STENTIFORD CLOSE REGISTRARS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 4TU
Company number 00816281
Status Active
Incorporation Date 19 August 1964
Company Type Private Limited Company
Address THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of STENTIFORD CLOSE REGISTRARS LIMITED are www.stentifordcloseregistrars.co.uk, and www.stentiford-close-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Stentiford Close Registrars Limited is a Private Limited Company. The company registration number is 00816281. Stentiford Close Registrars Limited has been working since 19 August 1964. The present status of the company is Active. The registered address of Stentiford Close Registrars Limited is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. TODD, Francesca Anne is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BEAUMONT, Andrew Richard has been resigned. Secretary DAVIS, Stanley Harold has been resigned. Secretary DESPARD, Richard has been resigned. Secretary FONTANA, Tina Maria has been resigned. Secretary HURST, Gordon Mark has been resigned. Secretary KAYE, David Malcolm has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CHADWICK, Peter David has been resigned. Director COYLE, Robert Charles has been resigned. Director CRYSTAL, Leonard Charles has been resigned. Director DAVIS, Stanley Harold has been resigned. Director DESPARD, Richard has been resigned. Director HURST, Gordon Mark has been resigned. Director LINDSAY FYNN, Nigel has been resigned. Director PEEL, John William has been resigned. Director RICHARDSON, John Peter has been resigned. Director SHEARER, Richard John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
TODD, Francesca Anne
Appointed Date: 11 November 2013
55 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 31 March 2008

Resigned Directors

Secretary
BEAUMONT, Andrew Richard
Resigned: 01 August 1993

Secretary
DAVIS, Stanley Harold
Resigned: 03 April 1992
Appointed Date: 03 April 1992

Secretary
DESPARD, Richard
Resigned: 03 April 1992
Appointed Date: 03 April 1992

Secretary
FONTANA, Tina Maria
Resigned: 31 July 2005
Appointed Date: 02 January 2002

Secretary
HURST, Gordon Mark
Resigned: 02 January 2002
Appointed Date: 13 October 2000

Secretary
KAYE, David Malcolm
Resigned: 13 October 2000
Appointed Date: 01 August 1993

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 31 July 2005

Director
CHADWICK, Peter David
Resigned: 31 December 1993
81 years old

Director
COYLE, Robert Charles
Resigned: 31 March 2008
Appointed Date: 13 October 2000
60 years old

Director
CRYSTAL, Leonard Charles
Resigned: 31 August 1993
81 years old

Director
DAVIS, Stanley Harold
Resigned: 18 April 2000
87 years old

Director
DESPARD, Richard
Resigned: 21 August 1992
73 years old

Director
HURST, Gordon Mark
Resigned: 31 March 2008
Appointed Date: 18 April 2000
64 years old

Director
LINDSAY FYNN, Nigel
Resigned: 18 April 2000
Appointed Date: 04 November 1992
83 years old

Director
PEEL, John William
Resigned: 31 March 2007
Appointed Date: 12 March 2003
78 years old

Director
RICHARDSON, John Peter
Resigned: 17 April 1992
79 years old

Director
SHEARER, Richard John
Resigned: 11 November 2013
Appointed Date: 31 March 2007
62 years old

Persons With Significant Control

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

STENTIFORD CLOSE REGISTRARS LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2

...
... and 147 more events
02 Apr 1987
Return made up to 17/11/86; full list of members

24 Mar 1987
Secretary resigned;new secretary appointed

27 May 1986
Full accounts made up to 30 June 1985

27 May 1986
Return made up to 03/10/85; full list of members

15 Nov 1973
Memorandum and Articles of Association

STENTIFORD CLOSE REGISTRARS LIMITED Charges

22 May 1991
Debenture
Delivered: 25 May 1991
Status: Satisfied on 20 June 2001
Persons entitled: Bank Leumi (U.K.) PLC
Description: Fixed and floating charges over the undertaking and all…