ST ANDREWS PLAZA LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9AL
Company number 05527256
Status Active
Incorporation Date 3 August 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 ST ANDREWS PLAZA, 14 ST ANDREWS ROAD, SHEFFIELD, S11 9AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 August 2015 no member list. The most likely internet sites of ST ANDREWS PLAZA LIMITED are www.standrewsplaza.co.uk, and www.st-andrews-plaza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. St Andrews Plaza Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05527256. St Andrews Plaza Limited has been working since 03 August 2005. The present status of the company is Active. The registered address of St Andrews Plaza Limited is 7 St Andrews Plaza 14 St Andrews Road Sheffield S11 9al. . DUCE, Rita is a Secretary of the company. DUCE, Rita is a Director of the company. GRANT, Edward is a Director of the company. TRENCHARD - HILL, Kay Beverlie is a Director of the company. Secretary BURROWS, William James Randolph has been resigned. Director BASS, Mona has been resigned. Director BASS, Sidney has been resigned. Director FLEETHAM, John has been resigned. Director FRANCIS, Joan Lucy has been resigned. Director GRUMMETT, Peter has been resigned. Director KEMPKA, Jeanne Marie has been resigned. Director WHITEHEAD, Andrew Phillip has been resigned. Director WILLIAMSON, Allan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DUCE, Rita
Appointed Date: 15 April 2008

Director
DUCE, Rita
Appointed Date: 18 October 2006
86 years old

Director
GRANT, Edward
Appointed Date: 22 December 2005
53 years old

Director
TRENCHARD - HILL, Kay Beverlie
Appointed Date: 29 July 2012
58 years old

Resigned Directors

Secretary
BURROWS, William James Randolph
Resigned: 15 April 2008
Appointed Date: 03 August 2005

Director
BASS, Mona
Resigned: 01 January 2009
Appointed Date: 04 December 2006
98 years old

Director
BASS, Sidney
Resigned: 01 January 2009
Appointed Date: 04 December 2006
104 years old

Director
FLEETHAM, John
Resigned: 14 January 2006
Appointed Date: 03 August 2005
66 years old

Director
FRANCIS, Joan Lucy
Resigned: 01 August 2015
Appointed Date: 16 December 2005
94 years old

Director
GRUMMETT, Peter
Resigned: 30 September 2009
Appointed Date: 09 January 2007
55 years old

Director
KEMPKA, Jeanne Marie
Resigned: 01 January 2009
Appointed Date: 22 December 2005
99 years old

Director
WHITEHEAD, Andrew Phillip
Resigned: 01 January 2014
Appointed Date: 24 March 2006
58 years old

Director
WILLIAMSON, Allan
Resigned: 01 January 2015
Appointed Date: 12 November 2008
98 years old

Persons With Significant Control

Mrs Rita Duce
Notified on: 1 May 2016
86 years old
Nature of control: Has significant influence or control

ST ANDREWS PLAZA LIMITED Events

05 Oct 2016
Confirmation statement made on 3 August 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 3 August 2015 no member list
07 Oct 2015
Termination of appointment of Allan Williamson as a director on 1 January 2015
07 Oct 2015
Termination of appointment of Joan Lucy Francis as a director on 1 August 2015
...
... and 40 more events
13 Dec 2006
New director appointed
13 Dec 2006
New director appointed
11 Oct 2006
Annual return made up to 03/08/06
  • 363(287) ‐ Registered office changed on 11/10/06
  • 363(288) ‐ Director's particulars changed

03 Feb 2006
Registered office changed on 03/02/06 from: 916 ecclesall road sheffield south yorkshire S11 8TR
03 Aug 2005
Incorporation