STONEHAGE FLEMING (OVERSEAS) LIMITED
LONDON FLEMING FAMILY & PARTNERS (OVERSEAS) LIMITED FF&P UK LIMITED TRUSHELFCO (NO.2700) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4HG

Company number 04027726
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address 15 SUFFOLK STREET, LONDON, SW1Y 4HG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Mr David Faviell Fletcher on 31 October 2012; Full accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 247,200 . The most likely internet sites of STONEHAGE FLEMING (OVERSEAS) LIMITED are www.stonehageflemingoverseas.co.uk, and www.stonehage-fleming-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonehage Fleming Overseas Limited is a Private Limited Company. The company registration number is 04027726. Stonehage Fleming Overseas Limited has been working since 05 July 2000. The present status of the company is Active. The registered address of Stonehage Fleming Overseas Limited is 15 Suffolk Street London Sw1y 4hg. . MUNDAY, Katharine Diana is a Secretary of the company. FLETCHER, David Faviell is a Director of the company. SHACKLOCK, Jeremy St George is a Director of the company. Secretary BENNS, Andrew John has been resigned. Secretary SCOTT, Celia Eileen Susan has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BEAUMONT, Rupert Roger Seymour has been resigned. Director BENNS, Andrew John has been resigned. Director DREW, Anita has been resigned. Director RAWLINSON, David Iain has been resigned. Director RICHARDS, Geoffrey Adrian has been resigned. Director ROCHUSSEN, Gavin Mark has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director SCHUSTER, Richard Douglas has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MUNDAY, Katharine Diana
Appointed Date: 14 September 2010

Director
FLETCHER, David Faviell
Appointed Date: 31 October 2012
71 years old

Director
SHACKLOCK, Jeremy St George
Appointed Date: 15 January 2015
61 years old

Resigned Directors

Secretary
BENNS, Andrew John
Resigned: 09 September 2002
Appointed Date: 27 March 2001

Secretary
SCOTT, Celia Eileen Susan
Resigned: 14 September 2010
Appointed Date: 09 September 2002

Nominee Secretary
TRUSEC LIMITED
Resigned: 27 March 2001
Appointed Date: 05 July 2000

Director
BEAUMONT, Rupert Roger Seymour
Resigned: 27 March 2001
Appointed Date: 02 August 2000
81 years old

Director
BENNS, Andrew John
Resigned: 31 October 2012
Appointed Date: 27 March 2001
64 years old

Director
DREW, Anita
Resigned: 27 March 2001
Appointed Date: 02 August 2000
58 years old

Director
RAWLINSON, David Iain
Resigned: 27 May 2003
Appointed Date: 27 March 2001
67 years old

Director
RICHARDS, Geoffrey Adrian
Resigned: 31 December 2009
Appointed Date: 01 May 2004
75 years old

Director
ROCHUSSEN, Gavin Mark
Resigned: 03 September 2008
Appointed Date: 03 April 2002
66 years old

Director
ROWE, Drusilla Charlotte Jane
Resigned: 02 August 2000
Appointed Date: 05 July 2000
64 years old

Director
SCHUSTER, Richard Douglas
Resigned: 02 February 2015
Appointed Date: 05 October 2009
72 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 02 August 2000
Appointed Date: 05 July 2000
62 years old

STONEHAGE FLEMING (OVERSEAS) LIMITED Events

03 Feb 2017
Director's details changed for Mr David Faviell Fletcher on 31 October 2012
13 Dec 2016
Full accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 247,200

09 Feb 2016
Appointment of Mr Jeremy St George Shacklock as a director on 15 January 2015
22 Dec 2015
Full accounts made up to 31 March 2015
...
... and 83 more events
08 Aug 2000
New director appointed
08 Aug 2000
New director appointed
08 Aug 2000
Director resigned
08 Aug 2000
Director resigned
05 Jul 2000
Incorporation