ST. ALDATES (98)(NO. 2) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8DW

Company number 04413591
Status Active - Proposal to Strike off
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address 7TH FLOOR, 9 BERKELEY STREET, LONDON, W1J 8DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016. The most likely internet sites of ST. ALDATES (98)(NO. 2) LIMITED are www.staldates98no2.co.uk, and www.st-aldates-98-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. St Aldates 98 No 2 Limited is a Private Limited Company. The company registration number is 04413591. St Aldates 98 No 2 Limited has been working since 10 April 2002. The present status of the company is Active - Proposal to Strike off. The registered address of St Aldates 98 No 2 Limited is 7th Floor 9 Berkeley Street London W1j 8dw. . JTC (JERSEY) LIMITED is a Secretary of the company. CUDLIPP, Martin Gordon is a Director of the company. CASTLE DIRECTORS LIMITED is a Director of the company. JTC DIRECTORS LIMITED is a Director of the company. Secretary FRY, Anthony Neville has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary AIBJERSEYTRUST LIMITED has been resigned. Director AIBJT CORPORATE LIMITED has been resigned. Director BARRETT, Linda Jane has been resigned. Director BLAMPIED, Michael Norman has been resigned. Director BOUDAINS, James Kenneth has been resigned. Director BURGIN, Philip Henry has been resigned. Director CROWE, Anthony Charles has been resigned. Director CROWE, Anthony Charles has been resigned. Director FRY, Chrispian Francis Anstee has been resigned. Director GORROD, Joanne Louise has been resigned. Director HARROP, Saffron Louise has been resigned. Director LANSDOWNE, Miranda Suzanne Helen has been resigned. Director LE COUILLIARD, David Philip has been resigned. Director LE QUESNE, Nigel Anthony has been resigned. Director MONTICELLI, Roberto has been resigned. Director MONTICELLI, Roberto has been resigned. Director RUSBY, Geoffrey Lloyd has been resigned. Director STAPLES, Anthony John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director UNDERWOOD-WHITNEY, Anthony James has been resigned. Director WHEELER, Lorraine Fay has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JTC (JERSEY) LIMITED
Appointed Date: 11 May 2011

Director
CUDLIPP, Martin Gordon
Appointed Date: 21 August 2012
56 years old

Director
CASTLE DIRECTORS LIMITED
Appointed Date: 06 June 2012

Director
JTC DIRECTORS LIMITED
Appointed Date: 06 June 2012

Resigned Directors

Secretary
FRY, Anthony Neville
Resigned: 18 October 2002
Appointed Date: 10 April 2002

Nominee Secretary
THOMAS, Howard
Resigned: 10 April 2002
Appointed Date: 10 April 2002

Secretary
AIBJERSEYTRUST LIMITED
Resigned: 11 May 2011
Appointed Date: 18 October 2002

Director
AIBJT CORPORATE LIMITED
Resigned: 09 September 2008
Appointed Date: 02 June 2004

Director
BARRETT, Linda Jane
Resigned: 11 May 2011
Appointed Date: 09 September 2008
57 years old

Director
BLAMPIED, Michael Norman
Resigned: 11 May 2011
Appointed Date: 04 March 2010
69 years old

Director
BOUDAINS, James Kenneth
Resigned: 04 March 2010
Appointed Date: 09 September 2008
69 years old

Director
BURGIN, Philip Henry
Resigned: 06 June 2012
Appointed Date: 11 May 2011
56 years old

Director
CROWE, Anthony Charles
Resigned: 11 May 2011
Appointed Date: 09 September 2008
73 years old

Director
CROWE, Anthony Charles
Resigned: 02 June 2004
Appointed Date: 18 October 2002
73 years old

Director
FRY, Chrispian Francis Anstee
Resigned: 11 May 2011
Appointed Date: 23 November 2010
51 years old

Director
GORROD, Joanne Louise
Resigned: 20 October 2010
Appointed Date: 09 September 2008
54 years old

Director
HARROP, Saffron Louise
Resigned: 06 June 2012
Appointed Date: 11 May 2011
55 years old

Director
LANSDOWNE, Miranda Suzanne Helen
Resigned: 06 June 2012
Appointed Date: 11 May 2011
50 years old

Director
LE COUILLIARD, David Philip
Resigned: 11 May 2011
Appointed Date: 09 September 2008
71 years old

Director
LE QUESNE, Nigel Anthony
Resigned: 06 June 2012
Appointed Date: 11 May 2011
64 years old

Director
MONTICELLI, Roberto
Resigned: 06 June 2012
Appointed Date: 11 May 2011
60 years old

Director
MONTICELLI, Roberto
Resigned: 02 June 2004
Appointed Date: 18 October 2002
60 years old

Director
RUSBY, Geoffrey Lloyd
Resigned: 18 October 2002
Appointed Date: 10 April 2002
80 years old

Director
STAPLES, Anthony John
Resigned: 02 June 2004
Appointed Date: 18 October 2002
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 April 2002
Appointed Date: 10 April 2002
63 years old

Director
UNDERWOOD-WHITNEY, Anthony James
Resigned: 06 June 2012
Appointed Date: 11 May 2011
52 years old

Director
WHEELER, Lorraine Fay
Resigned: 11 May 2011
Appointed Date: 04 March 2010
57 years old

ST. ALDATES (98)(NO. 2) LIMITED Events

24 Mar 2017
Satisfaction of charge 1 in full
19 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Jul 2016
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 79 more events
01 May 2002
Registered office changed on 01/05/02 from: 16 saint john street london EC1M 4NT
01 May 2002
Secretary resigned
01 May 2002
Director resigned
01 May 2002
New secretary appointed
10 Apr 2002
Incorporation

ST. ALDATES (98)(NO. 2) LIMITED Charges

11 December 2002
Mortgage
Delivered: 20 December 2002
Status: Satisfied on 24 March 2017
Persons entitled: Bradford & Bingley PLC
Description: L/H property k/a 58-60 (formerly 57-60) st aldates oxford…