STANLEY HOUSE DISTRIBUTION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 5PJ

Company number 07960280
Status Active
Incorporation Date 22 February 2012
Company Type Private Limited Company
Address UNIT 2 HURRICANE PARK, HEARTLANDS PARKWAY, BIRMINGHAM, B7 5PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Appointment of Mr Fraser Marcus as a director on 24 February 2017; Appointment of Mr Michael Khatkar as a director on 24 February 2017. The most likely internet sites of STANLEY HOUSE DISTRIBUTION LIMITED are www.stanleyhousedistribution.co.uk, and www.stanley-house-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Birmingham Snow Hill Rail Station is 3 miles; to Birmingham New Street Rail Station is 3.2 miles; to Butlers Lane Rail Station is 6 miles; to Blake Street Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanley House Distribution Limited is a Private Limited Company. The company registration number is 07960280. Stanley House Distribution Limited has been working since 22 February 2012. The present status of the company is Active. The registered address of Stanley House Distribution Limited is Unit 2 Hurricane Park Heartlands Parkway Birmingham B7 5pj. . HAFER, Heidi is a Director of the company. KHATKAR, Michael is a Director of the company. MARCUS, Fraser Eliot is a Director of the company. ROCHON, John is a Director of the company. ROCHON, William John Philip is a Director of the company. Director HARVEY, Carl Anthony has been resigned. Director HOWE, Matt Joyner has been resigned. Director KAUFMANN, Severin has been resigned. Director KAUFMANN, Severin has been resigned. Director MACK, Russell Ray has been resigned. Director MACK, Ryan Christopher has been resigned. Director WAY, Robert Anthony has been resigned. Director WILLIAMSON, Iain has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HAFER, Heidi
Appointed Date: 06 July 2016
52 years old

Director
KHATKAR, Michael
Appointed Date: 24 February 2017
61 years old

Director
MARCUS, Fraser Eliot
Appointed Date: 24 February 2017
71 years old

Director
ROCHON, John
Appointed Date: 06 July 2016
74 years old

Director
ROCHON, William John Philip
Appointed Date: 15 October 2015
48 years old

Resigned Directors

Director
HARVEY, Carl Anthony
Resigned: 17 May 2012
Appointed Date: 22 February 2012
57 years old

Director
HOWE, Matt Joyner
Resigned: 11 July 2016
Appointed Date: 15 October 2015
37 years old

Director
KAUFMANN, Severin
Resigned: 15 January 2017
Appointed Date: 15 October 2015
39 years old

Director
KAUFMANN, Severin
Resigned: 15 October 2015
Appointed Date: 15 October 2015
38 years old

Director
MACK, Russell Ray
Resigned: 11 July 2016
Appointed Date: 15 October 2015
74 years old

Director
MACK, Ryan Christopher
Resigned: 01 April 2016
Appointed Date: 15 October 2015
37 years old

Director
WAY, Robert Anthony
Resigned: 31 December 2016
Appointed Date: 22 February 2012
51 years old

Director
WILLIAMSON, Iain
Resigned: 15 October 2015
Appointed Date: 17 April 2012
53 years old

Persons With Significant Control

Jrjr33, Inc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

STANLEY HOUSE DISTRIBUTION LIMITED Events

07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
27 Feb 2017
Appointment of Mr Fraser Marcus as a director on 24 February 2017
27 Feb 2017
Appointment of Mr Michael Khatkar as a director on 24 February 2017
18 Jan 2017
Termination of appointment of Severin Kaufmann as a director on 15 January 2017
12 Jan 2017
Termination of appointment of Robert Anthony Way as a director on 31 December 2016
...
... and 45 more events
09 Mar 2012
Change of share class name or designation
06 Mar 2012
Particulars of a mortgage or charge / charge no: 1
29 Feb 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24

29 Feb 2012
Change of name notice
22 Feb 2012
Incorporation

STANLEY HOUSE DISTRIBUTION LIMITED Charges

24 February 2012
Debenture
Delivered: 6 March 2012
Status: Satisfied on 27 February 2013
Persons entitled: Andrew Cohen
Description: Fixed and floating charge over the undertaking and all…