 2009
Appointed Date: 07 August 2003
61 years old

Director
FOUND, Alan James
Resigned: 02 June 2003
Appointed Date: 03 October 1994
89 years old

Director
HOLMES, Timothy John
Resigned: 18 December 2006
Appointed Date: 07 August 2003
67 years old

Director
JAMES, Christopher Noel Mackworth
Resigned: 20 May 2016
Appointed Date: 06 March 2007
80 years old

Director
SIDNEY-WOOLLETT, Carla
Resigned: 12 July 1994
Appointed Date: 03 December 1991
88 years old

Director
SOUTHALL, Richard Evelyn
Resigned: 25 July 2005
Appointed Date: 03 December 1991
63 years old

ST LOO LIMITED Events

11 Jan 2017
Confirmation statement made on 6 December 2016 with updates
13 Dec 2016
Appointment of Mr Kayhan Kamali as a director on 21 November 2016
13 Dec 2016
Appointment of Mrs Katherine Francey Stables as a director on 21 November 2016
30 Nov 2016
Appointment of Mr Michael Andrew Thornhill as a director on 21 November 2016
26 Aug 2016
Termination of appointment of Christopher Noel Mackworth James as a director on 20 May 2016
...
... and 85 more events
28 Sep 1993
Final Gazette dissolved via compulsory strike-off

01 Jun 1993
First Gazette notice for compulsory strike-off

17 Dec 1992
Accounting reference date shortened from 31/12 to 24/12

16 Dec 1991
Ad 09/12/91--------- £ si 27@1=27 £ ic 2/29

06 Dec 1991
Incorporation