STEPHEN HOWARD HOMES (SERVICES) LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 05093995
Status Liquidation
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 20 April 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Statement of affairs with form 4.19. The most likely internet sites of STEPHEN HOWARD HOMES (SERVICES) LIMITED are www.stephenhowardhomesservices.co.uk, and www.stephen-howard-homes-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Stephen Howard Homes Services Limited is a Private Limited Company. The company registration number is 05093995. Stephen Howard Homes Services Limited has been working since 05 April 2004. The present status of the company is Liquidation. The registered address of Stephen Howard Homes Services Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . PIPER, Robert Jeffery is a Secretary of the company. RUBINS, Jonathan Rubins is a Director of the company. Secretary FISK, Claire has been resigned. Secretary NYKERK, Gerald David has been resigned. Secretary TULLETT, Martin Edward has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director KEEN, Howard Ramon has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Manage real estate, fee or contract".


Current Directors

Secretary
PIPER, Robert Jeffery
Appointed Date: 29 January 2010

Director
RUBINS, Jonathan Rubins
Appointed Date: 05 April 2004
58 years old

Resigned Directors

Secretary
FISK, Claire
Resigned: 22 August 2008
Appointed Date: 09 May 2007

Secretary
NYKERK, Gerald David
Resigned: 09 May 2007
Appointed Date: 05 April 2004

Secretary
TULLETT, Martin Edward
Resigned: 29 January 2010
Appointed Date: 22 August 2008

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Director
KEEN, Howard Ramon
Resigned: 28 February 2011
Appointed Date: 05 April 2004
92 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

STEPHEN HOWARD HOMES (SERVICES) LIMITED Events

25 May 2016
Liquidators' statement of receipts and payments to 20 April 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
05 May 2015
Statement of affairs with form 4.19
05 May 2015
Appointment of a voluntary liquidator
16 Apr 2015
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD United Kingdom to One Great Cumberland Place Marble Arch London W1H 7LW on 16 April 2015
...
... and 31 more events
09 Nov 2004
New director appointed
09 Nov 2004
New director appointed
09 Nov 2004
New secretary appointed
22 Sep 2004
Registered office changed on 22/09/04 from: 94-96 wigmore street london W1U 3RQ
05 Apr 2004
Incorporation