THE STATIONERY OFFICE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8FA

Company number 03757233
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address ALDGATE TOWER, 2 LEMAN STREET, LONDON, ENGLAND, E1 8FA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 270,294.825 . The most likely internet sites of THE STATIONERY OFFICE HOLDINGS LIMITED are www.thestationeryofficeholdings.co.uk, and www.the-stationery-office-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Stationery Office Holdings Limited is a Private Limited Company. The company registration number is 03757233. The Stationery Office Holdings Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of The Stationery Office Holdings Limited is Aldgate Tower 2 Leman Street London England E1 8fa. . LI, Jane is a Secretary of the company. COWARD, Richard Stanley is a Director of the company. FAULKNER, Stephen James is a Director of the company. GUNTON, Andrew James is a Director of the company. HOOK, Jeremy Hamilton is a Director of the company. Secretary DELL, Richard Frederick has been resigned. Secretary DUNCAN, William Grant has been resigned. Secretary JEAKINGS, Adrian Dion has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director BISH, John Edward has been resigned. Director BURNS, Iain Keatings has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DELL, Richard Frederick has been resigned. Director FAGANDINI, Julian Andrew has been resigned. Director FITZSIMONS, Paul has been resigned. Director GRIFFITHS, Timothy Philip has been resigned. Director HAILSTONE, Timothy Martin has been resigned. Director HALL, Tom has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director LAWTON, Kevan has been resigned. Director MIDDLETON, Rupert John has been resigned. Director PENNANT-REA, Rupert Lascelles has been resigned. Director PERKINS, Frederick James has been resigned. Director PIERLEONI, Marco Alessandro has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director TOULSON CLARKE, Christopher Timothy Miles has been resigned. Director WRIGHT, Timothy James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LI, Jane
Appointed Date: 04 November 2015

Director
COWARD, Richard Stanley
Appointed Date: 25 September 2008
51 years old

Director
FAULKNER, Stephen James
Appointed Date: 13 May 2014
50 years old

Director
GUNTON, Andrew James
Appointed Date: 21 October 2015
50 years old

Director
HOOK, Jeremy Hamilton
Appointed Date: 21 October 2015
61 years old

Resigned Directors

Secretary
DELL, Richard Frederick
Resigned: 02 May 2007
Appointed Date: 20 December 2001

Secretary
DUNCAN, William Grant
Resigned: 31 December 2013
Appointed Date: 10 January 2007

Secretary
JEAKINGS, Adrian Dion
Resigned: 20 December 2001
Appointed Date: 30 July 1999

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 July 1999
Appointed Date: 21 April 1999

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 01 January 2014

Director
BISH, John Edward
Resigned: 31 October 2008
Appointed Date: 10 January 2007
69 years old

Director
BURNS, Iain Keatings
Resigned: 01 December 2003
Appointed Date: 25 September 2001
77 years old

Nominee Director
CHARLTON, Peter John
Resigned: 22 July 1999
Appointed Date: 21 April 1999
69 years old

Director
DELL, Richard Frederick
Resigned: 30 June 2012
Appointed Date: 20 December 2001
61 years old

Director
FAGANDINI, Julian Andrew
Resigned: 02 January 2002
Appointed Date: 15 December 2000
60 years old

Director
FITZSIMONS, Paul
Resigned: 10 January 2007
Appointed Date: 30 May 2003
64 years old

Director
GRIFFITHS, Timothy Philip
Resigned: 30 March 2012
Appointed Date: 10 January 2007
65 years old

Director
HAILSTONE, Timothy Martin
Resigned: 10 January 2007
Appointed Date: 03 November 2003
78 years old

Director
HALL, Tom
Resigned: 10 January 2007
Appointed Date: 22 July 1999
58 years old

Director
JEAKINGS, Adrian Dion
Resigned: 20 December 2001
Appointed Date: 22 July 1999
66 years old

Director
LAWTON, Kevan
Resigned: 02 January 2002
Appointed Date: 12 July 1999
68 years old

Director
MIDDLETON, Rupert John
Resigned: 02 January 2002
Appointed Date: 22 July 1999
70 years old

Director
PENNANT-REA, Rupert Lascelles
Resigned: 30 September 2005
Appointed Date: 22 July 1999
77 years old

Director
PERKINS, Frederick James
Resigned: 31 March 2003
Appointed Date: 22 July 1999
77 years old

Director
PIERLEONI, Marco Alessandro
Resigned: 21 October 2015
Appointed Date: 30 June 2012
60 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 22 July 1999
Appointed Date: 21 April 1999
82 years old

Director
TOULSON CLARKE, Christopher Timothy Miles
Resigned: 30 March 2012
Appointed Date: 10 January 2007
61 years old

Director
WRIGHT, Timothy James
Resigned: 19 March 2003
Appointed Date: 22 July 1999
61 years old

THE STATIONERY OFFICE HOLDINGS LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 270,294.825

16 Nov 2015
Appointment of Mrs Jane Li as a secretary on 4 November 2015
16 Nov 2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
...
... and 164 more events
30 Jul 1999
New director appointed
14 Jul 1999
Ad 13/07/99--------- £ si 49998@1=49998 £ ic 2/50000
13 Jul 1999
Certificate of authorisation to commence business and borrow
13 Jul 1999
Application to commence business
21 Apr 1999
Incorporation

THE STATIONERY OFFICE HOLDINGS LIMITED Charges

3 April 2003
Deed of assignment of keyman life policies
Delivered: 10 April 2003
Status: Satisfied on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies and all monies. See the mortgage charge…
31 October 2002
Security deposit deed
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies including the initial deposit of £5,000,000…
20 July 2000
Debenture
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Apax Partners & Co. Ventures Limitedas Security Trustee for the Security Beneficiaries (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
20 July 2000
Composite guarantee and debenture
Delivered: 2 August 2000
Status: Satisfied on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Composite guarantee and debenture
Delivered: 10 August 1999
Status: Satisfied on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
30 July 1999
Charge over cash collateral account
Delivered: 10 August 1999
Status: Satisfied on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland("the Guaranteeing Bank")
Description: All right title and interest in the cash collateral account…