STEVENSDRAKE COMPANY SECRETARIES LIMITED

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

STEVENSDRAKE COMPANY SECRETARIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04265673. The registration start date is August 6, 2001. The current status is Active.

Company Overview

Company Number 04265673
Company Name STEVENSDRAKE COMPANY SECRETARIES 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 2001-08-06
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-10-01
Returns Last Update 2015-09-03
Confirmation Statement Due Date 2021-09-17
Confirmation Statement Last Update 2020-09-03
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 LEGAL SERVICES 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
LOVATT, John Paul Director (Active) C/O Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD July 1968 /
1 January 2013
British /
United Kingdom
Solicitor
MITCHELL, Alexander George Director (Active) C/O Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD February 1958 /
19 March 2003
British /
Uk
Solicitor
PATEL, Minesh Kantilal Director (Active) C/O Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD July 1963 /
19 March 2003
British /
United Kingdom
Solicitor
PICKERING, Gavin James Director (Active) C/O Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD June 1955 /
13 September 2001
British /
United Kingdom
Solicitor
PRICE, Ian Michael Director (Active) C/O Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD February 1969 /
7 September 2010
British /
United Kingdom
Solicitor
STEVENSDRAKE DIRECTORS LIMITED Secretary (Resigned) Global House, High Street, Crawley, West Sussex, RH10 1DZ /
13 September 2001
/
ALCHIN, Julie Anne Director (Resigned) Global House, High Street, Crawley, West Sussex, RH10 1DZ June 1976 /
17 October 2001
British /
Solicitor
BOOCOCK, Verity Hanna Marie Director (Resigned) Global House, High Street, Crawley, West Sussex, RH10 1DZ March 1976 /
17 October 2001
British /
Solicitor
GRIMSHAW, Spencer Lee Director (Resigned) 5 Cheriton Avenue, Twyford, Berkshire, RG10 9DB February 1962 /
19 March 2003
British /
Solicitor
LADD, Emma Clare Director (Resigned) 117-119, High Street, Crawley, West Sussex, United Kingdom, RH10 1DD October 1979 /
25 July 2011
British /
United Kingdom
Solicitor
O'BRIEN, Vincent Alfred Director (Resigned) Victoria House 1 Waldron Road, East Hoathly, Lewes, East Sussex, BN8 6DP January 1961 /
13 September 2001
Usa /
England
Solicitor
O'HALLORAN, Mark Anthony Director (Resigned) 1 Dolphin Mews, Manchester Street, Brighton, BN2 1TY March 1970 /
13 September 2001
British /
England
Solicitor
OHALLORAN, Mark Anthony Director (Resigned) C/O Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD March 1970 /
24 February 2011
British /
Uk
Solicitor
PENN, Graham Philip Director (Resigned) C/O Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD September 1953 /
7 September 2010
British /
United Kingdom
Solicitor
RHODES, Mark Edward Director (Resigned) 36 Pagoda Gardens, Blackheath, London, SE3 0UX October 1973 /
13 November 2001
British /
Lawyer
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
6 August 2001
/

Competitor

Search similar business entities

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

Improve Information

Please provide details on STEVENSDRAKE COMPANY SECRETARIES 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