STOW NOMINEES THREE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5AY

Company number 06479824
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address 86 BROOK STREET, LONDON, W1K 5AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of STOW NOMINEES THREE LIMITED are www.stownomineesthree.co.uk, and www.stow-nominees-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Stow Nominees Three Limited is a Private Limited Company. The company registration number is 06479824. Stow Nominees Three Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of Stow Nominees Three Limited is 86 Brook Street London W1k 5ay. . MAINEE, Shivaji Tony is a Secretary of the company. MAINEE, Shivaji Tony is a Director of the company. MILNE, Julian Richard is a Director of the company. Secretary MAINEE, Shivaji Tony has been resigned. Secretary RICHER, Charles Martin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MAINEE, Shivaji Tony
Appointed Date: 31 December 2008

Director
MAINEE, Shivaji Tony
Appointed Date: 22 January 2008
62 years old

Director
MILNE, Julian Richard
Appointed Date: 22 January 2008
69 years old

Resigned Directors

Secretary
MAINEE, Shivaji Tony
Resigned: 01 April 2008
Appointed Date: 22 January 2008

Secretary
RICHER, Charles Martin
Resigned: 31 December 2008
Appointed Date: 01 April 2008

STOW NOMINEES THREE LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
13 Feb 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

28 Jan 2015
Full accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 22 more events
18 Apr 2008
Appointment terminated secretary shivaji mainee
18 Apr 2008
Secretary appointed charles martin richer
26 Mar 2008
Particulars of a mortgage or charge / charge no: 1
11 Feb 2008
Accounting reference date shortened from 31/01/09 to 31/12/08
22 Jan 2008
Incorporation

STOW NOMINEES THREE LIMITED Charges

30 October 2013
Charge code 0647 9824 0003
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch
Description: 86 brook street london t/no NGL792696. Notification of…
27 August 2008
Debenture
Delivered: 12 September 2008
Status: Satisfied on 5 November 2013
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 15 September 2008
Persons entitled: Bank of Scotland PLC
Description: Gulfinvest house 5 aldford st, london; NGL754317; 65 brook…