SINCLAIR-STEVENSON HOLDINGS LIMITED

Hellopages » Greater London » Westminster » WC2N 5JR

Company number 02577970
Status Active
Incorporation Date 29 January 1991
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016; Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016; Appointment of Re Secretaries Limited as a secretary on 27 October 2016. The most likely internet sites of SINCLAIR-STEVENSON HOLDINGS LIMITED are www.sinclairstevensonholdings.co.uk, and www.sinclair-stevenson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sinclair Stevenson Holdings Limited is a Private Limited Company. The company registration number is 02577970. Sinclair Stevenson Holdings Limited has been working since 29 January 1991. The present status of the company is Active. The registered address of Sinclair Stevenson Holdings Limited is 1 3 Strand London Wc2n 5jr. . RE SECRETARIES LIMITED is a Secretary of the company. MCCULLOCH, Alan William is a Director of the company. UDOW, Henry Adam is a Director of the company. Secretary RIB SECRETARIES LIMITED has been resigned. Director COWDEN, Stephen John has been resigned. Director DIXON, Leslie has been resigned. Director DIXON, Leslie has been resigned. Director RIB DIRECTORS 1 LIMITED has been resigned. Director RIB DIRECTORS 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RE SECRETARIES LIMITED
Appointed Date: 27 October 2016

Director
MCCULLOCH, Alan William
Appointed Date: 27 July 2012
59 years old

Director
UDOW, Henry Adam
Appointed Date: 21 December 2011
68 years old

Resigned Directors

Secretary
RIB SECRETARIES LIMITED
Resigned: 27 October 2016

Director
COWDEN, Stephen John
Resigned: 21 December 2011
Appointed Date: 31 March 2011
73 years old

Director
DIXON, Leslie
Resigned: 31 March 2011
Appointed Date: 15 September 2010
74 years old

Director
DIXON, Leslie
Resigned: 31 March 2011
Appointed Date: 15 September 2010
74 years old

Director
RIB DIRECTORS 1 LIMITED
Resigned: 29 November 2016

Director
RIB DIRECTORS 2 LIMITED
Resigned: 29 November 2016

SINCLAIR-STEVENSON HOLDINGS LIMITED Events

29 Nov 2016
Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016
29 Nov 2016
Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016
27 Oct 2016
Appointment of Re Secretaries Limited as a secretary on 27 October 2016
27 Oct 2016
Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 128 more events
01 Jul 1991
Accounting reference date notified as 31/03

24 Jun 1991
Particulars of mortgage/charge

21 Jun 1991
Particulars of mortgage/charge

12 Apr 1991
Company name changed rbco 82 LIMITED\certificate issued on 15/04/91

29 Jan 1991
Incorporation

SINCLAIR-STEVENSON HOLDINGS LIMITED Charges

31 July 1991
Debenture
Delivered: 8 August 1991
Status: Satisfied on 30 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the company'S. Undertaking and all property and…
31 July 1991
Debenture creating a charge with effect from 15TH july 1991
Delivered: 31 July 1991
Status: Satisfied on 29 March 1993
Persons entitled: Reed Book Publishing Limited
Description: Fixed and floating charges over the undertaking and all…
19 June 1991
Debenture
Delivered: 24 June 1991
Status: Satisfied on 8 August 1991
Persons entitled: Reed Book Publishing Limited
Description: (For full details see form M395 reference M44). Fixed and…
19 June 1991
Debenture
Delivered: 21 June 1991
Status: Satisfied on 30 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…