STUART TOWER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG
Company number 01587235
Status Active
Incorporation Date 23 September 1981
Company Type Private Limited Company
Address 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption full accounts made up to 28 September 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 28 September 2015. The most likely internet sites of STUART TOWER LIMITED are www.stuarttower.co.uk, and www.stuart-tower.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Stuart Tower Limited is a Private Limited Company. The company registration number is 01587235. Stuart Tower Limited has been working since 23 September 1981. The present status of the company is Active. The registered address of Stuart Tower Limited is 50 Seymour Street London W1h 7jg. . FORDHAM, Victoria Christine is a Secretary of the company. BLAKELEY, Christopher Richard is a Director of the company. JACOBS, Howard Anthony is a Director of the company. OHLENSCHLAGER HUTT, Christine Sylvia is a Director of the company. Secretary ALDER, Margaret Edith has been resigned. Secretary PEPPIATT, Brian Chalmers has been resigned. Secretary SULLIVAN, Ann Marie has been resigned. Secretary THE NORTH BRITISH HOUSING ASSOCIATION LTD has been resigned. Director AHMAD, Humma has been resigned. Director ALDER, Margaret Edith has been resigned. Director ALDER, Max has been resigned. Director ALDER, Max has been resigned. Director COHEN, Stephen has been resigned. Director FELTON, Michael John has been resigned. Director FLETCHER, Michael has been resigned. Director FORDYCE, Gordon Alexander Robert has been resigned. Director HUSSAIN, Ghassan, Dr has been resigned. Director KORN, Shirley has been resigned. Director LANE, George has been resigned. Director MCDONALD, Beryl Patricia has been resigned. Director OHLENSCHLAGER-HUTT, Christine has been resigned. Director PALLANCA, Adelina has been resigned. Director SARRAFAN, Amir Mansour, Dr has been resigned. Director STIFF, Andrew has been resigned. Director TOBY-HARLEY, Richard has been resigned. Director VOURLIOTI, Angelikt has been resigned. Director WITHERS, Rupert Alfred has been resigned. Director YAGHI, Farhan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FORDHAM, Victoria Christine
Appointed Date: 01 August 2009

Director
BLAKELEY, Christopher Richard
Appointed Date: 22 March 2010
71 years old

Director
JACOBS, Howard Anthony
Appointed Date: 16 September 2008
82 years old

Director
OHLENSCHLAGER HUTT, Christine Sylvia
Appointed Date: 21 May 2003
75 years old

Resigned Directors

Secretary
ALDER, Margaret Edith
Resigned: 04 November 2003
Appointed Date: 11 May 1994

Secretary
PEPPIATT, Brian Chalmers
Resigned: 11 May 1994
Appointed Date: 15 December 1992

Secretary
SULLIVAN, Ann Marie
Resigned: 31 July 2009
Appointed Date: 04 November 2003

Secretary
THE NORTH BRITISH HOUSING ASSOCIATION LTD
Resigned: 11 May 1994
Appointed Date: 21 February 1992

Director
AHMAD, Humma
Resigned: 09 October 1992
67 years old

Director
ALDER, Margaret Edith
Resigned: 04 November 2003
Appointed Date: 10 September 2002
86 years old

Director
ALDER, Max
Resigned: 03 September 2002
Appointed Date: 25 October 1994
113 years old

Director
ALDER, Max
Resigned: 12 October 1994
Appointed Date: 29 July 1993
113 years old

Director
COHEN, Stephen
Resigned: 09 February 2001
Appointed Date: 16 November 2000
56 years old

Director
FELTON, Michael John
Resigned: 20 July 1992
86 years old

Director
FLETCHER, Michael
Resigned: 02 March 2005
Appointed Date: 29 July 1993
87 years old

Director
FORDYCE, Gordon Alexander Robert
Resigned: 05 August 1994
76 years old

Director
HUSSAIN, Ghassan, Dr
Resigned: 12 October 1994
Appointed Date: 25 August 1992
72 years old

Director
KORN, Shirley
Resigned: 18 May 1994
96 years old

Director
LANE, George
Resigned: 14 April 1994
Appointed Date: 25 August 1992
75 years old

Director
MCDONALD, Beryl Patricia
Resigned: 22 May 1994
Appointed Date: 25 August 1992
87 years old

Director
OHLENSCHLAGER-HUTT, Christine
Resigned: 14 November 1996
Appointed Date: 12 October 1994
75 years old

Director
PALLANCA, Adelina
Resigned: 11 May 2006
Appointed Date: 12 October 1994
86 years old

Director
SARRAFAN, Amir Mansour, Dr
Resigned: 19 October 1995
Appointed Date: 25 August 1992
65 years old

Director
STIFF, Andrew
Resigned: 12 July 2010
Appointed Date: 28 August 2003
62 years old

Director
TOBY-HARLEY, Richard
Resigned: 24 February 1993
93 years old

Director
VOURLIOTI, Angelikt
Resigned: 13 October 2011
Appointed Date: 30 March 2006
43 years old

Director
WITHERS, Rupert Alfred
Resigned: 29 July 1993
112 years old

Director
YAGHI, Farhan
Resigned: 03 June 2008
Appointed Date: 30 March 2006
60 years old

STUART TOWER LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 28 September 2016
09 Nov 2016
Confirmation statement made on 9 October 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 28 September 2015
09 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 194

16 Mar 2015
Total exemption small company accounts made up to 28 September 2014
...
... and 110 more events
30 Nov 1988
Return made up to 19/10/88; full list of members

27 Jan 1988
Accounts made up to 28 September 1986

27 Jan 1988
Return made up to 24/08/87; full list of members

21 Aug 1986
Return made up to 11/08/86; full list of members

23 Sep 1981
Incorporation

STUART TOWER LIMITED Charges

20 January 1986
Deed of rectification
Delivered: 22 January 1986
Status: Satisfied on 26 September 2013
Persons entitled: South British Housing Association Limited
Description: Floating charge on undertaking and all property present and…
28 September 1984
Debenture
Delivered: 9 October 1984
Status: Satisfied on 1 August 1995
Persons entitled: South British Housing Association Limited
Description: Floating charge on all undertaking and all property present…