STANHOPE OXFORD STREET LIMITED
STANHOPE EXCHEQUER LIMITED STANHOPE CORPORATION LIMITED

Hellopages » Greater London » Westminster » W1G 9EL

Company number 03012925
Status Active
Incorporation Date 23 January 1995
Company Type Private Limited Company
Address 40 QUEEN ANNE STREET, LONDON, W1G 9EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of STANHOPE OXFORD STREET LIMITED are www.stanhopeoxfordstreet.co.uk, and www.stanhope-oxford-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Stanhope Oxford Street Limited is a Private Limited Company. The company registration number is 03012925. Stanhope Oxford Street Limited has been working since 23 January 1995. The present status of the company is Active. The registered address of Stanhope Oxford Street Limited is 40 Queen Anne Street London W1g 9el. . PAGAN, Clare Noelle is a Secretary of the company. CAMP, David John is a Director of the company. CAMP, Simon Clive is a Director of the company. Secretary CAMP, David John has been resigned. Secretary CAMP, Simon Clive has been resigned. Secretary FRANKS, Deborah Ann has been resigned. Secretary LEWIS, Gavin Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LIPTON, Stuart Anthony, Sir has been resigned. Director ROGERS, Peter William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PAGAN, Clare Noelle
Appointed Date: 01 July 2008

Director
CAMP, David John
Appointed Date: 05 April 1995
68 years old

Director
CAMP, Simon Clive
Appointed Date: 01 July 2008
58 years old

Resigned Directors

Secretary
CAMP, David John
Resigned: 23 January 2004
Appointed Date: 05 April 1995

Secretary
CAMP, Simon Clive
Resigned: 20 February 2007
Appointed Date: 19 June 2006

Secretary
FRANKS, Deborah Ann
Resigned: 19 June 2006
Appointed Date: 23 January 2004

Secretary
LEWIS, Gavin Andrew
Resigned: 30 June 2008
Appointed Date: 20 February 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 April 1995
Appointed Date: 23 January 1995

Director
LIPTON, Stuart Anthony, Sir
Resigned: 05 May 2006
Appointed Date: 05 April 1995
82 years old

Director
ROGERS, Peter William
Resigned: 30 June 2008
Appointed Date: 05 April 1995
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 April 1995
Appointed Date: 23 January 1995

Persons With Significant Control

Stanhope Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANHOPE OXFORD STREET LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 May 2016
Accounts for a dormant company made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

04 Dec 2015
Director's details changed for Mr Simon Clive Camp on 4 December 2015
04 Dec 2015
Director's details changed for David John Camp on 4 December 2015
...
... and 64 more events
15 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1995
Company name changed wholesquare LIMITED\certificate issued on 25/04/95
11 Apr 1995
Registered office changed on 11/04/95 from: classic house 174/180 old street london EC1V 9BP
23 Jan 1995
Incorporation