STOCKDEN LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1NU

Company number 04203734
Status Active
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address MORETON HOUSE, 31 HIGH STREET, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1NU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STOCKDEN LIMITED are www.stockden.co.uk, and www.stockden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Bicester North Rail Station is 9.7 miles; to Fenny Stratford Rail Station is 11.4 miles; to Kings Sutton Rail Station is 12.6 miles; to Oxford Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockden Limited is a Private Limited Company. The company registration number is 04203734. Stockden Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of Stockden Limited is Moreton House 31 High Street Buckingham Buckinghamshire Mk18 1nu. . HILLS, Christine is a Secretary of the company. KREMER, Matthew James is a Director of the company. KREMER, Reuven is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director FRENCH, Rodger Ernest Arthur has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HILLS, Christine
Appointed Date: 31 July 2001

Director
KREMER, Matthew James
Appointed Date: 26 March 2012
39 years old

Director
KREMER, Reuven
Appointed Date: 21 June 2001
75 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 30 April 2001
Appointed Date: 23 April 2001

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 31 July 2001
Appointed Date: 30 April 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 30 April 2001
Appointed Date: 23 April 2001

Director
FRENCH, Rodger Ernest Arthur
Resigned: 21 June 2001
Appointed Date: 30 April 2001
67 years old

STOCKDEN LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 30 April 2015
29 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

11 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
28 Jun 2001
New director appointed
18 May 2001
Secretary resigned
18 May 2001
Director resigned
09 May 2001
Registered office changed on 09/05/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
23 Apr 2001
Incorporation

STOCKDEN LIMITED Charges

20 June 2002
Rent deposit
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: Mare Nominees Limited
Description: The sum of £4,281.27 and any other sums from time to time…
7 August 2001
Debenture
Delivered: 14 August 2001
Status: Satisfied on 2 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…