STAMM INVESTMENTS LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1QS
Company number 00625481
Status Active
Incorporation Date 9 April 1959
Company Type Private Limited Company
Address 4 ENTERPRISE COURT, DOWNMILL ROAD, BRACKNELL, BERKSHIRE, RG12 1QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 35,290 . The most likely internet sites of STAMM INVESTMENTS LIMITED are www.stamminvestments.co.uk, and www.stamm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Bagshot Rail Station is 4.9 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stamm Investments Limited is a Private Limited Company. The company registration number is 00625481. Stamm Investments Limited has been working since 09 April 1959. The present status of the company is Active. The registered address of Stamm Investments Limited is 4 Enterprise Court Downmill Road Bracknell Berkshire Rg12 1qs. . RITCHIE, Victoria Maclean is a Secretary of the company. BATHER, Valerie Anne is a Director of the company. MACLEAN BATHER, Alexander is a Director of the company. RITCHIE, Victoria Maclean is a Director of the company. Secretary CLAYTON-STAMM, Muriel Eva has been resigned. Director BATHER, Colin Maclean has been resigned. Director CLAYTON-STAMM, Andrew Everard has been resigned. Director CLAYTON-STAMM, Muriel Eva has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RITCHIE, Victoria Maclean
Appointed Date: 02 January 2000

Director
BATHER, Valerie Anne

85 years old

Director
MACLEAN BATHER, Alexander
Appointed Date: 14 January 2000
56 years old

Director
RITCHIE, Victoria Maclean
Appointed Date: 14 January 2000
53 years old

Resigned Directors

Secretary
CLAYTON-STAMM, Muriel Eva
Resigned: 02 January 2000

Director
BATHER, Colin Maclean
Resigned: 01 January 1996
92 years old

Director
CLAYTON-STAMM, Andrew Everard
Resigned: 10 May 2001
83 years old

Director
CLAYTON-STAMM, Muriel Eva
Resigned: 02 January 2000
117 years old

Persons With Significant Control

Mrs Valerie Anne Bather
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alexander Maclean Bather
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Victoria Maclean Ritchie
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAMM INVESTMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 35,290

31 Dec 2015
Director's details changed for Mrs Valerie Anne Bather on 29 December 2015
31 Dec 2015
Director's details changed for Victoria Maclean Ritchie on 29 December 2015
...
... and 73 more events
25 Nov 1987
Registered office changed on 25/11/87 from: davis house 69-77 high st croydon CR9 2RE surrey

30 Jun 1987
Full group accounts made up to 31 December 1986

30 Jun 1987
Return made up to 14/05/87; full list of members

19 Aug 1986
Group of companies' accounts made up to 31 December 1985

19 Aug 1986
Annual return made up to 25/07/86

STAMM INVESTMENTS LIMITED Charges

13 December 1985
Legal mortgage
Delivered: 19 December 1985
Status: Satisfied on 11 April 2009
Persons entitled: National Westminster Bank PLC
Description: 29 london road, sevenoaks, kent t/n k 301525 and proceeds…