STAFFORD LONG & PARTNERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
STAFFORD LONG & PARTNERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
STAFFORD LONG & PARTNERS LIMITED was incorporated 38 years ago on 19/05/1986 and has the registered number: 02020715. The accounts status is FULL.
STAFFORD LONG & PARTNERS LIMITED was incorporated 38 years ago on 19/05/1986 and has the registered number: 02020715. The accounts status is FULL.
STAFFORD LONG & PARTNERS LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2019 |
Registered Office
10 BISHOPS SQUARE
LONDON
E1 6EG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2022 | 14/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAHAM RICHARD WEEMES | May 1971 | British | Director | 2018-07-24 | CURRENT |
MRS JULIE ANN TOWERS | Jul 1965 | British | Director | 2018-07-24 | CURRENT |
MR DANIEL MILES HARRIS | Dec 1985 | British | Director | 2021-04-06 | CURRENT |
MR KEITH ROBERT PHILIP PILLING | Apr 1965 | British | Director | 2018-07-24 | CURRENT |
MR GAVIN KENNETH TAGG | Feb 1972 | British | Director | 2019-02-20 UNTIL 2023-03-24 | RESIGNED |
MR ROBERT MARCEL WOLFF | Mar 1974 | Dutch | Director | 2018-07-24 UNTIL 2019-02-01 | RESIGNED |
MS RASHIDA ATINUKE AKINJOBI | Secretary | 2019-02-20 UNTIL 2022-11-03 | RESIGNED | ||
STEVEN JOHN GARDNER | Aug 1953 | British | Secretary | 1997-07-11 UNTIL 2003-07-01 | RESIGNED |
MISS BARBARA JOAN KELLY | Nov 1955 | British | Secretary | 2003-07-01 UNTIL 2018-03-30 | RESIGNED |
MR PAUL ANTHONY STAFFORD | Aug 1952 | British | Secretary | RESIGNED | |
MR IAN MICHAEL LOVATT | Dec 1956 | British | Secretary | 1992-12-08 UNTIL 1997-07-11 | RESIGNED |
MR GAVIN TAGG | Secretary | 2018-07-24 UNTIL 2019-02-20 | RESIGNED | ||
MRS ALEXANDRA HELEN BISHOP | Oct 1974 | British | Director | 2018-07-24 UNTIL 2021-08-16 | RESIGNED |
MISS BARBARA JOAN KELLY | Nov 1955 | British | Director | RESIGNED | |
MR PAUL ANTHONY STAFFORD | Aug 1952 | British | Director | RESIGNED | |
MR IAN MICHAEL LOVATT | Dec 1956 | British | Director | RESIGNED | |
MR JOHN LOGAN MARSHALL III | May 1963 | American | Director | 2018-07-24 UNTIL 2018-12-31 | RESIGNED |
MR KEVIN MICHAEL LONG | Nov 1951 | British | Director | RESIGNED | |
MICHAEL KEITH FENNING | Apr 1950 | British | Director | RESIGNED | |
MR PHILIP DESMOND HOOLEY | Nov 1950 | British | Director | RESIGNED | |
MR YANN SERGE STEPHANE HALKA | Apr 1974 | French | Director | 2019-02-01 UNTIL 2021-04-06 | RESIGNED |
STEVEN JOHN GARDNER | Aug 1953 | British | Director | 1997-07-11 UNTIL 2003-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Penna Plc | 2018-07-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Olsten (U.K.) Holdings Limited | 2018-07-24 | London | Significant influence or control | |
Adecco Group Ag | 2018-07-24 | 8008 Zürich 261 | Significant influence or control | |
Penna Consulting Limited | 2018-07-24 | London | Significant influence or control | |
Mr Paul Anthony Stafford | 2016-04-06 - 2018-07-24 | 8/1952 | Kentish Town London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |