STATEDALE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B31 2UQ

Company number 03656832
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of William Alder Oliver as a director on 30 November 2016; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of STATEDALE LIMITED are www.statedale.co.uk, and www.statedale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Statedale Limited is a Private Limited Company. The company registration number is 03656832. Statedale Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of Statedale Limited is Park Point 17 High Street Longbridge Birmingham B31 2uq. . ST. MODWEN CORPORATE SERVICES LIMITED is a Secretary of the company. HUDSON, Robert Jan is a Director of the company. SEDDON, Timothy Alex is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOYLE, Nicholas Sean has been resigned. Director DUNN, Michael Edward has been resigned. Director GLOSSOP, Charles Compton Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OLIVER, William Alder has been resigned. Director SMALLEY, Timothy John has been resigned. Director TAYLOR, Andrew has been resigned. Director TCHENGUIZ, Robert has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ST. MODWEN CORPORATE SERVICES LIMITED
Appointed Date: 01 May 2012

Director
HUDSON, Robert Jan
Appointed Date: 26 October 2015
52 years old

Director
SEDDON, Timothy Alex
Appointed Date: 15 May 2006
60 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 01 May 2012
Appointed Date: 20 December 1998

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 20 December 1998
Appointed Date: 12 November 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 November 1998
Appointed Date: 27 October 1998

Director
DOYLE, Nicholas Sean
Resigned: 31 December 2005
Appointed Date: 18 December 2000
63 years old

Director
DUNN, Michael Edward
Resigned: 31 May 2015
Appointed Date: 01 May 2012
57 years old

Director
GLOSSOP, Charles Compton Anthony
Resigned: 22 March 2011
Appointed Date: 18 December 2000
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 November 1998
Appointed Date: 27 October 1998

Director
OLIVER, William Alder
Resigned: 30 November 2016
Appointed Date: 18 December 2000
69 years old

Director
SMALLEY, Timothy John
Resigned: 01 May 2012
Appointed Date: 03 April 2009
59 years old

Director
TAYLOR, Andrew
Resigned: 26 October 2015
Appointed Date: 12 May 2015
52 years old

Director
TCHENGUIZ, Robert
Resigned: 01 May 2012
Appointed Date: 20 December 1998
65 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 01 May 2012
Appointed Date: 20 December 1998
68 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 20 December 1998
Appointed Date: 12 November 1998

Persons With Significant Control

St. Modwen Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STATEDALE LIMITED Events

19 Dec 2016
Termination of appointment of William Alder Oliver as a director on 30 November 2016
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
31 Aug 2016
Full accounts made up to 30 November 2015
19 Aug 2016
Secretary's details changed for St. Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016
Director's details changed for Mr Robert Jan Hudson on 25 June 2016
...
... and 80 more events
30 Nov 1998
Director resigned
30 Nov 1998
New secretary appointed
30 Nov 1998
New director appointed
30 Nov 1998
Registered office changed on 30/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Oct 1998
Incorporation

STATEDALE LIMITED Charges

5 July 1999
Deed of charge
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Westfalische Hypothekenbank Aktiengesellschaft
Description: Fixed legal charge over all rights title and interest any…
5 July 1999
Deed of subordination
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Westfalische Hypothekenbank Aktiengesellschaft
Description: All present and future liabilities of the borrower to the…