SPENCER STUART & ASSOCIATES LIMITED

Hellopages » Greater London » Westminster » W2 2ED

Company number 00703962
Status Active
Incorporation Date 22 September 1961
Company Type Private Limited Company
Address 16 CONNAUGHT PLACE, LONDON, W2 2ED
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 7,002,000 ; Full accounts made up to 30 September 2015; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 7,002,000 . The most likely internet sites of SPENCER STUART & ASSOCIATES LIMITED are www.spencerstuartassociates.co.uk, and www.spencer-stuart-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. The distance to to Barbican Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Stuart Associates Limited is a Private Limited Company. The company registration number is 00703962. Spencer Stuart Associates Limited has been working since 22 September 1961. The present status of the company is Active. The registered address of Spencer Stuart Associates Limited is 16 Connaught Place London W2 2ed. . WINTER, Keith Michael is a Secretary of the company. HYNES, Patrick Joseph is a Director of the company. SPEED, Edward Richard Gordon is a Director of the company. THORNEYCROFT, Hugh Martin Sumner is a Director of the company. Secretary CHAPMAN, Richard Kenneth has been resigned. Secretary FOWLER, John Richard Francis has been resigned. Secretary ROBERTS, Karen Margaret has been resigned. Secretary WALMSLEY, Suzanne Joy has been resigned. Director CHAFFER, Jason James has been resigned. Director CHAPMAN, Richard Kenneth has been resigned. Director EADIE, Carolyn Claire has been resigned. Director FENTON, Simon Guthrie has been resigned. Director KIMBELL, David Henry Spurrier has been resigned. Director MARMION, Piers has been resigned. Director PARKER, Lorna Mary Southcombe has been resigned. Director POWER, Christopher Danvers has been resigned. Director STEWART, Allan Keith has been resigned. Director STROYAN, James Mark Ptarmigan Douglas has been resigned. Director VARDY, Anthony John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WINTER, Keith Michael
Appointed Date: 06 May 2003

Director
HYNES, Patrick Joseph
Appointed Date: 03 October 2011
62 years old

Director
SPEED, Edward Richard Gordon
Appointed Date: 31 May 2011
68 years old

Director
THORNEYCROFT, Hugh Martin Sumner
Appointed Date: 01 October 2013
58 years old

Resigned Directors

Secretary
CHAPMAN, Richard Kenneth
Resigned: 01 October 1992
Appointed Date: 26 April 1992

Secretary
FOWLER, John Richard Francis
Resigned: 08 June 2001
Appointed Date: 01 October 1992

Secretary
ROBERTS, Karen Margaret
Resigned: 06 May 2003
Appointed Date: 08 June 2001

Secretary
WALMSLEY, Suzanne Joy
Resigned: 23 April 1992

Director
CHAFFER, Jason James
Resigned: 01 September 2002
Appointed Date: 01 September 1999
63 years old

Director
CHAPMAN, Richard Kenneth
Resigned: 07 July 1999
Appointed Date: 01 October 1992
86 years old

Director
EADIE, Carolyn Claire
Resigned: 31 March 2011
Appointed Date: 01 February 2009
72 years old

Director
FENTON, Simon Guthrie
Resigned: 31 May 2011
Appointed Date: 01 September 2002
62 years old

Director
KIMBELL, David Henry Spurrier
Resigned: 01 February 2009
81 years old

Director
MARMION, Piers
Resigned: 11 January 2000
Appointed Date: 01 October 1992
66 years old

Director
PARKER, Lorna Mary Southcombe
Resigned: 18 January 2000
Appointed Date: 01 October 1997
66 years old

Director
POWER, Christopher Danvers
Resigned: 30 September 1998
91 years old

Director
STEWART, Allan Keith
Resigned: 30 September 1998
97 years old

Director
STROYAN, James Mark Ptarmigan Douglas
Resigned: 01 October 2012
Appointed Date: 01 November 2007
55 years old

Director
VARDY, Anthony John
Resigned: 01 November 2007
Appointed Date: 09 January 2006
77 years old

SPENCER STUART & ASSOCIATES LIMITED Events

21 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,002,000

08 Mar 2016
Full accounts made up to 30 September 2015
11 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 7,002,000

15 Apr 2015
Full accounts made up to 30 September 2014
09 Jun 2014
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 7,002,000

...
... and 107 more events
23 Apr 1987
Full accounts made up to 30 September 1986

03 Nov 1986
Return made up to 23/07/86; full list of members

14 Oct 1986
Director resigned

23 Jun 1981
Accounts made up to 30 September 1980
22 Sep 1961
Certificate of incorporation

SPENCER STUART & ASSOCIATES LIMITED Charges

18 September 1990
Mortgage debenture
Delivered: 20 September 1990
Status: Satisfied on 29 September 1999
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…