S.T.G. LTD
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3WJ

Company number 02969424
Status Active
Incorporation Date 19 September 1994
Company Type Private Limited Company
Address 14 STEPHENSON COURT, FRASER ROAD PRIORY BUSINESS PARK, BEDFORD, BEDFORDSHIRE, MK44 3WJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of S.T.G. LTD are www.stg.co.uk, and www.s-t-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Bedford Rail Station is 2.6 miles; to Kempston Hardwick Rail Station is 4.4 miles; to Lidlington Rail Station is 8.5 miles; to Flitwick Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S T G Ltd is a Private Limited Company. The company registration number is 02969424. S T G Ltd has been working since 19 September 1994. The present status of the company is Active. The registered address of S T G Ltd is 14 Stephenson Court Fraser Road Priory Business Park Bedford Bedfordshire Mk44 3wj. . CAVE, Michael Jeffrey Bryan is a Director of the company. Secretary BRADING, Andrew John has been resigned. Secretary BRADING, Andrew John has been resigned. Secretary DONETH-HILLIER, Gabriela has been resigned. Secretary FOSTER, Anthony has been resigned. Secretary SKENNERTON, Angela Marie has been resigned. Secretary MORRISONS BUSINESS ADVISERS has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BRADING, Andrew John has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
CAVE, Michael Jeffrey Bryan
Appointed Date: 19 September 1994
82 years old

Resigned Directors

Secretary
BRADING, Andrew John
Resigned: 19 April 1999
Appointed Date: 15 May 1998

Secretary
BRADING, Andrew John
Resigned: 08 July 1996
Appointed Date: 19 September 1994

Secretary
DONETH-HILLIER, Gabriela
Resigned: 15 May 1998
Appointed Date: 24 July 1997

Secretary
FOSTER, Anthony
Resigned: 24 July 1997
Appointed Date: 08 July 1996

Secretary
SKENNERTON, Angela Marie
Resigned: 16 June 2006
Appointed Date: 20 April 1999

Secretary
MORRISONS BUSINESS ADVISERS
Resigned: 10 April 2012
Appointed Date: 16 June 2006

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 19 September 1994
Appointed Date: 19 September 1994

Director
BRADING, Andrew John
Resigned: 19 April 1999
Appointed Date: 19 September 1994
73 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 19 September 1994
Appointed Date: 19 September 1994

Persons With Significant Control

Stg (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.T.G. LTD Events

03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Registered office address changed from 14 Stephenson Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH to 14 Stephenson Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WJ on 31 July 2015
...
... and 60 more events
29 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

29 Sep 1994
Registered office changed on 29/09/94 from: 152 city road london EC1V 2NX

29 Sep 1994
Ad 20/09/94--------- £ si 99@1=99 £ ic 1/100

29 Sep 1994
Accounting reference date notified as 31/12

19 Sep 1994
Incorporation

S.T.G. LTD Charges

4 October 1994
Mortgage debenture
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…