STELJES HOLDINGS LIMITED
LONDON DAYTIP LIMITED

Hellopages » Greater London » Westminster » W1S 1BN

Company number 03432780
Status Liquidation
Incorporation Date 11 September 1997
Company Type Private Limited Company
Address R2 ADVISORY LIMITED, 17 HANOVER SQUARE, LONDON, W1S 1BN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016; Registered office address changed from Bagshot Manor Green Lane Bagshot Surrey GU19 5NL to 17 Hanover Square London W1S 1BN on 22 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of STELJES HOLDINGS LIMITED are www.steljesholdings.co.uk, and www.steljes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Steljes Holdings Limited is a Private Limited Company. The company registration number is 03432780. Steljes Holdings Limited has been working since 11 September 1997. The present status of the company is Liquidation. The registered address of Steljes Holdings Limited is R2 Advisory Limited 17 Hanover Square London W1s 1bn. . STELJES, Nigel Frederick is a Secretary of the company. STELJES, Nigel Frederick is a Director of the company. Secretary JLA SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHN LANSBURY UNLIMITED has been resigned. Director LARGE, Martin Ivo has been resigned. Director MCKEOWN, Craig Ashley Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
STELJES, Nigel Frederick
Appointed Date: 23 December 1998

Director
STELJES, Nigel Frederick
Appointed Date: 23 December 1998
64 years old

Resigned Directors

Secretary
JLA SERVICES LIMITED
Resigned: 23 December 1998
Appointed Date: 30 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 1997
Appointed Date: 11 September 1997

Director
JOHN LANSBURY UNLIMITED
Resigned: 23 December 1998
Appointed Date: 30 October 1997
34 years old

Director
LARGE, Martin Ivo
Resigned: 14 July 2016
Appointed Date: 23 December 1998
64 years old

Director
MCKEOWN, Craig Ashley Graham
Resigned: 01 April 2010
Appointed Date: 31 March 2010
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 October 1997
Appointed Date: 11 September 1997

STELJES HOLDINGS LIMITED Events

19 Dec 2016
Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016
22 Sep 2016
Registered office address changed from Bagshot Manor Green Lane Bagshot Surrey GU19 5NL to 17 Hanover Square London W1S 1BN on 22 September 2016
16 Sep 2016
Appointment of a voluntary liquidator
16 Sep 2016
Statement of affairs with form 4.19
16 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01

...
... and 76 more events
07 Nov 1997
New secretary appointed
06 Nov 1997
Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU
06 Nov 1997
Secretary resigned
06 Nov 1997
Director resigned
11 Sep 1997
Incorporation

STELJES HOLDINGS LIMITED Charges

13 November 2009
All assets debenture
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2005
Debenture
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…