STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED - WEST MIDLANDS
Company Profile | Company Filings |
Overview
STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Dissolved - no longer trading.
STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED was incorporated 38 years ago on 04/11/1985 and has the registered number: 01954096. The accounts status is DORMANT.
STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED was incorporated 38 years ago on 04/11/1985 and has the registered number: 01954096. The accounts status is DORMANT.
STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED - WEST MIDLANDS
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 26/09/2020 |
Registered Office
27 FLEET STREET
WEST MIDLANDS
B3 1JP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2021 | 23/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY JOHN | Apr 1964 | British | Director | 2012-11-12 | CURRENT |
MS DENISE PATRICIA BURTON | Secretary | 2020-09-07 | CURRENT | ||
JACQUELINE ANN BERROW | Dec 1965 | British | Director | 2010-08-31 | CURRENT |
MR MARK DAVID THOMAS | Jun 1965 | British | Director | 2012-11-12 | CURRENT |
MR ANDREW WILLIAM VAUGHAN | Oct 1963 | British | Director | 2010-08-31 | CURRENT |
MR PAUL THOMAS | Dec 1955 | British | Director | RESIGNED | |
ALISON THOMPSON WHEATON | Feb 1964 | British | Director | 2003-06-17 UNTIL 2009-10-12 | RESIGNED |
MS DENISE PATRICIA BURTON | Secretary | 2011-01-19 UNTIL 2020-03-31 | RESIGNED | ||
MR DAVID JOHN TWOMLOW | Aug 1959 | British | Secretary | 1996-12-16 UNTIL 2005-05-31 | RESIGNED |
MISS CAROLYN TROUSDALE | Secretary | 2010-11-15 UNTIL 2011-01-19 | RESIGNED | ||
MARK SIMON SWITHENBANK | Secretary | 1996-03-15 UNTIL 1996-12-16 | RESIGNED | ||
MR GREGORY JOSEPH MCMAHON | Secretary | 2020-04-01 UNTIL 2020-09-07 | RESIGNED | ||
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Secretary | 2005-05-31 UNTIL 2009-04-06 | RESIGNED |
MRS FIONA MARY BROWN | Jul 1963 | British | Secretary | RESIGNED | |
MISS RACHEL ABIGAIL BENJAMIN | Mar 1979 | Secretary | 2009-04-06 UNTIL 2010-11-15 | RESIGNED | |
MR JOHN DAVID LONGDEN | Apr 1945 | British | Director | RESIGNED | |
MR MICHAEL ROBERT THOMPSON | Sep 1953 | British | Director | 1994-09-30 UNTIL 1996-03-15 | RESIGNED |
MR PAUL ARTHUR TOLLEY | Aug 1959 | British | Director | 1997-03-10 UNTIL 2005-05-31 | RESIGNED |
MR JEREMY CHARLES DOUGLAS TOWNSEND | Jan 1964 | British | Director | 2006-05-19 UNTIL 2010-08-31 | RESIGNED |
ADAM JEREMY SYKES | Jun 1950 | British | Director | 1996-03-15 UNTIL 2009-10-12 | RESIGNED |
MR PETER FRANCIS SMITH | Jun 1937 | British | Director | RESIGNED | |
MR PETER CHARLES SHERLOCK | Feb 1945 | British | Director | RESIGNED | |
ANTHONY PUGH PHILLIPS | Mar 1945 | British | Director | 1996-08-07 UNTIL 1998-11-17 | RESIGNED |
KARIM NAFFAH | Mar 1963 | British | Director | 1998-11-17 UNTIL 2008-01-29 | RESIGNED |
MR ANDREW CHRISTOPHER BOLTER | Dec 1970 | British | Director | 2009-10-12 UNTIL 2010-09-25 | RESIGNED |
MR STEPHEN ROBERT HOPSON | Jan 1980 | British | Director | 2012-11-12 UNTIL 2014-02-14 | RESIGNED |
MR SHAUN DARLEY | Sep 1962 | British | Director | 2005-07-11 UNTIL 2012-10-05 | RESIGNED |
MR ANDREW COX | Jan 1960 | British | Director | 2009-10-12 UNTIL 2012-11-16 | RESIGNED |
JOHN CHRISTOPHER NOEL ROBERT HAY BUTTERFIELD | Jan 1965 | British | Director | 2002-11-27 UNTIL 2008-07-04 | RESIGNED |
MR HUGH LAWRENCE BALL | May 1941 | Director | RESIGNED | ||
MR JOHN RICHARD ALLEN | Apr 1947 | British | Director | 1994-03-17 UNTIL 1996-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Standard Commercial Property Securities Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |