STAGE TECHNOLOGIES GROUP LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 1RZ

Company number 06843921
Status Active
Incorporation Date 11 March 2009
Company Type Private Limited Company
Address 9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 28990 - Manufacture of other special-purpose machinery n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 72,718.8 . The most likely internet sites of STAGE TECHNOLOGIES GROUP LIMITED are www.stagetechnologiesgroup.co.uk, and www.stage-technologies-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.8 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stage Technologies Group Limited is a Private Limited Company. The company registration number is 06843921. Stage Technologies Group Limited has been working since 11 March 2009. The present status of the company is Active. The registered address of Stage Technologies Group Limited is 9 Falcon Park Neasden Lane London Nw10 1rz. . TIMS, Kevin is a Secretary of the company. AGER, Mark Allan Nicolas is a Director of the company. BERNSTEIN, David Charles is a Director of the company. DAVIS, Adam Douglas is a Director of the company. GUHL, Timothy Edward is a Director of the company. TIMS, Kevin Terence is a Director of the company. Secretary COLBERT, David John has been resigned. Secretary GARRARD, Ian Malcolm has been resigned. Secretary SCOTT, Nicola Jane has been resigned. Director COLBERT, David John has been resigned. Director GOLDING, Kenneth has been resigned. Director HASTIE, John Allen has been resigned. Director MOORE, Edward Robin has been resigned. Director PEACOCK, William Eric, Sir has been resigned. Director RICHARDSON, Ewart has been resigned. Director SCOTT, Nicola Jane has been resigned. Director SIMPSON, John Dunsmore has been resigned. Director TAYLOR, Kevin has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
TIMS, Kevin
Appointed Date: 21 July 2015

Director
AGER, Mark Allan Nicolas
Appointed Date: 11 March 2009
64 years old

Director
BERNSTEIN, David Charles
Appointed Date: 24 December 2013
68 years old

Director
DAVIS, Adam Douglas
Appointed Date: 24 December 2013
51 years old

Director
GUHL, Timothy Edward
Appointed Date: 24 December 2013
53 years old

Director
TIMS, Kevin Terence
Appointed Date: 21 July 2015
61 years old

Resigned Directors

Secretary
COLBERT, David John
Resigned: 21 July 2015
Appointed Date: 24 December 2013

Secretary
GARRARD, Ian Malcolm
Resigned: 31 October 2013
Appointed Date: 08 January 2010

Secretary
SCOTT, Nicola Jane
Resigned: 24 December 2013
Appointed Date: 08 January 2010

Director
COLBERT, David John
Resigned: 21 July 2015
Appointed Date: 01 October 2009
74 years old

Director
GOLDING, Kenneth
Resigned: 23 July 2013
Appointed Date: 11 March 2009
73 years old

Director
HASTIE, John Allen
Resigned: 23 July 2013
Appointed Date: 11 March 2009
62 years old

Director
MOORE, Edward Robin
Resigned: 23 July 2013
Appointed Date: 11 March 2009
62 years old

Director
PEACOCK, William Eric, Sir
Resigned: 23 July 2013
Appointed Date: 11 March 2009
81 years old

Director
RICHARDSON, Ewart
Resigned: 23 July 2013
Appointed Date: 11 March 2009
68 years old

Director
SCOTT, Nicola Jane
Resigned: 23 July 2013
Appointed Date: 11 March 2009
62 years old

Director
SIMPSON, John Dunsmore
Resigned: 23 July 2013
Appointed Date: 11 March 2009
82 years old

Director
TAYLOR, Kevin
Resigned: 11 March 2012
Appointed Date: 11 March 2009
59 years old

Persons With Significant Control

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

STAGE TECHNOLOGIES GROUP LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
21 Jul 2016
Group of companies' accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 72,718.8

30 Jul 2015
Appointment of Mr Kevin Tims as a secretary on 21 July 2015
30 Jul 2015
Appointment of Mr Kevin Terence Tims as a director on 21 July 2015
...
... and 49 more events
10 Feb 2010
Resolutions
  • RES13 ‐ Subdiv 15/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital

25 Jan 2010
Appointment of Nicola Jane Scott as a secretary
25 Jan 2010
Appointment of Ian Malcolm Gerrard as a secretary
25 Jan 2010
Registered office address changed from 82 St John Street London EC1M 4JN on 25 January 2010
11 Mar 2009
Incorporation

STAGE TECHNOLOGIES GROUP LIMITED Charges

22 February 2010
Debenture
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…