This company is commonly known as Stewart Title Limited. The company was founded 31 years ago and was given the registration number 02770166. The firm's registered office is in LONDON. You can find them at 11 Haymarket, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | STEWART TITLE LIMITED |
---|---|---|
Company Number | : | 02770166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Haymarket, London, United Kingdom, SW1Y 4BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Haymarket, London, United Kingdom, SW1Y 4BP | Secretary | 16 January 2019 | Active |
11, Haymarket, London, United Kingdom, SW1Y 4BP | Director | 26 July 2011 | Active |
11, Haymarket, London, United Kingdom, SW1Y 4BP | Director | 01 January 2020 | Active |
11, Haymarket, London, United Kingdom, SW1Y 4BP | Director | 04 May 2023 | Active |
11, Haymarket, London, United Kingdom, SW1Y 4BP | Director | 01 September 2023 | Active |
11, Haymarket, London, United Kingdom, SW1Y 4BP | Director | 12 March 2002 | Active |
11, Haymarket, London, United Kingdom, SW1Y 4BP | Director | 01 April 2023 | Active |
5 Leylands, Viewfield Road, London, SW18 1NF | Secretary | 19 January 1993 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 02 December 1992 | Active |
Meadow Bank, Church Road, Colaton Raleigh, EX10 0LH | Secretary | 12 March 2002 | Active |
3rd Floor 6, Henrietta Street, Covent Garden, London, United Kingdom, WC2E 8PS | Secretary | 23 September 2011 | Active |
5 Bretteville Close, Chagford, Newton Abbot, TQ13 8DW | Secretary | 04 May 1993 | Active |
3 Grove Terrace, Union Road, Crediton, EX17 3AR | Secretary | 18 October 2006 | Active |
3 Grove Terrace, Union Road, Crediton, EX17 3AR | Secretary | 25 April 1994 | Active |
5 Leylands, Viewfield Road, London, SW18 1NF | Director | 02 February 1993 | Active |
Vista De Aguila Cami De Son Font 21, Son Font 07184 Calvia, Palma De Mallorca, Spain, | Director | 01 July 1999 | Active |
10 Knowle Close, Cullompton, EX15 1TF | Director | 06 March 2001 | Active |
Woodside Lodge, Ling Lane Scarcroft, Leeds, LS14 3HX | Director | 04 May 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 02 December 1992 | Active |
Stathelstanes, 1 The Stackyard, Milnathort, KY13 9GF | Director | 01 July 2003 | Active |
17 Gilbert Road, Kennington, London, SE11 4NZ | Director | 01 December 1999 | Active |
2 Cramond Vale, Edinburgh, Scotland, EH14 6RB | Director | 11 November 1993 | Active |
1210 Hannington Drive, Katy, Usa, 77450 | Director | 04 May 1993 | Active |
11, Haymarket, London, United Kingdom, SW1Y 4BP | Director | 04 July 2013 | Active |
6 Spring Walk, Wargrave, Reading, RG10 8DX | Director | 09 June 1993 | Active |
3992 Inverness, Houston, Usa, 77019 | Director | 04 May 1993 | Active |
5 E. Rivercrest, Harris County, Houston, United States, 77042 | Director | 04 May 1993 | Active |
1226 Ripple Creek, Houston, Usa, | Director | 06 March 2001 | Active |
3rd Floor 6, Henrietta Street, Covent Garden, London, United Kingdom, WC2E 8PS | Director | 20 August 2012 | Active |
Gawsworth Court Church Lane, Gawsworth, Macclesfield, SK11 9RJ | Director | 06 March 2001 | Active |
9 Bingham Street, London, N1 2QQ | Director | 19 January 1993 | Active |
22910 Silent Spring Creek Court, Katy, Usa, 77450 | Director | 21 August 2000 | Active |
22910 Silent Spring Creek Court, Katy, Usa, 77450 | Director | 04 May 1993 | Active |
11, Haymarket, London, United Kingdom, SW1Y 4BP | Director | 02 May 2012 | Active |
Woodlands Bishops Walk, Croydon, CR0 5BA | Director | 22 March 1994 | Active |
Stewart Title Guaranty Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1980, Post Oak Blvd, Houston, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-04-02 | Officers | Appoint person director company with name date. | Download |
2023-04-02 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2020-03-23 | Officers | Change person secretary company with change date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Auditors | Auditors resignation company. | Download |
2019-05-29 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.