STRESSLINE (PATENTS) LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Blaby » LE9 4LX

Company number 00928159
Status Active
Incorporation Date 1 March 1968
Company Type Private Limited Company
Address STATION ROAD, STONEY STANTON, LEICESTERSHIRE, LE9 4LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2,205 . The most likely internet sites of STRESSLINE (PATENTS) LIMITED are www.stresslinepatents.co.uk, and www.stressline-patents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Stressline Patents Limited is a Private Limited Company. The company registration number is 00928159. Stressline Patents Limited has been working since 01 March 1968. The present status of the company is Active. The registered address of Stressline Patents Limited is Station Road Stoney Stanton Leicestershire Le9 4lx. . FOX, Christopher Paul is a Director of the company. Secretary ALLMOND, Geoffrey has been resigned. Secretary FOX, David Martin has been resigned. Secretary FOX, Derek Keith has been resigned. Secretary WILSON, Kay Linda has been resigned. Director FOX, David Martin has been resigned. Director FOX, Derek Keith has been resigned. Director FOX, Keith Victor has been resigned. Director FOX, Pamela Doris has been resigned. Director FOX, Stephen Robin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FOX, Christopher Paul
Appointed Date: 01 January 1997
56 years old

Resigned Directors

Secretary
ALLMOND, Geoffrey
Resigned: 21 March 1995

Secretary
FOX, David Martin
Resigned: 10 October 1997
Appointed Date: 21 March 1995

Secretary
FOX, Derek Keith
Resigned: 09 July 2015
Appointed Date: 26 June 2000

Secretary
WILSON, Kay Linda
Resigned: 25 January 2000
Appointed Date: 10 October 1997

Director
FOX, David Martin
Resigned: 10 October 1997
67 years old

Director
FOX, Derek Keith
Resigned: 09 July 2015
65 years old

Director
FOX, Keith Victor
Resigned: 31 July 1997
96 years old

Director
FOX, Pamela Doris
Resigned: 31 July 1997
95 years old

Director
FOX, Stephen Robin
Resigned: 09 July 2015
69 years old

Persons With Significant Control

Stressline Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRESSLINE (PATENTS) LIMITED Events

05 Jan 2017
Confirmation statement made on 16 November 2016 with updates
07 Sep 2016
Accounts for a small company made up to 31 December 2015
03 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,205

02 Dec 2015
Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to C/O Magma House Unit 16 Castle Mound Way Rugby Warwickshire CV23 0UZ
04 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 91 more events
07 Feb 1987
Return made up to 05/11/86; full list of members

30 Oct 1986
Accounts for a small company made up to 31 December 1985

19 Sep 1986
Declaration of satisfaction of mortgage/charge

07 Nov 1985
Articles of association
30 Apr 1971
Memorandum of association

STRESSLINE (PATENTS) LIMITED Charges

9 July 2015
Charge code 0092 8159 0005
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 July 2015
Charge code 0092 8159 0004
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Firstly land and buildings to the north east side of…
18 September 2000
Legal charge
Delivered: 26 September 2000
Status: Satisfied on 10 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land on the north side of station road stoney…
26 July 2000
Debenture
Delivered: 3 August 2000
Status: Satisfied on 10 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1985
Debenture
Delivered: 22 October 1985
Status: Satisfied
Persons entitled: Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…