STOCK MART LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 04166958
Status Liquidation
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 5142 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Court order insolvency:c/o replacement of liquidator; Appointment of a liquidator; Restoration by order of the court. The most likely internet sites of STOCK MART LIMITED are www.stockmart.co.uk, and www.stock-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stock Mart Limited is a Private Limited Company. The company registration number is 04166958. Stock Mart Limited has been working since 23 February 2001. The present status of the company is Liquidation. The registered address of Stock Mart Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . WALLIS, Stuart is a Secretary of the company. HUSSAIN, Haroon is a Director of the company. KING, Simon is a Director of the company. Secretary AINSWORTH, Geoffrey Robert has been resigned. Secretary COMBINED MANAGEMENT SOLUTIONS LIMITED has been resigned. Secretary HOYLE, Robin Anthony has been resigned. Secretary LETMAN, Clive has been resigned. Secretary MASELLA, Guiseppe has been resigned. Secretary STOCKMART ASSET MANAGEMENT LIMITED has been resigned. Secretary WALLIS, Stuart has been resigned. Director ANGUS WESTLEY SHOEMAKER LIMITED has been resigned. Director BALL, Terence has been resigned. Director CHAHAL, Sundeep has been resigned. Director IANSON, John has been resigned. Director KING, Simon has been resigned. Director PETTIGREW, Yasmin has been resigned. Director SHACKLETON, Douglas has been resigned. Director SHACKLETON, Douglas has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
WALLIS, Stuart
Appointed Date: 14 February 2006

Director
HUSSAIN, Haroon
Appointed Date: 23 March 2006
40 years old

Director
KING, Simon
Appointed Date: 14 February 2006
62 years old

Resigned Directors

Secretary
AINSWORTH, Geoffrey Robert
Resigned: 25 January 2005
Appointed Date: 24 September 2002

Secretary
COMBINED MANAGEMENT SOLUTIONS LIMITED
Resigned: 24 September 2002
Appointed Date: 26 July 2001

Secretary
HOYLE, Robin Anthony
Resigned: 26 July 2001
Appointed Date: 23 February 2001

Secretary
LETMAN, Clive
Resigned: 01 February 2006
Appointed Date: 01 December 2005

Secretary
MASELLA, Guiseppe
Resigned: 15 August 2005
Appointed Date: 01 July 2005

Secretary
STOCKMART ASSET MANAGEMENT LIMITED
Resigned: 01 July 2005
Appointed Date: 25 January 2005

Secretary
WALLIS, Stuart
Resigned: 01 December 2005
Appointed Date: 15 August 2005

Director
ANGUS WESTLEY SHOEMAKER LIMITED
Resigned: 03 November 2003
Appointed Date: 15 May 2003

Director
BALL, Terence
Resigned: 15 May 2003
Appointed Date: 23 February 2001
79 years old

Director
CHAHAL, Sundeep
Resigned: 14 February 2006
Appointed Date: 01 December 2005
45 years old

Director
IANSON, John
Resigned: 01 July 2005
Appointed Date: 17 February 2005
54 years old

Director
KING, Simon
Resigned: 01 December 2005
Appointed Date: 19 August 2005
62 years old

Director
PETTIGREW, Yasmin
Resigned: 19 August 2005
Appointed Date: 01 July 2005
72 years old

Director
SHACKLETON, Douglas
Resigned: 17 February 2005
Appointed Date: 03 November 2003
92 years old

Director
SHACKLETON, Douglas
Resigned: 16 October 2001
Appointed Date: 12 April 2001
92 years old

STOCK MART LIMITED Events

13 Jan 2017
Court order insolvency:c/o replacement of liquidator
13 Jan 2017
Appointment of a liquidator
17 Sep 2015
Restoration by order of the court
19 Feb 2014
Final Gazette dissolved following liquidation
21 Jan 2009
Appointment of a liquidator
...
... and 52 more events
06 Nov 2001
Director resigned
03 Aug 2001
New secretary appointed
03 Aug 2001
Secretary resigned
19 Apr 2001
New director appointed
23 Feb 2001
Incorporation

STOCK MART LIMITED Charges

11 February 2005
Debenture
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Rebell Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Debenture
Delivered: 12 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…