STIRLING DYNAMICS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4HG

Company number 02092114
Status Active
Incorporation Date 22 January 1987
Company Type Private Limited Company
Address 26 REGENT STREET, CLIFTON, BRISTOL, BS8 4HG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Appointment of Mr Peter John Yendell as a director on 1 January 2017; Full accounts made up to 30 June 2016; Appointment of Mr Edward Ransome as a director on 1 September 2016. The most likely internet sites of STIRLING DYNAMICS LIMITED are www.stirlingdynamics.co.uk, and www.stirling-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Stirling Dynamics Limited is a Private Limited Company. The company registration number is 02092114. Stirling Dynamics Limited has been working since 22 January 1987. The present status of the company is Active. The registered address of Stirling Dynamics Limited is 26 Regent Street Clifton Bristol Bs8 4hg. . COOK, Mark Andrew is a Director of the company. PFEIL, Andrew Louis is a Director of the company. RANSOME, Edward is a Director of the company. THOMAS, Paula Susan is a Director of the company. WALCH, Ian Anthony is a Director of the company. YENDELL, Peter John is a Director of the company. Secretary EVANS, Stuart John has been resigned. Secretary GALLIVER, Harold William Arthur has been resigned. Secretary JUDD, Stephen Robert has been resigned. Secretary STIRLING, Robert, Dr has been resigned. Director CORMACK, Christopher has been resigned. Director COWLING, David Anthony has been resigned. Director DANNATT, Anthony Peter has been resigned. Director EVANS, Stuart John has been resigned. Director JONES, Brendan Leslie, Dr has been resigned. Director JUDD, Stephen Robert has been resigned. Director RAVEN, Michelle has been resigned. Director ROSENBERG, Gerald, Dr has been resigned. Director SMITH, Maragaret has been resigned. Director STIRLING, Robert, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
COOK, Mark Andrew
Appointed Date: 29 January 2015
64 years old

Director
PFEIL, Andrew Louis
Appointed Date: 01 March 2002
64 years old

Director
RANSOME, Edward
Appointed Date: 01 September 2016
41 years old

Director
THOMAS, Paula Susan
Appointed Date: 04 July 2016
52 years old

Director
WALCH, Ian Anthony
Appointed Date: 13 April 2016
43 years old

Director
YENDELL, Peter John
Appointed Date: 01 January 2017
62 years old

Resigned Directors

Secretary
EVANS, Stuart John
Resigned: 28 August 2015
Appointed Date: 15 May 2015

Secretary
GALLIVER, Harold William Arthur
Resigned: 16 November 2000
Appointed Date: 16 February 1999

Secretary
JUDD, Stephen Robert
Resigned: 15 May 2015
Appointed Date: 16 November 2000

Secretary
STIRLING, Robert, Dr
Resigned: 16 February 1999

Director
CORMACK, Christopher
Resigned: 01 September 2016
Appointed Date: 19 November 2014
54 years old

Director
COWLING, David Anthony
Resigned: 16 February 1999
71 years old

Director
DANNATT, Anthony Peter
Resigned: 25 September 2015
Appointed Date: 01 June 2013
56 years old

Director
EVANS, Stuart John
Resigned: 28 August 2015
Appointed Date: 09 March 2015
54 years old

Director
JONES, Brendan Leslie, Dr
Resigned: 28 May 2010
Appointed Date: 01 March 2002
54 years old

Director
JUDD, Stephen Robert
Resigned: 15 May 2015
Appointed Date: 01 March 2002
58 years old

Director
RAVEN, Michelle
Resigned: 19 May 2015
Appointed Date: 01 June 2013
54 years old

Director
ROSENBERG, Gerald, Dr
Resigned: 31 July 2010
Appointed Date: 01 March 2002
58 years old

Director
SMITH, Maragaret
Resigned: 11 June 2014
Appointed Date: 01 June 2013
59 years old

Director
STIRLING, Robert, Dr
Resigned: 14 November 2014
85 years old

STIRLING DYNAMICS LIMITED Events

27 Jan 2017
Appointment of Mr Peter John Yendell as a director on 1 January 2017
21 Sep 2016
Full accounts made up to 30 June 2016
08 Sep 2016
Appointment of Mr Edward Ransome as a director on 1 September 2016
08 Sep 2016
Termination of appointment of Christopher Cormack as a director on 1 September 2016
13 Jul 2016
Appointment of Mrs Paula Susan Thomas as a director on 4 July 2016
...
... and 140 more events
19 Aug 1988
Return made up to 26/07/88; full list of members

16 Mar 1987
Accounting reference date notified as 31/08

23 Jan 1987
Secretary resigned

22 Jan 1987
Certificate of Incorporation

22 Jan 1987
Incorporation

STIRLING DYNAMICS LIMITED Charges

13 September 2012
Rent deposit deed
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Terrace Hill Development Partnership General Partner Limited and Terrace Hill Development Partnership Nominee Limited
Description: The company's interest in the account and all money from…
10 July 2008
Rent deposit deed
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Terrace Hill Development Partnership General Partner Limited and Terrace Hill Development Partnership Nominee Limited
Description: The company's interest in the account and all money from…
19 June 2006
Debenture
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1991
Mortgage debenture
Delivered: 17 July 1991
Status: Satisfied on 16 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…