STOCKFIS HOLDINGS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 2EE
Company number 01713171
Status Active
Incorporation Date 7 April 1983
Company Type Private Limited Company
Address 4 OSBORNE CLOSE, WILMSLOW, CHESHIRE, SK9 2EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 10,590 . The most likely internet sites of STOCKFIS HOLDINGS LIMITED are www.stockfisholdings.co.uk, and www.stockfis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Stockfis Holdings Limited is a Private Limited Company. The company registration number is 01713171. Stockfis Holdings Limited has been working since 07 April 1983. The present status of the company is Active. The registered address of Stockfis Holdings Limited is 4 Osborne Close Wilmslow Cheshire Sk9 2ee. . STOCKFIS, Eileen is a Secretary of the company. CRESSWELL, Roberta Mary is a Director of the company. REYNOLDS, Avril is a Director of the company. SMITH, Susan is a Director of the company. STOCKFIS, Eileen is a Director of the company. STOCKFIS, Kenneth Robert is a Director of the company. Secretary STOCKFIS, Kenneth Robert has been resigned. Director ALAM, Anwarul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STOCKFIS, Eileen
Appointed Date: 27 November 2009

Director
CRESSWELL, Roberta Mary
Appointed Date: 16 March 2007
72 years old

Director
REYNOLDS, Avril
Appointed Date: 28 March 1997
79 years old

Director
SMITH, Susan
Appointed Date: 16 March 2007
77 years old

Director
STOCKFIS, Eileen
Appointed Date: 28 March 1997
75 years old

Director

Resigned Directors

Secretary
STOCKFIS, Kenneth Robert
Resigned: 27 November 2009

Director
ALAM, Anwarul
Resigned: 15 August 2005
79 years old

Persons With Significant Control

Mr Kenneth Robert Stockfis
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – 75% or more

STOCKFIS HOLDINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Accounts for a small company made up to 30 September 2015
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,590

24 Jun 2015
Accounts for a small company made up to 30 September 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,590

...
... and 82 more events
18 Nov 1987
Full group accounts made up to 30 September 1986

13 May 1987
Return made up to 31/12/86; full list of members

31 Oct 1986
Group of companies' accounts made up to 30 September 1985

29 Aug 1986
Director resigned;new director appointed

03 May 1986
Return made up to 30/09/85; full list of members

STOCKFIS HOLDINGS LIMITED Charges

8 January 1985
Mortgage debenture
Delivered: 21 January 1985
Status: Satisfied on 20 June 2006
Persons entitled: United Dominions Trust Limited
Description: Fixed charge over (1) all new and used motor vehicles…
7 January 1985
Mortgage debenture
Delivered: 21 January 1985
Status: Satisfied on 20 June 2006
Persons entitled: United Dominions Trust Limited
Description: Fixed charge over (1) all new and used motor vehicles…
6 April 1984
Legal mortgage
Delivered: 7 April 1984
Status: Satisfied on 20 June 2006
Persons entitled: National Westminster Bank PLC
Description: L/H the sayers manchester bakery stanley rd industrial…
28 October 1983
Debenture
Delivered: 3 November 1983
Status: Satisfied on 20 June 2006
Persons entitled: Audrey Stockfis
Description: Land situate in cheadle hulme in the county of greater…
19 May 1978
Legal charge
Delivered: 18 April 1984
Status: Satisfied on 20 June 2006
Persons entitled: Mobil Oil Company Limited
Description: F/Hold land at crewe road, sandbach, cheshire goodwill…
21 March 1978
Legal charge
Delivered: 4 May 1984
Status: Satisfied on 20 June 2006
Persons entitled: Nws Trust Limited
Description: Land and buildings situate at and fronting manchester road…
21 March 1978
Legal charge
Delivered: 18 November 1983
Status: Satisfied on 20 June 2006
Persons entitled: Nws Trust Limited
Description: Land at cheadle hulme in the county of greater manchester…
3 April 1974
Mortgage
Delivered: 17 May 1984
Status: Satisfied on 20 June 2006
Persons entitled: National Westminster Bank PLC
Description: Topps tile buildings stanley road industrial estate…
20 January 1969
Legal charge
Delivered: 18 April 1984
Status: Satisfied on 20 June 2006
Persons entitled: Mobil Oil Company Limited
Description: Three pieces of land adjoining the main chester road in the…