Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANNIFER DEVELOPMENTS LIMITED
Company Information for

STANNIFER DEVELOPMENTS LIMITED

LONDON, W1U,
Company Registration Number
02947151
Private Limited Company
Dissolved

Dissolved 2018-05-28

Company Overview

About Stannifer Developments Ltd
STANNIFER DEVELOPMENTS LIMITED was founded on 1994-07-11 and had its registered office in London. The company was dissolved on the 2018-05-28 and is no longer trading or active.

Key Data
Company Name
STANNIFER DEVELOPMENTS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02947151
Date formed 1994-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-05-28
Type of accounts FULL
Last Datalog update: 2018-06-16 12:41:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANNIFER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
E L SERVICES LIMITED
Company Secretary 2005-08-01
PATRICK COLIN O'DRISCOLL
Director 2005-07-21
JAMES LANE TUCKEY
Director 2010-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ROBIN TURNER
Director 2005-07-11 2014-04-28
JENNIFER GRACE DRAPER
Director 2010-07-07 2014-04-25
DAVID JOHN COLLINS
Director 2007-02-23 2010-07-07
ALAN JOHN PEACH
Director 1996-10-29 2010-06-08
JAMES LANE TUCKEY
Director 2008-10-10 2010-06-08
ANDREW EDWARD DOUGLAS MACDONALD
Director 2005-07-19 2008-04-30
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2005-07-21 2008-04-30
ALAN JAMES PATERSON
Director 2001-02-01 2007-02-23
ELIZABETH ALICE DICKSON
Director 2005-07-11 2006-12-15
MICHAEL DAVID GUBBAY
Director 2005-07-11 2006-12-15
RICHARD ANTHONY STONE
Director 2005-07-11 2006-12-15
RONALD STEPHEN BARROTT
Director 1995-01-24 2006-11-28
BRIAN REID
Director 2002-01-03 2006-11-28
JOHN CAMPBELL SHAW
Director 2005-04-06 2006-11-28
MICHAEL JOHN SHEARD
Director 1995-01-24 2005-07-04
JAMES DON BLAIR
Company Secretary 1999-04-14 2005-06-30
PAUL HARDWICK
Director 2001-09-01 2005-01-03
STUART CAMPBELL WHYTE
Director 2000-12-01 2003-04-04
GEOFFREY GRANT HUDSON
Director 1995-01-24 2002-11-29
ALASTAIR KENNETH CATTRELL
Director 2001-11-01 2002-03-07
DONALD GORDON WILLIAM STEWART
Director 1996-08-01 2001-08-10
C L LIMITED
Director 1995-01-24 2000-03-31
PAUL LEONARD HEARN
Company Secretary 1995-01-24 1999-04-14
ALAN JOHN PEACH
Director 1996-08-01 1996-10-27
E P S SECRETARIES LIMITED
Nominated Secretary 1994-07-11 1995-01-24
MIKJON LIMITED
Nominated Director 1994-07-11 1995-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E L SERVICES LIMITED INITIAL KIDS LIMITED Company Secretary 2009-01-14 CURRENT 2004-12-03 Active
E L SERVICES LIMITED SQUARE1 CORPORATE LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 SPORTS LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 CONSULTING LIMITED Company Secretary 2008-10-20 CURRENT 1997-11-21 Active
E L SERVICES LIMITED R&M HOLDINGS (UK) LIMITED Company Secretary 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
E L SERVICES LIMITED FABRIKA (UK) TRADING LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
E L SERVICES LIMITED RGR (UK) TRADING LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Dissolved 2013-11-26
E L SERVICES LIMITED FIRECREST ESTATES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
E L SERVICES LIMITED LC3 LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-19 Dissolved 2013-09-24
E L SERVICES LIMITED MISSION 21 PUBLISHING LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-25
E L SERVICES LIMITED HAVENSTONE INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-07-15 Dissolved 2014-09-09
E L SERVICES LIMITED STARSHIP PROPERTIES LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-08 Dissolved 2015-10-27
E L SERVICES LIMITED AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2015-09-22
E L SERVICES LIMITED AIR CAPITAL LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-31 Dissolved 2014-08-19
E L SERVICES LIMITED STARMINSTER ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2016-08-30
E L SERVICES LIMITED COURTSTAR INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
E L SERVICES LIMITED HANOVER INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18
E L SERVICES LIMITED PHOENIX EXECUTION LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Liquidation
E L SERVICES LIMITED ALACO SECURITY SERVICES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
E L SERVICES LIMITED BEAL & SON LIMITED Company Secretary 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
E L SERVICES LIMITED ALACO LIMITED Company Secretary 2006-06-29 CURRENT 2002-02-07 Active
E L SERVICES LIMITED ALBION WHARF RESIDENTS LIMITED Company Secretary 2006-06-27 CURRENT 1988-03-24 Active
E L SERVICES LIMITED SOLARGREEN PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-07 Dissolved 2015-12-15
E L SERVICES LIMITED BHUCHAR ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2014-12-09
E L SERVICES LIMITED EXECUTIVE HEALTH SERVICES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
E L SERVICES LIMITED GLENMINSTER PROPERTIES LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
E L SERVICES LIMITED ENBEE CRESCENT INVESTMENT LIMITED Company Secretary 2006-04-04 CURRENT 1960-05-26 Liquidation
E L SERVICES LIMITED HOUSELEY ESTATES LIMITED Company Secretary 2006-04-04 CURRENT 1935-02-20 Liquidation
E L SERVICES LIMITED HIGHLAND FUND MANAGERS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
E L SERVICES LIMITED OAKLEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-10 CURRENT 2004-03-02 Active - Proposal to Strike off
E L SERVICES LIMITED FIELDWAY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07
E L SERVICES LIMITED AT CAPITAL LTD Company Secretary 2005-11-16 CURRENT 2004-12-10 Dissolved 2015-03-19
E L SERVICES LIMITED EMARAY LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-25 Active
E L SERVICES LIMITED J D RISK MANAGEMENT LIMITED Company Secretary 2005-09-26 CURRENT 2003-07-28 Active - Proposal to Strike off
E L SERVICES LIMITED SAPPHIRE RETAIL FUND LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
E L SERVICES LIMITED STANNIFER GROUP LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED R&M FUND MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 2001-10-08 Dissolved 2014-03-18
E L SERVICES LIMITED STANNIFER LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER VENTURES LIMITED Company Secretary 2005-08-01 CURRENT 2000-08-23 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER GROUP HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-21 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (NEWCASTLE) LIMITED Company Secretary 2005-06-23 CURRENT 2000-10-26 Dissolved 2014-01-07
E L SERVICES LIMITED SOFTOFTEN Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (BLOOMSBURY) LIMITED Company Secretary 2005-06-23 CURRENT 1999-04-21 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1994-01-13 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE STANNIFER HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2004-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE PADDINGTON LIMITED Company Secretary 2005-06-23 CURRENT 2004-06-09 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT 1992 LIMITED Company Secretary 2005-06-23 CURRENT 1992-01-29 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT RACQUET CLUB LIMITED(THE) Company Secretary 2005-06-23 CURRENT 1975-06-25 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE GS LIMITED Company Secretary 2005-06-23 CURRENT 2002-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (WOBURN PLACE) LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-01 Dissolved 2014-01-07
E L SERVICES LIMITED EVANS ROW PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1986-06-12 Dissolved 2014-01-07
E L SERVICES LIMITED KINGSYARD MANAGEMENT LIMITED Company Secretary 2005-06-23 CURRENT 1992-02-24 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1995-08-15 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1910-03-22 Dissolved 2014-01-07
E L SERVICES LIMITED COOKWORK LIMITED Company Secretary 2005-06-23 CURRENT 2001-06-05 Dissolved 2014-01-07
E L SERVICES LIMITED TRADEPANEL Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (UK) LIMITED Company Secretary 2005-06-23 CURRENT 1986-07-11 Dissolved 2016-01-20
E L SERVICES LIMITED DUELGUIDE MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-03-13 Dissolved 2016-01-20
E L SERVICES LIMITED LONDON FIELDS LIMITED Company Secretary 2005-06-23 CURRENT 1987-10-19 Dissolved 2014-01-07
E L SERVICES LIMITED GS FINCO LIMITED Company Secretary 2005-06-23 CURRENT 2003-12-22 Active
E L SERVICES LIMITED SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 1987-09-11 Dissolved 2017-06-13
E L SERVICES LIMITED GARKAL INTERNATIONAL LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
E L SERVICES LIMITED NEWINCCO 279 LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2014-02-04
E L SERVICES LIMITED PUMA CAPITAL LIMITED Company Secretary 2004-04-15 CURRENT 2001-06-21 Active - Proposal to Strike off
E L SERVICES LIMITED CHINA EXPORT FINANCE LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Liquidation
E L SERVICES LIMITED BEECHLINK LIMITED Company Secretary 2003-12-04 CURRENT 1978-09-20 Dissolved 2013-09-28
E L SERVICES LIMITED BARVEST LIMITED Company Secretary 2003-10-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER
E L SERVICES LIMITED OCARCHITECTURE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2015-03-10
E L SERVICES LIMITED SPRINGCLOSE PROPERTY CO. LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Active
E L SERVICES LIMITED PRIMEHART LIMITED Company Secretary 2003-05-15 CURRENT 2000-03-14 Active
E L SERVICES LIMITED ALPHEX ONE LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
E L SERVICES LIMITED DENE MANSIONS LIMITED Company Secretary 2003-04-08 CURRENT 1996-05-14 Active
E L SERVICES LIMITED WILLIAM TAWSE LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
E L SERVICES LIMITED DUNNING PENNEY JONES LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-09-27
E L SERVICES LIMITED HIGH HOLBORN PROPERTIES LIMITED Company Secretary 2003-02-12 CURRENT 1997-02-24 Dissolved 2015-02-24
E L SERVICES LIMITED GROVEMEAD LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-07 Dissolved 2013-08-20
E L SERVICES LIMITED TAVERNIER HOLDINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2013-10-01
E L SERVICES LIMITED EMERGING MARKETS ADVISORY CORPORATION LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED REUBEN BROTHERS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED PUMA PROPERTY LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
E L SERVICES LIMITED THE HACKING PARTNERSHIP PLC Company Secretary 2002-03-04 CURRENT 1999-03-10 Active
E L SERVICES LIMITED WESTFIELD MANAGEMENT COMPANY (UK) LIMITED Company Secretary 2002-01-02 CURRENT 1999-01-21 Active
E L SERVICES LIMITED GOLDREALM PROPERTIES LIMITED Company Secretary 2001-07-11 CURRENT 2001-05-09 Dissolved 2017-10-17
E L SERVICES LIMITED THE GARRARD FAMILY FOUNDATION Company Secretary 2001-04-11 CURRENT 2001-04-11 Active
E L SERVICES LIMITED LEANDER (WIMBLEDON) LIMITED Company Secretary 2001-04-02 CURRENT 2001-02-13 Dissolved 2015-12-24
E L SERVICES LIMITED AVENUE CLOSE TENANTS ASSOCIATION LIMITED Company Secretary 2000-12-31 CURRENT 1981-08-24 Active
E L SERVICES LIMITED THORNSPAN LIMITED Company Secretary 2000-12-28 CURRENT 1998-11-25 Active
E L SERVICES LIMITED 3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-31 CURRENT 1991-10-25 Active
E L SERVICES LIMITED HS INVESTMENTS (UK) LIMITED Company Secretary 2000-06-01 CURRENT 1997-05-13 Dissolved 2015-12-22
E L SERVICES LIMITED AT THE MOVIES LIMITED Company Secretary 2000-03-13 CURRENT 1999-09-21 Active
E L SERVICES LIMITED COURTLANDS INVESTMENTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2017-06-13
E L SERVICES LIMITED DATA VANTAGE (OPERATIONS) LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-28 Dissolved 2017-03-28
E L SERVICES LIMITED BBS LETTINGS LIMITED Company Secretary 1999-11-22 CURRENT 1998-07-14 Dissolved 2015-05-11
E L SERVICES LIMITED LEANDER RICHMOND LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-08-16
E L SERVICES LIMITED SPEED 7674 LIMITED Company Secretary 1999-07-13 CURRENT 1999-04-28 Dissolved 2016-02-02
E L SERVICES LIMITED PORTGLADE LIMITED Company Secretary 1999-06-25 CURRENT 1997-10-27 Dissolved 2017-08-15
E L SERVICES LIMITED STAC LIMITED Company Secretary 1999-05-26 CURRENT 1996-06-07 Active
E L SERVICES LIMITED VISCOUNT ENVIRONMENTAL SERVICES LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-25 Liquidation
E L SERVICES LIMITED RAYFIELD ESTATES LIMITED Company Secretary 1999-04-30 CURRENT 1978-06-07 Dissolved 2017-12-15
E L SERVICES LIMITED GROSVENOR SQUARE PROPERTIES LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active - Proposal to Strike off
E L SERVICES LIMITED LEWISHAM HIGH STREET LIMITED Company Secretary 1999-04-01 CURRENT 1995-12-28 Dissolved 2017-08-15
E L SERVICES LIMITED ESAVIAN HOUSE LIMITED Company Secretary 1999-04-01 CURRENT 1995-06-07 Active
E L SERVICES LIMITED BODYDOCTOR FITNESS LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off
E L SERVICES LIMITED REGENCY QUAY (FREEHOLD) LIMITED Company Secretary 1999-02-25 CURRENT 1998-04-09 Active
E L SERVICES LIMITED REGENCY QUAY (NOMINEES) LIMITED Company Secretary 1999-01-21 CURRENT 1998-12-23 Active
E L SERVICES LIMITED REGENCY QUAY RESIDENTS COMPANY LIMITED Company Secretary 1998-12-01 CURRENT 1994-11-03 Active
E L SERVICES LIMITED RSJKL PLC Company Secretary 1998-09-02 CURRENT 1987-05-27 Liquidation
E L SERVICES LIMITED ACCOMMODATION LONDON.NET LIMITED Company Secretary 1998-06-16 CURRENT 1997-12-04 Active
E L SERVICES LIMITED NORTHSTAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2013-08-20
E L SERVICES LIMITED TWIGMARKET LIMITED Company Secretary 1998-02-24 CURRENT 1990-07-05 Active
E L SERVICES LIMITED GOODING PROPERTIES LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active
E L SERVICES LIMITED HANNINGTON INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Dissolved 2014-11-29
E L SERVICES LIMITED WESSEX LAND & ESTATES LIMITED Company Secretary 1996-09-30 CURRENT 1988-07-07 Active
E L SERVICES LIMITED NEWCROFT SERVICES LIMITED Company Secretary 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
E L SERVICES LIMITED DUKELEASE PROPERTIES LIMITED Company Secretary 1995-10-23 CURRENT 1987-10-22 Active
E L SERVICES LIMITED HARKETT LIMITED Company Secretary 1995-08-31 CURRENT 1986-12-31 Dissolved 2015-03-29
E L SERVICES LIMITED ALLEN BATES & CO. (ESTATE AGENTS) LIMITED Company Secretary 1995-08-13 CURRENT 1985-10-02 Active
E L SERVICES LIMITED WORLDWIDE PROJECTS LIMITED Company Secretary 1995-08-12 CURRENT 1981-10-05 Active
E L SERVICES LIMITED ARLINGTON CHEMICAL COMPANY Company Secretary 1995-07-20 CURRENT 1979-10-17 Dissolved 2017-03-21
PATRICK COLIN O'DRISCOLL ARENA RACING CLUB LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2013-08-13
PATRICK COLIN O'DRISCOLL ARENA RACING CORPORATION LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
PATRICK COLIN O'DRISCOLL THE BREEDERS CLUB LIMITED Director 2012-03-19 CURRENT 2012-03-19 Dissolved 2013-08-13
PATRICK COLIN O'DRISCOLL RBL AVIATION LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
PATRICK COLIN O'DRISCOLL MAMANCOCHET MINING LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
PATRICK COLIN O'DRISCOLL IRONGLOBE LIMITED Director 2011-10-07 CURRENT 1993-01-29 Dissolved 2016-04-19
PATRICK COLIN O'DRISCOLL GALAPLACE LIMITED Director 2011-10-07 CURRENT 1992-11-24 Dissolved 2017-11-28
PATRICK COLIN O'DRISCOLL GALLEON HOTELS LIMITED Director 2011-10-07 CURRENT 1974-11-20 Active
PATRICK COLIN O'DRISCOLL TIDDY DOLS LIMITED Director 2011-10-07 CURRENT 2006-10-18 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL MOTCOMB ESTATES LIMITED Director 2011-10-07 CURRENT 1989-04-19 Active
PATRICK COLIN O'DRISCOLL WINGROVE PROPERTIES LIMITED Director 2011-10-07 CURRENT 1964-08-13 Active
PATRICK COLIN O'DRISCOLL KIRKGLADE LIMITED Director 2011-10-03 CURRENT 2001-06-05 Active
PATRICK COLIN O'DRISCOLL OAKRED INVESTMENTS LIMITED Director 2011-07-15 CURRENT 2002-04-09 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL 60 BUCKINGHAM PALACE ROAD LIMITED Director 2011-07-15 CURRENT 2001-06-13 Dissolved 2015-12-29
PATRICK COLIN O'DRISCOLL CONCORDE SIXTH REGENTS PARK LIMITED Director 2011-07-15 CURRENT 2002-12-13 Active
PATRICK COLIN O'DRISCOLL EDENRISE PROPERTIES LIMITED Director 2011-07-15 CURRENT 1996-03-26 Active
PATRICK COLIN O'DRISCOLL SCALE PROPERTIES LIMITED Director 2011-07-15 CURRENT 1998-09-24 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL GRADECOURT LIMITED Director 2011-07-15 CURRENT 2000-03-22 Active
PATRICK COLIN O'DRISCOLL DEVEREUX OVERSEAS LIMITED Director 2011-07-15 CURRENT 1973-02-12 Active
PATRICK COLIN O'DRISCOLL DIRECTORFORCE LIMITED Director 2011-07-15 CURRENT 1991-04-29 Active
PATRICK COLIN O'DRISCOLL BERRYMIST PROPERTIES LIMITED Director 2011-07-15 CURRENT 1995-11-20 Active
PATRICK COLIN O'DRISCOLL BROADLANDS INVESTMENTS LIMITED Director 2011-07-15 CURRENT 1996-07-22 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL ENGLAND AND SONS LIMITED Director 2011-07-15 CURRENT 1985-07-23 Active
PATRICK COLIN O'DRISCOLL DISTANTVIEW LIMITED Director 2011-07-15 CURRENT 1991-05-08 Active
PATRICK COLIN O'DRISCOLL DERRYWOOD PROPERTIES LIMITED Director 2011-07-15 CURRENT 2000-02-25 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL AMBERDENE PROPERTIES LIMITED Director 2011-07-15 CURRENT 2000-02-24 Active
PATRICK COLIN O'DRISCOLL COPEGOLD INVESTMENTS LIMITED Director 2011-07-15 CURRENT 2002-01-04 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL U.O.B. LIMITED Director 2011-07-15 CURRENT 1994-07-22 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL WHITESWAN (WORLDWIDE) LIMITED Director 2011-07-15 CURRENT 1995-01-26 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL TOWNLEY PROPERTIES LIMITED Director 2011-07-15 CURRENT 1999-06-28 Active
PATRICK COLIN O'DRISCOLL SIRUBEN ESTATES LIMITED Director 2011-07-15 CURRENT 1999-09-21 Active
PATRICK COLIN O'DRISCOLL TOLLRISK LIMITED Director 2011-07-15 CURRENT 2002-01-28 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL CATALYST PROPERTIES LIMITED Director 2011-07-15 CURRENT 1991-05-08 Active
PATRICK COLIN O'DRISCOLL AMWICH LIMITED Director 2011-07-15 CURRENT 1994-03-22 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL ABBEYPORT LIMITED Director 2011-07-15 CURRENT 1994-10-06 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL BROOKSET LIMITED Director 2011-07-15 CURRENT 1994-12-01 Active
PATRICK COLIN O'DRISCOLL DOVEGRANGE LIMITED Director 2011-07-15 CURRENT 1996-05-23 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL PRAIRIE LIMITED Director 2011-07-15 CURRENT 1997-07-16 Active
PATRICK COLIN O'DRISCOLL NEMICO UK LIMITED Director 2011-07-15 CURRENT 1998-04-17 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL FAYE PROPERTIES LIMITED Director 2011-07-15 CURRENT 1998-09-24 Active
PATRICK COLIN O'DRISCOLL SIRUBEN LAND LIMITED Director 2011-07-15 CURRENT 1989-04-19 Active
PATRICK COLIN O'DRISCOLL CONCORDE SIXTH (ULSTER TERRACE NO 2) LIMITED Director 2011-07-15 CURRENT 1998-12-29 Active
PATRICK COLIN O'DRISCOLL CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED Director 2011-07-15 CURRENT 1999-02-02 Active
PATRICK COLIN O'DRISCOLL EMINA ESTATES LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
PATRICK COLIN O'DRISCOLL WELLESLEY DEVELOPMENTS LIMITED Director 2011-05-06 CURRENT 2004-06-29 Dissolved 2017-10-31
PATRICK COLIN O'DRISCOLL REUBEN FOUNDATION Director 2010-10-06 CURRENT 2002-07-09 Active
PATRICK COLIN O'DRISCOLL SPICERITE LIMITED Director 2010-06-15 CURRENT 1997-04-23 Active
PATRICK COLIN O'DRISCOLL R&M EDEN FUND MANAGEMENT LIMITED Director 2009-05-12 CURRENT 2004-07-19 Active
PATRICK COLIN O'DRISCOLL INVESTORS IN PRIVATE CAPITAL LIMITED Director 2009-02-09 CURRENT 2004-08-12 Active
PATRICK COLIN O'DRISCOLL WELLINGTON PUB COMPANY PLC Director 2009-02-09 CURRENT 1997-07-22 Active
PATRICK COLIN O'DRISCOLL WELLINGTON INVESTMENTS LIMITED Director 2009-02-09 CURRENT 1997-08-26 Active
PATRICK COLIN O'DRISCOLL WELLESLEY CAPITAL INVESTMENT LIMITED Director 2009-02-09 CURRENT 2003-07-15 Active
PATRICK COLIN O'DRISCOLL CRITERION ASSET MANAGEMENT LIMITED Director 2009-02-09 CURRENT 1997-06-05 Active
PATRICK COLIN O'DRISCOLL HIGH WYCOMBE (WESTERN HOUSE) LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
PATRICK COLIN O'DRISCOLL R&M HOLDINGS (UK) LIMITED Director 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
PATRICK COLIN O'DRISCOLL PRIMEHART LIMITED Director 2008-05-12 CURRENT 2000-03-14 Active
PATRICK COLIN O'DRISCOLL REUBEN BROTHERS LIMITED Director 2008-05-12 CURRENT 2002-03-30 Active
PATRICK COLIN O'DRISCOLL STANNIFER LIMITED Director 2008-02-15 CURRENT 1991-04-02 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL STANNIFER VENTURES LIMITED Director 2008-02-15 CURRENT 2000-08-23 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL DUELGUIDE ACQUISITIONS LIMITED Director 2007-12-13 CURRENT 1990-11-15 Dissolved 2015-02-10
PATRICK COLIN O'DRISCOLL DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Director 2007-12-13 CURRENT 1999-10-21 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL DUELGUIDE (NEWCASTLE) LIMITED Director 2007-12-13 CURRENT 2000-10-26 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL SOFTOFTEN Director 2007-12-13 CURRENT 1994-06-08 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL DUELGUIDE (BLOOMSBURY) LIMITED Director 2007-12-13 CURRENT 1999-04-21 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL BELGRAVIA ACQUISITIONS LIMITED Director 2007-12-13 CURRENT 1994-01-13 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL DUELGUIDE STANNIFER HOLDINGS LIMITED Director 2007-12-13 CURRENT 2004-03-01 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL DUELGUIDE PADDINGTON LIMITED Director 2007-12-13 CURRENT 2004-06-09 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL VANDERBILT 1992 LIMITED Director 2007-12-13 CURRENT 1992-01-29 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL VANDERBILT RACQUET CLUB LIMITED(THE) Director 2007-12-13 CURRENT 1975-06-25 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL DUELGUIDE GS LIMITED Director 2007-12-13 CURRENT 2002-03-01 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL DUELGUIDE (WOBURN PLACE) LIMITED Director 2007-12-13 CURRENT 1999-10-01 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL EVANS ROW PROPERTY COMPANY LIMITED Director 2007-12-13 CURRENT 1986-06-12 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL KINGSYARD MANAGEMENT LIMITED Director 2007-12-13 CURRENT 1992-02-24 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL VANDERBILT ACQUISITIONS LIMITED Director 2007-12-13 CURRENT 1995-08-15 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL BELGRAVIA PROPERTY COMPANY LIMITED Director 2007-12-13 CURRENT 1910-03-22 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL COOKWORK LIMITED Director 2007-12-13 CURRENT 2001-06-05 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL TRADEPANEL Director 2007-12-13 CURRENT 1994-06-08 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL DUELGUIDE (UK) LIMITED Director 2007-12-13 CURRENT 1986-07-11 Dissolved 2016-01-20
PATRICK COLIN O'DRISCOLL DUELGUIDE MANAGEMENT SERVICES LIMITED Director 2007-12-13 CURRENT 1986-03-13 Dissolved 2016-01-20
PATRICK COLIN O'DRISCOLL LONDON FIELDS LIMITED Director 2007-12-13 CURRENT 1987-10-19 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL DUELGUIDE PROPERTY INVESTMENTS LIMITED Director 2007-12-13 CURRENT 1991-06-03 Dissolved 2018-05-08
PATRICK COLIN O'DRISCOLL EDEN (UK) HOLDING LIMITED Director 2007-12-13 CURRENT 2005-12-06 Active - Proposal to Strike off
PATRICK COLIN O'DRISCOLL STANNIFER GROUP LIMITED Director 2007-11-30 CURRENT 1991-04-02 Dissolved 2014-01-07
PATRICK COLIN O'DRISCOLL DUELGUIDE (BOND STREET) LIMITED Director 2007-09-18 CURRENT 1987-09-18 Dissolved 2016-06-21
PATRICK COLIN O'DRISCOLL DUELGUIDE RL LIMITED Director 2007-09-18 CURRENT 1997-03-17 Dissolved 2016-06-21
PATRICK COLIN O'DRISCOLL DUELGUIDE (STOCKLEY PARK) LIMITED Director 2007-09-18 CURRENT 1988-07-05 Active
PATRICK COLIN O'DRISCOLL GS FINCO LIMITED Director 2007-09-18 CURRENT 2003-12-22 Active
PATRICK COLIN O'DRISCOLL OXFORD AVIATION SERVICES LIMITED Director 2007-07-19 CURRENT 1959-06-23 Active
PATRICK COLIN O'DRISCOLL OA HOLDINGS LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
PATRICK COLIN O'DRISCOLL OA ACQUISITIONS LIMITED Director 2007-07-05 CURRENT 2007-07-05 Active
PATRICK COLIN O'DRISCOLL NR ACQUISITIONS MIDCO LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
PATRICK COLIN O'DRISCOLL NR ACQUISITIONS TOPCO LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
PATRICK COLIN O'DRISCOLL NR ACQUISITIONS LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
PATRICK COLIN O'DRISCOLL MHH (BERMUDA) LTD Director 2007-03-31 CURRENT 1997-12-03 Active
PATRICK COLIN O'DRISCOLL DUELGUIDE MH FINANCE LTD Director 2007-03-28 CURRENT 1997-12-03 Active
PATRICK COLIN O'DRISCOLL DUELGUIDE INVESTMENTS INTERNATIONAL SA Director 2007-03-28 CURRENT 1990-11-06 Active
PATRICK COLIN O'DRISCOLL ROMFORD DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 1996-11-01 Dissolved 2018-05-28
PATRICK COLIN O'DRISCOLL SAPPHIRE RETAIL FUND LIMITED Director 2006-06-22 CURRENT 2001-10-08 Dissolved 2017-08-30
PATRICK COLIN O'DRISCOLL PACIFIC SHELF 728 LIMITED Director 2006-05-16 CURRENT 1997-05-21 Dissolved 2015-02-20
PATRICK COLIN O'DRISCOLL GLOBAL SWITCH (GENERAL PARTNER) LIMITED Director 2006-03-30 CURRENT 2003-04-10 Dissolved 2016-02-23
PATRICK COLIN O'DRISCOLL R&M FUND MANAGEMENT LIMITED Director 2005-09-01 CURRENT 2001-10-08 Dissolved 2014-03-18
PATRICK COLIN O'DRISCOLL STANNIFER GROUP HOLDINGS LIMITED Director 2005-07-11 CURRENT 1994-07-11 Dissolved 2018-05-28
JAMES LANE TUCKEY BROOKFIELD PROPERTY PARTNERS (UK) LIMITED Director 2015-02-04 CURRENT 2013-08-23 Active
JAMES LANE TUCKEY BOP (LEADENHALL COURT) LIMITED Director 2014-05-28 CURRENT 2008-08-08 Liquidation
JAMES LANE TUCKEY GECC (OBS INVESTMENT COMPANY) LIMITED Director 2013-10-04 CURRENT 2006-08-02 Liquidation
JAMES LANE TUCKEY BGRS RELOCATION HOLDINGS LIMITED Director 2013-07-22 CURRENT 2001-04-10 Dissolved 2015-11-03
JAMES LANE TUCKEY BGRS RELOCATION MANAGEMENT LIMITED Director 2013-07-22 CURRENT 1971-07-02 Dissolved 2015-11-03
JAMES LANE TUCKEY BGRS RELOCATION UNITED KINGDOM LIMITED Director 2013-07-22 CURRENT 1990-05-04 Dissolved 2015-11-17
JAMES LANE TUCKEY BROOKFIELD (99 BISHOPSGATE) LIMITED Director 2012-09-28 CURRENT 2008-08-04 Liquidation
JAMES LANE TUCKEY LONDON WALL PLACE (GP) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
JAMES LANE TUCKEY TRADEPANEL Director 2009-12-03 CURRENT 1994-06-08 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE PADDINGTON LIMITED Director 2008-06-03 CURRENT 2004-06-09 Dissolved 2014-01-07
JAMES LANE TUCKEY R&M HOLDINGS (UK) LIMITED Director 2008-05-21 CURRENT 2008-03-26 Dissolved 2016-01-20
JAMES LANE TUCKEY BROOKFIELD CRICKLEWOOD (UK) LIMITED Director 2008-04-30 CURRENT 2004-04-29 Active - Proposal to Strike off
JAMES LANE TUCKEY BROOKFIELD CRICKLEWOOD INVESTMENT (UK) LIMITED Director 2008-04-30 CURRENT 2002-02-06 Active - Proposal to Strike off
JAMES LANE TUCKEY DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Director 2008-02-15 CURRENT 1999-10-21 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE (NEWCASTLE) LIMITED Director 2008-02-15 CURRENT 2000-10-26 Dissolved 2014-01-07
JAMES LANE TUCKEY SOFTOFTEN Director 2008-02-15 CURRENT 1994-06-08 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE (BLOOMSBURY) LIMITED Director 2008-02-15 CURRENT 1999-04-21 Dissolved 2014-01-07
JAMES LANE TUCKEY BELGRAVIA ACQUISITIONS LIMITED Director 2008-02-15 CURRENT 1994-01-13 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE STANNIFER HOLDINGS LIMITED Director 2008-02-15 CURRENT 2004-03-01 Dissolved 2014-01-07
JAMES LANE TUCKEY VANDERBILT 1992 LIMITED Director 2008-02-15 CURRENT 1992-01-29 Dissolved 2014-01-07
JAMES LANE TUCKEY VANDERBILT RACQUET CLUB LIMITED(THE) Director 2008-02-15 CURRENT 1975-06-25 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE GS LIMITED Director 2008-02-15 CURRENT 2002-03-01 Dissolved 2014-01-07
JAMES LANE TUCKEY EVANS ROW PROPERTY COMPANY LIMITED Director 2008-02-15 CURRENT 1986-06-12 Dissolved 2014-01-07
JAMES LANE TUCKEY STANNIFER LIMITED Director 2008-02-15 CURRENT 1991-04-02 Dissolved 2014-01-07
JAMES LANE TUCKEY KINGSYARD MANAGEMENT LIMITED Director 2008-02-15 CURRENT 1992-02-24 Dissolved 2014-01-07
JAMES LANE TUCKEY VANDERBILT ACQUISITIONS LIMITED Director 2008-02-15 CURRENT 1995-08-15 Dissolved 2014-01-07
JAMES LANE TUCKEY BELGRAVIA PROPERTY COMPANY LIMITED Director 2008-02-15 CURRENT 1910-03-22 Dissolved 2014-01-07
JAMES LANE TUCKEY STANNIFER VENTURES LIMITED Director 2008-02-15 CURRENT 2000-08-23 Dissolved 2014-01-07
JAMES LANE TUCKEY COOKWORK LIMITED Director 2008-02-15 CURRENT 2001-06-05 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE (UK) LIMITED Director 2008-02-15 CURRENT 1986-07-11 Dissolved 2016-01-20
JAMES LANE TUCKEY DUELGUIDE MANAGEMENT SERVICES LIMITED Director 2008-02-15 CURRENT 1986-03-13 Dissolved 2016-01-20
JAMES LANE TUCKEY LONDON FIELDS LIMITED Director 2008-02-15 CURRENT 1987-10-19 Dissolved 2014-01-07
JAMES LANE TUCKEY STANNIFER GROUP HOLDINGS LIMITED Director 2008-02-15 CURRENT 1994-07-11 Dissolved 2018-05-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/02/2018:LIQ. CASE NO.1
2018-03-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/02/2018:LIQ. CASE NO.1
2018-02-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2017:LIQ. CASE NO.1
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 73 CORNHILL LONDON ENGLAND EC3V 3QQ
2016-12-214.70DECLARATION OF SOLVENCY
2016-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0108/06/16 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0111/07/15 FULL LIST
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0111/07/14 FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DRAPER
2013-09-03AR0111/07/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0111/07/12 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 28/06/2011
2011-07-13AR0111/07/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 27/06/2011
2011-05-24MISC"NO CIRCUMSTANCES" STATEMENT
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AP01DIRECTOR APPOINTED JAMES LANE TUCKEY
2010-08-03AR0111/07/10 FULL LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2010-07-13AP01DIRECTOR APPOINTED MS JENNIFER GRACE DRAPER
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKEY
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PEACH
2010-06-16AP01APPOINT PERSON AS DIRECTOR
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 01/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 18/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 18/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PEACH / 11/01/2010
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE TUCKEY / 03/12/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288aDIRECTOR APPOINTED JAMES LANE TUCKEY
2008-07-18363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHANE NAHUM
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MACDONALD
2007-10-11AUDAUDITOR'S RESIGNATION
2007-10-11ELRESS386 DISP APP AUDS 13/10/06
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-31363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STANNIFER DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-01-06
Fines / Sanctions
No fines or sanctions have been issued against STANNIFER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 25 JANUARY 2006 AND 2005-12-30 Satisfied TFB (MORTGAGES) LIMITED
DEED OF ACCESSION RELATING TO A SECURITY DEED DATED 26TH MARCH 2004 BETWEEN THE ORIGINAL CHARGOR AND THE SECURITY AGENT (THE SECURITY AGREEMENT) AND 2004-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
DEBENTURE 2003-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
UNDERTAKING 2002-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNATION AND IRREVOCABLE MANDATE 2002-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 21 JUNE 2002 AND 2002-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER COLLATERAL WARRANTIES 2002-05-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY ASSIGNMENT 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF RENTAL INCOME 2001-04-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH PRESENTED FOR REGISTRATION IN SCOTLAND ON 4TH APRIL 2001 AND 2001-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-09-14 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
SECOND LEGAL CHARGE 2000-09-14 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 3RD MARCH 2000 2000-02-23 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 1999-07-23 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 1999-05-17 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 1999-02-22 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 1999-01-27 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 29 DECEMBER 1998 AND 1998-12-16 Satisfied BANK OF WALES PLC
MORTGAGE DEED PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 24TH JULY 1997 1997-07-23 Satisfied BANK OF IRELAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 29TH OCTOBER 1996 1996-10-28 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13/9/96 1996-09-13 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of STANNIFER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STANNIFER DEVELOPMENTS LIMITED owns 1 domain names.

edenshopping.co.uk  

Trademarks
We have not found any records of STANNIFER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANNIFER DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STANNIFER DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STANNIFER DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySTANNIFER DEVELOPMENTS LIMITEDEvent Date2016-12-06
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTANNIFER DEVELOPMENTS LIMITEDEvent Date2016-12-06
Passed 6 December 2016 At a General Meeting of the above-named Companies, duly convened, and held at 99 Bishopsgate, London EC2M 3XD on the 6 December 2016 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARYRESOLUTION 1 That the Liquidator's fees are to be paid on a pre-agreed basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 December 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Patrick O'Driscoll , Chairman of Meetings :
 
Initiating party Event Type
Defending partySTANNIFER DEVELOPMENTS LIMITEDEvent Date2016-12-06
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partySTANNIFER DEVELOPMENTS LIMITEDEvent Date2016-12-06
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partySTANNIFER DEVELOPMENTS LIMITEDEvent Date2016-12-06
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partySTANNIFER DEVELOPMENTS LIMITEDEvent Date2016-12-06
Passed 6 December 2016 At a General Meeting of the above-named Companies, duly convened, and held at 99 Bishopsgate, London EC2M 3XD on the 6 December 2016 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARYRESOLUTION 1 That the Liquidator's fees are to be paid on a pre-agreed basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 December 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Patrick O'Driscoll , Chairman of Meetings :
 
Initiating party Event Type
Defending partySTANNIFER DEVELOPMENTS LIMITEDEvent Date2016-12-06
Passed 6 December 2016 At a General Meeting of the above-named Companies, duly convened, and held at 99 Bishopsgate, London EC2M 3XD on the 6 December 2016 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARYRESOLUTION 1 That the Liquidator's fees are to be paid on a pre-agreed basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 December 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Patrick O'Driscoll , Chairman of Meetings :
 
Initiating party Event Type
Defending partySTANNIFER DEVELOPMENTS LIMITEDEvent Date2016-12-06
Passed 6 December 2016 At a General Meeting of the above-named Companies, duly convened, and held at 99 Bishopsgate, London EC2M 3XD on the 6 December 2016 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARYRESOLUTION 1 That the Liquidator's fees are to be paid on a pre-agreed basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 December 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Patrick O'Driscoll , Chairman of Meetings :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTANNIFER DEVELOPMENTS LIMITEDEvent Date2010-11-17
In the High Court of Justice (Chancery Division) Companies Court case number 9417 A Petition to wind up the above-named Company, Registration Number 02947151, of 25 Harley Street, London W1G 9BR , presented on 17 November 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1507074/37/G.) :
 
Initiating party Event Type
Defending partySTANNIFER DEVELOPMENTS LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies by resolutions passed on 6 December 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 13 January 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 13 January 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/duelguide Dated: 8 December 2016 Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANNIFER DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANNIFER DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.