STORMAGIC LIMITED
BRISTOL EXSEQUI LIMITED STAPLE IT LIMITED

Hellopages » Bristol » Bristol, City of » BS5 6XX

Company number 05706971
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address DEBORAH MOORE, UNIT 4 EASTGATE OFFICE CENTRE, EASTGATE ROAD, BRISTOL, ENGLAND, BS5 6XX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Termination of appointment of John Timothy Mcarthur as a director on 31 October 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of STORMAGIC LIMITED are www.stormagic.co.uk, and www.stormagic.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Stormagic Limited is a Private Limited Company. The company registration number is 05706971. Stormagic Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Stormagic Limited is Deborah Moore Unit 4 Eastgate Office Centre Eastgate Road Bristol England Bs5 6xx. . MOORE, Deborah Claire is a Secretary of the company. DUCKWORTH, Sally Louise is a Director of the company. FAREY, Christopher John is a Director of the company. GLENDENNING, John Richard is a Director of the company. O SULLIVAN, Hans is a Director of the company. Secretary FARRELL, Nigel has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DURKIN, Matthew James has been resigned. Director JOBBINS, Amanda Catherine St Levens has been resigned. Director MCARTHUR, John Timothy has been resigned. Director STOLZ, Michael John has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MOORE, Deborah Claire
Appointed Date: 03 April 2015

Director
DUCKWORTH, Sally Louise
Appointed Date: 22 October 2006
57 years old

Director
FAREY, Christopher John
Appointed Date: 17 February 2006
70 years old

Director
GLENDENNING, John Richard
Appointed Date: 18 February 2015
58 years old

Director
O SULLIVAN, Hans
Appointed Date: 17 February 2006
67 years old

Resigned Directors

Secretary
FARRELL, Nigel
Resigned: 02 April 2015
Appointed Date: 17 February 2006

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 17 March 2006
Appointed Date: 13 February 2006

Director
DURKIN, Matthew James
Resigned: 13 February 2015
Appointed Date: 29 July 2014
66 years old

Director
JOBBINS, Amanda Catherine St Levens
Resigned: 18 February 2016
Appointed Date: 29 July 2014
57 years old

Director
MCARTHUR, John Timothy
Resigned: 31 October 2016
Appointed Date: 25 February 2008
69 years old

Director
STOLZ, Michael John
Resigned: 15 August 2014
Appointed Date: 02 August 2007
63 years old

Director
BOURSE NOMINEES LIMITED
Resigned: 17 March 2006
Appointed Date: 13 February 2006

STORMAGIC LIMITED Events

13 Apr 2017
Confirmation statement made on 3 April 2017 with updates
13 Jan 2017
Termination of appointment of John Timothy Mcarthur as a director on 31 October 2016
12 Dec 2016
Total exemption small company accounts made up to 31 May 2016
06 Dec 2016
Statement of capital following an allotment of shares on 5 July 2016
  • GBP 729,326.8

28 Oct 2016
Satisfaction of charge 2 in full
...
... and 124 more events
10 May 2006
Company name changed staple it LIMITED\certificate issued on 10/05/06
22 Mar 2006
Registered office changed on 22/03/06 from: pembroke house, 7 brunswick square, bristol, BS2 8PE
22 Mar 2006
Director resigned
22 Mar 2006
Secretary resigned
13 Feb 2006
Incorporation

STORMAGIC LIMITED Charges

4 October 2012
Debenture
Delivered: 6 October 2012
Status: Satisfied on 28 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2007
Rent deposit deed
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Galmoy Investments Limited
Description: All the deposit monies from time to time deposited.