STOWMARKET PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5AY

Company number 01583425
Status Active
Incorporation Date 1 September 1981
Company Type Private Limited Company
Address 86 BROOK STREET, LONDON, W1K 5AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Charles Martin Richer as a secretary on 29 December 2015. The most likely internet sites of STOWMARKET PROPERTIES LIMITED are www.stowmarketproperties.co.uk, and www.stowmarket-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Stowmarket Properties Limited is a Private Limited Company. The company registration number is 01583425. Stowmarket Properties Limited has been working since 01 September 1981. The present status of the company is Active. The registered address of Stowmarket Properties 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. Secretary RICHER, Charles Martin has been resigned. Director AGHA, Farouk Wahib Hussein has been resigned. Director FERRAND, David Francis has been resigned. Director KAMAL, Farouk has been resigned. Director KENNEDY, Christopher Byron has been resigned. Director MAWAD, Joseph has been resigned. Director RICHER, Charles Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAINEE, Shivaji Tony
Appointed Date: 29 December 2015

Director
MAINEE, Shivaji Tony
Appointed Date: 09 February 2007
62 years old

Resigned Directors

Secretary
RICHER, Charles Martin
Resigned: 29 December 2015

Director
AGHA, Farouk Wahib Hussein
Resigned: 17 March 1994
86 years old

Director
FERRAND, David Francis
Resigned: 21 March 1997
97 years old

Director
KAMAL, Farouk
Resigned: 23 February 2007
87 years old

Director
KENNEDY, Christopher Byron
Resigned: 28 December 2004
Appointed Date: 12 September 1995
82 years old

Director
MAWAD, Joseph
Resigned: 21 March 1997
Appointed Date: 26 September 1995
82 years old

Director
RICHER, Charles Martin
Resigned: 29 December 2015
97 years old

Persons With Significant Control

Stow Capital Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOWMARKET PROPERTIES LIMITED Events

03 Oct 2016
Confirmation statement made on 10 September 2016 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
06 Jan 2016
Termination of appointment of Charles Martin Richer as a secretary on 29 December 2015
06 Jan 2016
Appointment of Mr Shivaji Tony Mainee as a secretary on 29 December 2015
06 Jan 2016
Termination of appointment of Charles Martin Richer as a director on 29 December 2015
...
... and 88 more events
21 May 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jul 1986
Return made up to 14/01/86; full list of members

11 Jun 1986
Accounts for a dormant company made up to 31 December 1985

02 May 1986
Return made up to 31/12/84; full list of members

02 May 1986
Accounts for a dormant company made up to 31 December 1984

STOWMARKET PROPERTIES LIMITED Charges

13 April 1992
Share charge
Delivered: 29 April 1992
Status: Outstanding
Persons entitled: Bankers Trust Company
Description: First equitable charge £1,427,500 fully paid up ordinary…