STEVENSDRAKE LEGAL SERVICES LIMITED

Address:
C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD

STEVENSDRAKE LEGAL SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04076847. The registration start date is September 22, 2000. The current status is Active.

Company Overview

Company Number 04076847
Company Name STEVENSDRAKE LEGAL SERVICES LIMITED
Registered Address C/o Stevensdrake
117-119 High Street
Crawley
West Sussex
RH10 1DD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-09-22
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-20
Returns Last Update 2015-09-22
Confirmation Statement Due Date 2021-10-06
Confirmation Statement Last Update 2020-09-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
69102 Solicitors

Office Location

Address C/O STEVENSDRAKE
117-119 HIGH STREET
Post Town CRAWLEY
County WEST SUSSEX
Post Code RH10 1DD

Companies with the same location

Entity Name Office Address
RECOVERY OF GOODS CENTRE LIMITED C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD
ROG CENTRE LIMITED C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD
THRUSTSSC TEAM LIMITED C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1YN
STEVENSDRAKE COMPANY SECRETARIES LIMITED C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD
SHINEFOREST LIMITED C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD

Companies with the same post code

Entity Name Office Address
THRUST BOATS LIMITED C/o Stevensdrake Limited, 117 High Street, Crawley, West Sussex, RH10 1DD, United Kingdom
LEADER GASTRONOMY 2020 LTD 107 High Street, Crawley, RH10 1DD, England
ES RECRUITMENT UK LIMITED Richmond House 1st Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England
ELLIOT SCOTT GRP LIMITED 1st Floor Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD
CITY EXECUTIVE PROPERTIES LTD 105 High Street, Crawley, West Sussex, RH10 1DD, United Kingdom
MAQ RESIDENTIAL LTD 105 High Street, Crawley, West Sussex, RH10 1DD
SECOND CALL LIMITED 117 - 119, High Street, Crawley, West Sussex, RH10 1DD
CONNECT UK (NATIONWIDE) LIMITED Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD
GREENAWAY RESIDENTIAL LIMITED 109 High Street, Crawley, West Sussex, RH10 1DD
ASHTON JONES LIMITED 117-19 High Street, Crawley, West Sussex, RH10 1DD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEVENSDRAKE COMPANY SECRETARIES LIMITED Secretary (Active) 117-119, C/O Stevensdrake, High Street, Crawley, West Sussex, United Kingdom, RH10 1DD /
26 July 2002
/
LOVATT, John Paul Director (Active) C/O Stevensdrake, 117-119 High Street, Crawley, West Sussex, England, RH10 1DD July 1968 /
1 January 2013
British /
United Kingdom
Solicitor
MITCHELL, Alexander George Director (Active) 9 Ferndale Road, Chichester, West Sussex, PO19 6QJ February 1958 /
28 November 2000
British /
Uk
Solicitor
PATEL, Minesh Kantilal Director (Active) 22 Manor Wood Road, Purley, Surrey, CR8 4LE July 1963 /
28 September 2001
British /
United Kingdom
Solicitor
PICKERING, Gavin James Director (Active) C/O Stevensdrake, 117-119 High Street, Crawley, West Sussex, England, RH10 1DD June 1955 /
10 October 2011
British /
United Kingdom
Solicitor
PRICE, Ian Michael Director (Active) Stevensdrake, 117-119, High Street, Crawley, West Sussex, RH10 1DD February 1969 /
7 September 2010
British /
United Kingdom
Solicitor
ABREY, Caroline Marie Secretary (Resigned) Tyburn Cottage Old Martyrs, Crawley, West Sussex, RH11 7SH /
28 November 2000
/
WALSH, Gerard Charles Paul Radford Secretary (Resigned) Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB /
1 May 2001
/
ABREY, Caroline Marie Director (Resigned) Tyburn Cottage Old Martyrs, Crawley, West Sussex, RH11 7SH August 1969 /
28 November 2000
British /
Solicitor
DRAKE, John Edward, Sol Director (Resigned) Post Office Cottage, Tanyard Lane Staplefield, Haywards Heath, West Sussex, RH17 6EL August 1940 /
28 November 2000
British /
Solicitor
GRIMSHAW, Spencer Lee Director (Resigned) 5 Cheriton Avenue, Twyford, Berkshire, RG10 9DB February 1962 /
19 March 2003
British /
Solicitor
O'BRIEN, Vincent Alfred Director (Resigned) Victoria House 1 Waldron Road, East Hoathly, Lewes, East Sussex, BN8 6DP January 1961 /
28 September 2001
Usa /
England
Solicitor
O'HALLORAN, Mark Anthony Director (Resigned) 1 Dolphin Mews, Manchester Street, Brighton, BN2 1TY March 1970 /
5 March 2003
British /
England
Solicitor
PENN, Graham Philip Director (Resigned) 58 Smith Barn, Horsham, West Sussex, RH13 6DU September 1953 /
28 November 2000
British /
United Kingdom
Solicitor
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
22 September 2000
/

Competitor

Search similar business entities

Post Town CRAWLEY
Post Code RH10 1DD
SIC Code 69102 - Solicitors

Improve Information

Please provide details on STEVENSDRAKE LEGAL SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches