STUART TURNER PROPERTY HOLDINGS LIMITED
HENLEY-ON-THAMES ENSCO 1074 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 1UF

Company number 09079547
Status Active
Incorporation Date 10 June 2014
Company Type Private Limited Company
Address 1 STUARTS LANE, GREYS ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 1UF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from Market Place Henley on Thames Oxfordshire RG9 2AD to 1 Stuarts Lane Greys Road Henley-on-Thames Oxfordshire RG9 1UF on 1 February 2017; Statement of capital following an allotment of shares on 14 December 2016 GBP 1,079,766.50 ; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 1,078,139 . The most likely internet sites of STUART TURNER PROPERTY HOLDINGS LIMITED are www.stuartturnerpropertyholdings.co.uk, and www.stuart-turner-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Stuart Turner Property Holdings Limited is a Private Limited Company. The company registration number is 09079547. Stuart Turner Property Holdings Limited has been working since 10 June 2014. The present status of the company is Active. The registered address of Stuart Turner Property Holdings Limited is 1 Stuarts Lane Greys Road Henley On Thames Oxfordshire England Rg9 1uf. . HARRIS, Malcolm Brian is a Secretary of the company. BARNARD, William Sedgwick is a Director of the company. HARRIS, Malcolm Brian is a Director of the company. WILLIAMS, Mark is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARRIS, Malcolm Brian
Appointed Date: 11 March 2016

Director
BARNARD, William Sedgwick
Appointed Date: 11 March 2016
81 years old

Director
HARRIS, Malcolm Brian
Appointed Date: 11 March 2016
56 years old

Director
WILLIAMS, Mark
Appointed Date: 11 March 2016
61 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 11 March 2016
Appointed Date: 10 June 2014

Director
WARD, Michael James
Resigned: 11 March 2016
Appointed Date: 10 June 2014
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 11 March 2016
Appointed Date: 10 June 2014

STUART TURNER PROPERTY HOLDINGS LIMITED Events

01 Feb 2017
Registered office address changed from Market Place Henley on Thames Oxfordshire RG9 2AD to 1 Stuarts Lane Greys Road Henley-on-Thames Oxfordshire RG9 1UF on 1 February 2017
01 Feb 2017
Statement of capital following an allotment of shares on 14 December 2016
  • GBP 1,079,766.50

26 Aug 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1,078,139

22 Jun 2016
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,078,139

14 Jun 2016
Sub-division of shares on 25 May 2016
...
... and 12 more events
20 Aug 2014
Change of share class name or designation
20 Aug 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

23 Jul 2014
Company name changed ensco 1074 LIMITED\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-15

23 Jul 2014
Change of name notice
10 Jun 2014
Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted