STONEHAGE FLEMING SERVICES LIMITED
LONDON STONEHAGE LIMITED

Hellopages » Greater London » Westminster » SW1Y 4HG

Company number 01234340
Status Active
Incorporation Date 19 November 1975
Company Type Private Limited Company
Address 15 SUFFOLK STREET, LONDON, SW1Y 4HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,702,000 ; Appointment of Mr Jeremy St George Shacklock as a secretary on 11 December 2015. The most likely internet sites of STONEHAGE FLEMING SERVICES LIMITED are www.stonehageflemingservices.co.uk, and www.stonehage-fleming-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven 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 Services Limited is a Private Limited Company. The company registration number is 01234340. Stonehage Fleming Services Limited has been working since 19 November 1975. The present status of the company is Active. The registered address of Stonehage Fleming Services Limited is 15 Suffolk Street London Sw1y 4hg. . SHACKLOCK, Jeremy St George is a Secretary of the company. FLETCHER, David Faviell is a Director of the company. NOLAN, Andrew Rigby is a Director of the company. SOFER, Ezra is a Director of the company. STERNBERG, Anton Hans is a Director of the company. Secretary BAKOS, Stephen Philip has been resigned. Secretary BERMAN, Stephen has been resigned. Secretary TROISE, Carmella has been resigned. Director ARMIST, Ronald has been resigned. Director BAKOS, Stephen Philip has been resigned. Director BERMAN, Stephen has been resigned. Director CHESHIRE, Jacqueline Helen has been resigned. Director CIUCCI, Giuseppe Guido has been resigned. Director DURHAM, Leonard William has been resigned. Director FISHER, Eric has been resigned. Director GLEW, Roy William has been resigned. Director GORVY, Harold Aubrey has been resigned. Director JAFFEE, Richard Charles has been resigned. Director KESSLER, Anthony Roy has been resigned. Director KETTLE, Steven Edmund has been resigned. Director NOLAN, John Edward Rigby has been resigned. Director OLSEN, David Sidney has been resigned. Director RODGER, Andrew Charles James has been resigned. Director TATOS, Aris Solon has been resigned. Director WHITEHEAD, Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHACKLOCK, Jeremy St George
Appointed Date: 11 December 2015

Director
FLETCHER, David Faviell
Appointed Date: 28 January 2015
71 years old

Director
NOLAN, Andrew Rigby
Appointed Date: 19 June 2013
56 years old

Director
SOFER, Ezra
Appointed Date: 01 September 2001
65 years old

Director
STERNBERG, Anton Hans
Appointed Date: 18 March 2002
59 years old

Resigned Directors

Secretary
BAKOS, Stephen Philip
Resigned: 07 July 2011
Appointed Date: 01 April 2009

Secretary
BERMAN, Stephen
Resigned: 31 March 2009

Secretary
TROISE, Carmella
Resigned: 11 December 2015
Appointed Date: 07 July 2011

Director
ARMIST, Ronald
Resigned: 30 September 2008
Appointed Date: 01 September 2006
71 years old

Director
BAKOS, Stephen Philip
Resigned: 07 July 2011
Appointed Date: 04 May 1999
65 years old

Director
BERMAN, Stephen
Resigned: 31 March 2009
85 years old

Director
CHESHIRE, Jacqueline Helen
Resigned: 31 October 2009
Appointed Date: 01 June 2006
53 years old

Director
CIUCCI, Giuseppe Guido
Resigned: 30 September 2008
Appointed Date: 23 July 1995
62 years old

Director
DURHAM, Leonard William
Resigned: 30 September 2008
Appointed Date: 10 January 2005
75 years old

Director
FISHER, Eric
Resigned: 30 September 2008
Appointed Date: 01 September 2005
62 years old

Director
GLEW, Roy William
Resigned: 28 May 1992
74 years old

Director
GORVY, Harold Aubrey
Resigned: 30 September 2008
Appointed Date: 06 November 1998
98 years old

Director
JAFFEE, Richard Charles
Resigned: 30 September 2008
Appointed Date: 05 September 2007
65 years old

Director
KESSLER, Anthony Roy
Resigned: 28 January 1999
70 years old

Director
KETTLE, Steven Edmund
Resigned: 30 September 2008
Appointed Date: 01 April 2005
54 years old

Director
NOLAN, John Edward Rigby
Resigned: 01 April 2004
84 years old

Director
OLSEN, David Sidney
Resigned: 28 May 1992
83 years old

Director
RODGER, Andrew Charles James
Resigned: 30 September 2008
Appointed Date: 01 October 2007
55 years old

Director
TATOS, Aris Solon
Resigned: 28 January 2015
Appointed Date: 01 April 2004
66 years old

Director
WHITEHEAD, Michael
Resigned: 30 August 2001
Appointed Date: 01 October 1999
63 years old

STONEHAGE FLEMING SERVICES LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,702,000

14 Jan 2016
Appointment of Mr Jeremy St George Shacklock as a secretary on 11 December 2015
14 Jan 2016
Termination of appointment of Carmella Troise as a secretary on 11 December 2015
17 Aug 2015
Company name changed stonehage LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17

...
... and 129 more events
17 Sep 1986
Director resigned

09 May 1986
Director resigned;new director appointed

05 Feb 1976
Company name changed\certificate issued on 05/02/76
19 Nov 1975
Certificate of incorporation
19 Nov 1975
Incorporation