STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED

27 Fleet Street 27 Fleet Street, West Midlands, B3 1JP
StatusACTIVE
Company No.00056525
CategoryPrivate Limited Company
Incorporated16 Mar 1898
Age126 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 00056525. It was incorporated 126 years, 3 months, 25 days ago, on 16 March 1898. The company address is 27 Fleet Street 27 Fleet Street, West Midlands, B3 1JP.



People

BURTON, Denise Patricia

Secretary

ACTIVE

Assigned on 07 Sep 2020

Current time on role 3 years, 10 months, 3 days

JOHN, Gary

Director

Director

ACTIVE

Assigned on 30 Apr 2012

Current time on role 12 years, 2 months, 10 days

MOTTRAM, Mark

Director

Director

ACTIVE

Assigned on 30 Apr 2022

Current time on role 2 years, 2 months, 10 days

THOMAS, Mark David

Director

Director

ACTIVE

Assigned on 12 Nov 2012

Current time on role 11 years, 7 months, 28 days

VAUGHAN, Andrew William

Director

Director

ACTIVE

Assigned on 31 Aug 2010

Current time on role 13 years, 10 months, 10 days

BENJAMIN, Rachel Abigail

Secretary

Chartered Secretary

RESIGNED

Assigned on 06 Apr 2009

Resigned on 15 Nov 2010

Time on role 1 year, 7 months, 9 days

BROWN, Fiona Mary

Secretary

RESIGNED

Assigned on

Resigned on 15 Mar 1996

Time on role 28 years, 3 months, 25 days

BURTON, Denise Patricia

Secretary

RESIGNED

Assigned on 19 Jan 2011

Resigned on 31 Mar 2020

Time on role 9 years, 2 months, 12 days

MCMAHON, Gregory Joseph

Secretary

RESIGNED

Assigned on 01 Apr 2020

Resigned on 07 Sep 2020

Time on role 5 months, 6 days

PENRICE, Victoria Margaret

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 May 2005

Resigned on 06 Apr 2009

Time on role 3 years, 10 months, 6 days

SWITHENBANK, Mark Simon

Secretary

RESIGNED

Assigned on 15 Mar 1996

Resigned on 16 Dec 1996

Time on role 9 months, 1 day

TROUSDALE, Carolyn

Secretary

RESIGNED

Assigned on 15 Nov 2010

Resigned on 19 Jan 2011

Time on role 2 months, 4 days

TWOMLOW, David John

Secretary

RESIGNED

Assigned on 16 Dec 1996

Resigned on 31 May 2005

Time on role 8 years, 5 months, 15 days

ALLEN, John Richard

Director

RESIGNED

Assigned on

Resigned on 09 Jun 1996

Time on role 28 years, 1 month, 1 day

BERROW, Jacqueline Ann

Director

Director

RESIGNED

Assigned on 31 Aug 2010

Resigned on 30 Apr 2022

Time on role 11 years, 7 months, 30 days

BOLTER, Andrew Christopher

Director

Director

RESIGNED

Assigned on 17 Sep 2009

Resigned on 25 Sep 2010

Time on role 1 year, 8 days

BUTTERFIELD, John Christopher Noel Robert Hay

Director

Director Of Strategy

RESIGNED

Assigned on 27 Nov 2002

Resigned on 04 Jul 2008

Time on role 5 years, 7 months, 7 days

COX, Andrew Js

Director

Director

RESIGNED

Assigned on 17 Sep 2009

Resigned on 16 Nov 2012

Time on role 3 years, 1 month, 29 days

DARLEY, Shaun James

Director

Director

RESIGNED

Assigned on 11 Mar 2005

Resigned on 05 Oct 2012

Time on role 7 years, 6 months, 25 days

HOPSON, Stephen Robert

Director

Director

RESIGNED

Assigned on 30 Apr 2012

Resigned on 14 Feb 2014

Time on role 1 year, 9 months, 14 days

LEAFE, Stephen Frederick

Director

Surveyor

RESIGNED

Assigned on

Resigned on 10 Sep 1992

Time on role 31 years, 10 months

LONGDEN, John David

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 9 months, 10 days

NAFFAH, Karim

Director

Business Director

RESIGNED

Assigned on 17 Nov 1998

Resigned on 29 Jan 2008

Time on role 9 years, 2 months, 12 days

NORTH, Richard Conway

Director

Group Finance Director

RESIGNED

Assigned on 17 Nov 1994

Resigned on 02 Oct 2002

Time on role 7 years, 10 months, 15 days

PHILLIPS, Anthony Pugh

Director

Director

RESIGNED

Assigned on 17 Nov 1994

Resigned on 17 Nov 1998

Time on role 4 years

SHERLOCK, Peter Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1992

Time on role 32 years, 2 months, 9 days

SYKES, Adam Jeremy

Director

Accountant

RESIGNED

Assigned on 15 Mar 1996

Resigned on 17 Sep 2009

Time on role 13 years, 6 months, 2 days

THOMAS, Paul

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 17 Mar 1994

Time on role 30 years, 3 months, 23 days

THOMPSON, Michael Robert

Director

Accountant

RESIGNED

Assigned on 17 Mar 1994

Resigned on 15 Mar 1996

Time on role 1 year, 11 months, 29 days

TOLLEY, Paul Arthur

Director

Surveyor

RESIGNED

Assigned on 10 Mar 1997

Resigned on 31 May 2005

Time on role 8 years, 2 months, 21 days

TOWNSEND, Jeremy Charles Douglas

Director

Company Director

RESIGNED

Assigned on 29 Jan 2008

Resigned on 31 Aug 2010

Time on role 2 years, 7 months, 2 days

WHEATON, Alison Thompson

Director

Property & It Director

RESIGNED

Assigned on 17 Jun 2003

Resigned on 17 Sep 2009

Time on role 6 years, 3 months

WOODDISSE, April Jayne

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 22 Apr 1994

Time on role 30 years, 2 months, 18 days


Some Companies

CDFT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10881494
Status:ACTIVE
Category:Private Limited Company

DOLPHIN DRILLING MANAGEMENT UK LIMITED

HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE,ABERDEEN,AB21 0GL

Number:SC558398
Status:ACTIVE
Category:Private Limited Company

EVENT SAFETY SOLUTIONS LTD

C/O C & M ACCOUNTANTS 8 EQUINOX SOUTH GREAT PARK ROAD,BRISTOL,BS32 4QL

Number:09061861
Status:ACTIVE
Category:Private Limited Company

MALCOLM INSULATION LIMITED

44 BEARDMORE WAY,GLASGOW,G81 4HT

Number:SC424241
Status:ACTIVE
Category:Private Limited Company

MITECH DISTRIBUTION LTD

UNIT 2 COOK WAY,PETERLEE,SR8 2HY

Number:11712205
Status:ACTIVE
Category:Private Limited Company

MONKEYLEITH LTD

71 KING STREET,KILMARNOCK,KA1 1PT

Number:SC392696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source