KING STURGE HOLDINGS LIMITED
STRATFORD LEASING LIMITED

Hellopages » Greater London » Westminster » W1B 5NH

Company number 03084526
Status Active
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address 30 WARWICK STREET, LONDON, W1B 5NH
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 seventy-eight events have happened. The last three records are Termination of appointment of Mark Stupples as a director on 31 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of KING STURGE HOLDINGS LIMITED are www.kingsturgeholdings.co.uk, and www.king-sturge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. King Sturge Holdings Limited is a Private Limited Company. The company registration number is 03084526. King Sturge Holdings Limited has been working since 26 July 1995. The present status of the company is Active. The registered address of King Sturge Holdings Limited is 30 Warwick Street London W1b 5nh. . BATTEN, Richard Charles is a Director of the company. IRELAND, Christopher Mackintosh is a Director of the company. Secretary BAILEY, Simon Alexander Farquhar has been resigned. Secretary BRUCE, Amanda Jane has been resigned. Secretary PEAKE, Andrew John Lattaney has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAILEY, Simon Alexander Farquhar has been resigned. Director KING, Malcolm James Geoffrey has been resigned. Director PEROWNE, Mark Richard has been resigned. Director STUPPLES, Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BATTEN, Richard Charles
Appointed Date: 20 December 2005
71 years old

Director
IRELAND, Christopher Mackintosh
Appointed Date: 26 July 1995
68 years old

Resigned Directors

Secretary
BAILEY, Simon Alexander Farquhar
Resigned: 30 April 2008
Appointed Date: 30 April 2003

Secretary
BRUCE, Amanda Jane
Resigned: 26 March 2015
Appointed Date: 30 April 2008

Secretary
PEAKE, Andrew John Lattaney
Resigned: 30 April 2003
Appointed Date: 26 July 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 July 1995
Appointed Date: 26 July 1995

Director
BAILEY, Simon Alexander Farquhar
Resigned: 01 December 2011
Appointed Date: 30 April 2008
67 years old

Director
KING, Malcolm James Geoffrey
Resigned: 30 April 2006
Appointed Date: 26 July 1995
80 years old

Director
PEROWNE, Mark Richard
Resigned: 30 April 2010
Appointed Date: 20 December 2005
73 years old

Director
STUPPLES, Mark
Resigned: 31 December 2016
Appointed Date: 30 April 2010
63 years old

Persons With Significant Control

Jones Lang Lasalle Dorchester Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KING STURGE HOLDINGS LIMITED Events

06 Jan 2017
Termination of appointment of Mark Stupples as a director on 31 December 2016
09 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 26 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,763,450

...
... and 68 more events
09 Jan 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Aug 1996
Return made up to 26/07/96; full list of members
23 Jan 1996
Accounting reference date notified as 31/03
03 Aug 1995
Secretary resigned
26 Jul 1995
Incorporation