This company is commonly known as Stockdale Securities Limited. The company was founded 61 years ago and was given the registration number 00762818. The firm's registered office is in LONDON. You can find them at Cassini House, 57 St. James's Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | STOCKDALE SECURITIES LIMITED |
---|---|---|
Company Number | : | 00762818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1963 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cassini House, 57 St. James's Street, London, England, SW1A 1LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY | Secretary | 26 October 2016 | Active |
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY | Director | 31 March 2019 | Active |
Cassini House, 57 St. James's Street, London, England, SW1A 1LD | Director | 01 August 2013 | Active |
Westwood Manor, Lower Westwood, Bradford On Avon, United Kingdom, BA15 2AF | Secretary | 20 February 2012 | Active |
Heron Tower, 5th Floor, 110 Bishopsgate, London, United Kingdom, EC2N 4AY | Secretary | 12 April 2013 | Active |
10, Meadowside Road, Upminster, United Kingdom, RM14 3YT | Secretary | 30 September 2012 | Active |
Mallards 52 Moat Road, East Grinstead, RH19 3LH | Secretary | 14 January 2003 | Active |
62 Herbert Road, Emerson Park, Hornchurch, RM11 3LL | Secretary | 28 October 2002 | Active |
Lingfield House, East Grinstead, Lingfield, RH7 6ES | Secretary | 19 August 2002 | Active |
15, Willow Park, Haywards Heath, United Kingdom, RH16 3UA | Secretary | 19 January 2012 | Active |
35 Woodstock Road North, St Albans, AL1 4QD | Secretary | 14 August 1996 | Active |
Partingdale Manor, Partingdale Lane Mill Hill, London, NW7 1NS | Secretary | - | Active |
Little Newarks Newarks Road, Good Easter, Chelmsford, CM1 4SA | Director | 28 October 2002 | Active |
40, Thurloe Square, London, SW7 2SR | Director | 17 February 2003 | Active |
Westwood Manor, Lower Westwood, Bradford On Avon, United Kingdom, BA15 2AF | Director | 20 January 2012 | Active |
14 Grosvenor Gardens, East Sheen, London, SW14 8BY | Director | 18 September 2007 | Active |
Cassini House, 57 St. James's Street, London, England, SW1A 1LD | Director | 31 March 2019 | Active |
60 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH | Director | 26 January 2004 | Active |
100, Wood Street, London, England, EC2V 7AN | Director | 17 December 2014 | Active |
Holywell House, Holywell East Coker, Yeovil, BA22 9NQ | Director | 01 September 2004 | Active |
100, Wood Street, London, England, EC2V 7AN | Director | 07 November 2017 | Active |
12, Meadow Way, Chigwell, United Kingdom, IG7 6LP | Director | 29 February 2012 | Active |
Springfield House, 22 Springfield Grove, Sunbury On Thames, TW16 6NT | Director | 05 August 1997 | Active |
12 The Deerings, Harpenden, AL5 2PE | Director | 01 November 2008 | Active |
Cassini House, 57 St. James's Street, London, England, SW1A 1LD | Director | 28 April 2015 | Active |
Strathbeg 6 Park Road, Woking, GU22 7BW | Director | 28 October 2002 | Active |
Cassini House, 57 St. James's Street, London, England, SW1A 1LD | Director | 31 March 2019 | Active |
26 Chester Street, London, SW1X 7BL | Director | - | Active |
Iverwood, 43 Oatlands Chase, Weybridge, KT13 9RP | Director | 05 August 1997 | Active |
22 St Marys Grove, London, SW13 0JA | Director | 29 October 2002 | Active |
Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7BB | Director | 12 April 2013 | Active |
Blackberry Farm Winterslow, Salisbury, SP5 1QP | Director | - | Active |
10, Meadowside Road, Upminster, RM14 3YT | Director | 17 November 2008 | Active |
Arbuthnot House, 20 Ropemaker Street, London, EC2Y 9AR | Director | 13 May 2011 | Active |
Hall Farm, Weston, Towcester, United Kingdom, NN12 8PU | Director | 20 January 2012 | Active |
Shore Capital Group Plc | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cassini House, 57 St. James's Street, London, England, SW1A 1LD |
Nature of control | : |
|
Somers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Somers Limited, 34 Bermudiana Road, Hamilton Hm 11, Bermuda, 11 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.