STD DEVELOPMENTS LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7EJ

Company number 02600286
Status Active
Incorporation Date 10 April 1991
Company Type Private Limited Company
Address MALCOLM J HARRIS LIMITED, 16 GEORGE STREET, ALDERLEY EDGE, ENGLAND, SK9 7EJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Registered office address changed from Second Floor Suite 67 London Road Alderley Edge Cheshire SK9 7DY to C/O Malcolm J Harris Limited 16 George Street Alderley Edge SK9 7EJ on 13 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of STD DEVELOPMENTS LIMITED are www.stddevelopments.co.uk, and www.std-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Std Developments Limited is a Private Limited Company. The company registration number is 02600286. Std Developments Limited has been working since 10 April 1991. The present status of the company is Active. The registered address of Std Developments Limited is Malcolm J Harris Limited 16 George Street Alderley Edge England Sk9 7ej. . STEVENS, Lynne is a Secretary of the company. COOPER, Marc John is a Director of the company. MITCHELL, Robert Philip James is a Director of the company. MITCHELL, Steven Paul is a Director of the company. STEVENS, Craig is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CORBISHLEY, Ronald Edward has been resigned. Secretary MITCHELL, Steven Paul has been resigned. Secretary STEVENS, Frederick William has been resigned. Secretary STEVENS, Lynne has been resigned. Director MITCHELL, Steven Paul has been resigned. Director STEVENS, Frederick William has been resigned. Director STEVENS, Frederick William has been resigned. Director STEVENS, Lynne has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
STEVENS, Lynne
Appointed Date: 10 October 2012

Director
COOPER, Marc John
Appointed Date: 01 September 2002
54 years old

Director
MITCHELL, Robert Philip James
Appointed Date: 01 October 2000
51 years old

Director
MITCHELL, Steven Paul
Appointed Date: 15 December 1998
68 years old

Director
STEVENS, Craig
Appointed Date: 01 October 2000
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 May 1991
Appointed Date: 10 April 1991

Secretary
CORBISHLEY, Ronald Edward
Resigned: 08 July 1997
Appointed Date: 01 June 1993

Secretary
MITCHELL, Steven Paul
Resigned: 10 December 1998
Appointed Date: 08 July 1997

Secretary
STEVENS, Frederick William
Resigned: 10 October 2012
Appointed Date: 10 December 1998

Secretary
STEVENS, Lynne
Resigned: 01 June 1993
Appointed Date: 17 May 1991

Director
MITCHELL, Steven Paul
Resigned: 01 June 1993
68 years old

Director
STEVENS, Frederick William
Resigned: 29 April 2008
Appointed Date: 10 December 1998
86 years old

Director
STEVENS, Frederick William
Resigned: 02 June 1992
Appointed Date: 17 May 1991
86 years old

Director
STEVENS, Lynne
Resigned: 25 August 2000
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 May 1991
Appointed Date: 10 April 1991

Persons With Significant Control

Mr Craig Stevens
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Ann Stevens
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STD DEVELOPMENTS LIMITED Events

11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
13 Jan 2017
Registered office address changed from Second Floor Suite 67 London Road Alderley Edge Cheshire SK9 7DY to C/O Malcolm J Harris Limited 16 George Street Alderley Edge SK9 7EJ on 13 January 2017
26 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 108

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 99 more events
05 Jun 1991
Secretary resigned;new director appointed

05 Jun 1991
Registered office changed on 05/06/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

30 May 1991
Company name changed fluentform LIMITED\certificate issued on 31/05/91

30 May 1991
Company name changed\certificate issued on 30/05/91
10 Apr 1991
Incorporation

STD DEVELOPMENTS LIMITED Charges

9 June 2005
Debenture
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2000
Debenture
Delivered: 21 September 2000
Status: Satisfied on 2 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…