R.I. STAMPER HAULAGE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1BJ

Company number 04397590
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address ARKLE HOUSE, 31 LONSDALE STREET, CARLISLE, CUMBRIA, CA1 1BJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000 . The most likely internet sites of R.I. STAMPER HAULAGE LIMITED are www.ristamperhaulage.co.uk, and www.r-i-stamper-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. R I Stamper Haulage Limited is a Private Limited Company. The company registration number is 04397590. R I Stamper Haulage Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of R I Stamper Haulage Limited is Arkle House 31 Lonsdale Street Carlisle Cumbria Ca1 1bj. . STAMPER, Mary is a Secretary of the company. STAMPER, Colin is a Director of the company. STAMPER, Frances Mary is a Director of the company. STAMPER, Gillian is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director STAMPER, John Fell has been resigned. Director STAMPER, Vincent John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
STAMPER, Mary
Appointed Date: 19 March 2002

Director
STAMPER, Colin
Appointed Date: 16 January 2014
47 years old

Director
STAMPER, Frances Mary
Appointed Date: 14 January 2014
70 years old

Director
STAMPER, Gillian
Appointed Date: 16 January 2014
43 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Director
STAMPER, John Fell
Resigned: 05 January 2014
Appointed Date: 19 March 2002
68 years old

Director
STAMPER, Vincent John
Resigned: 24 January 2008
Appointed Date: 19 March 2002
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Mrs Frances Mary Stamper
Notified on: 18 March 2017
70 years old
Nature of control: Ownership of shares – 75% or more

R.I. STAMPER HAULAGE LIMITED Events

03 Apr 2017
Confirmation statement made on 19 March 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

07 Apr 2016
Registration of charge 043975900005, created on 30 March 2016
13 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

...
... and 44 more events
23 Apr 2002
New secretary appointed
23 Apr 2002
Ad 19/03/02--------- £ si 999@1=999 £ ic 1/1000
15 Apr 2002
Director resigned
15 Apr 2002
Secretary resigned
19 Mar 2002
Incorporation

R.I. STAMPER HAULAGE LIMITED Charges

30 March 2016
Charge code 0439 7590 0005
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
1 November 2005
Debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
4 September 2002
Chattels mortgage
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels, plant, machinery and things…
16 July 2002
Debenture
Delivered: 17 July 2002
Status: Satisfied on 19 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…