STOR-A-FILE GROUP LIMITED
SYSTON C.J.H. INVESTMENTS LIMITED C. J. H. L. INVESTMENTS LIMITED

Hellopages » Leicestershire » Charnwood » LE7 1PD

Company number 03293576
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address UNIT 5 WANLIP INDUSTIRAL ESTATE, WANLIP ROAD, SYSTON, LEICESTER, LE7 1PD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of STOR-A-FILE GROUP LIMITED are www.storafilegroup.co.uk, and www.stor-a-file-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Stor A File Group Limited is a Private Limited Company. The company registration number is 03293576. Stor A File Group Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Stor A File Group Limited is Unit 5 Wanlip Industiral Estate Wanlip Road Syston Leicester Le7 1pd. . WILLARS, Nichola is a Secretary of the company. COCKBILL, Simon Thomas is a Director of the company. Secretary COCKBILL, Helen has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WILLARS, Nichola
Appointed Date: 01 January 2016

Director
COCKBILL, Simon Thomas
Appointed Date: 17 December 1996
66 years old

Resigned Directors

Secretary
COCKBILL, Helen
Resigned: 01 January 2016
Appointed Date: 17 December 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Persons With Significant Control

Mr Simon Thomas Cockbill
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

STOR-A-FILE GROUP LIMITED Events

09 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Mar 2017
Statement of company's objects
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
20 Oct 2016
Group of companies' accounts made up to 30 June 2016
09 Feb 2016
Group of companies' accounts made up to 30 June 2015
...
... and 76 more events
09 Jan 1997
Director resigned
09 Jan 1997
New director appointed
09 Jan 1997
New secretary appointed
09 Jan 1997
Registered office changed on 09/01/97 from: 31 corsham street london N1 6DR
17 Dec 1996
Incorporation

STOR-A-FILE GROUP LIMITED Charges

7 December 2006
Legal charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 1 henry court davey road corby. By way of fixed…
28 November 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at wenlock way leicester t/no's LT43706 and…
28 November 2006
Legal charge
Delivered: 15 December 2006
Status: Satisfied on 4 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brookland house brookland road leicester…