HANSTEEN STC LIMITED
LONDON SPENCER TRADE COUNTERS LIMITED SPENCER TRADE CENTRES LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 04839441
Status Liquidation
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address THE SHARD 32, LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Liquidators statement of receipts and payments to 21 December 2016; Auditor's resignation; Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to The Shard 32 London Bridge Street London SE1 9SG on 12 January 2016. The most likely internet sites of HANSTEEN STC LIMITED are www.hansteenstc.co.uk, and www.hansteen-stc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Hansteen Stc Limited is a Private Limited Company. The company registration number is 04839441. Hansteen Stc Limited has been working since 21 July 2003. The present status of the company is Liquidation. The registered address of Hansteen Stc Limited is The Shard 32 London Bridge Street London Se1 9sg. . FURMSTON, Teresa Jane is a Secretary of the company. JONES, Morgan Lewis is a Director of the company. LOWES, Richard Phillip is a Director of the company. MCDONALD, Janine Anne is a Director of the company. Secretary DUCKETT, Philip has been resigned. Secretary HORNBUCKLE, Sarah Michaella has been resigned. Secretary WILSON, Frederick Findlay has been resigned. Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DUCKETT, Philip has been resigned. Director HAVERY, James Mark has been resigned. Director JOHNSON, Merriel Anne has been resigned. Director MCFARLANE, Andrew James has been resigned. Director OVENS, Mark Douglas has been resigned. Director SILCOCK, Jayne Elizabeth has been resigned. Director SPENCER, James Dennis has been resigned. Director SPENCER, Katherine Michelle has been resigned. Director WATSON, Ian Richard has been resigned. Director WILSON, Frederick Findlay has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FURMSTON, Teresa Jane
Appointed Date: 17 June 2015

Director
JONES, Morgan Lewis
Appointed Date: 21 December 2011
68 years old

Director
LOWES, Richard Phillip
Appointed Date: 21 December 2011
71 years old

Director
MCDONALD, Janine Anne
Appointed Date: 21 December 2011
61 years old

Resigned Directors

Secretary
DUCKETT, Philip
Resigned: 21 December 2011
Appointed Date: 05 December 2005

Secretary
HORNBUCKLE, Sarah Michaella
Resigned: 18 February 2015
Appointed Date: 21 December 2011

Secretary
WILSON, Frederick Findlay
Resigned: 05 December 2005
Appointed Date: 21 July 2003

Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003
32 years old

Director
DUCKETT, Philip
Resigned: 21 December 2011
Appointed Date: 11 January 2006
61 years old

Director
HAVERY, James Mark
Resigned: 27 November 2015
Appointed Date: 17 April 2012
51 years old

Director
JOHNSON, Merriel Anne
Resigned: 21 December 2011
Appointed Date: 21 July 2003
59 years old

Director
MCFARLANE, Andrew James
Resigned: 21 December 2011
Appointed Date: 14 June 2011
60 years old

Director
OVENS, Mark Douglas
Resigned: 27 November 2015
Appointed Date: 21 December 2011
63 years old

Director
SILCOCK, Jayne Elizabeth
Resigned: 08 April 2008
Appointed Date: 21 July 2003
61 years old

Director
SPENCER, James Dennis
Resigned: 21 September 2010
Appointed Date: 21 July 2003
91 years old

Director
SPENCER, Katherine Michelle
Resigned: 13 September 2010
Appointed Date: 21 July 2003
53 years old

Director
WATSON, Ian Richard
Resigned: 16 December 2015
Appointed Date: 21 December 2011
65 years old

Director
WILSON, Frederick Findlay
Resigned: 21 December 2005
Appointed Date: 21 July 2003
80 years old

HANSTEEN STC LIMITED Events

16 Mar 2017
Liquidators statement of receipts and payments to 21 December 2016
23 May 2016
Auditor's resignation
12 Jan 2016
Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to The Shard 32 London Bridge Street London SE1 9SG on 12 January 2016
06 Jan 2016
Appointment of a voluntary liquidator
06 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
  • LRESSP ‐ Special resolution to wind up on 2015-12-22

...
... and 91 more events
26 Aug 2003
New director appointed
31 Jul 2003
Director resigned
31 Jul 2003
Secretary resigned
29 Jul 2003
Registered office changed on 29/07/03 from: 53 rodney street liverpool merseyside L1 9ER
21 Jul 2003
Incorporation

HANSTEEN STC LIMITED Charges

28 May 2012
Supplemental legal mortgage
Delivered: 1 June 2012
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: F/H property k/a land and buildings on the south side of…
21 December 2011
Debenture
Delivered: 23 December 2011
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: (For details of all property charged, please refer to the…
10 June 2011
Debenture
Delivered: 23 June 2011
Status: Satisfied on 22 December 2011
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
11 August 2006
Legal charge
Delivered: 25 August 2006
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings lying to the south of…