1 STANLEY PLACE LIMITED
SEDAN SHARES LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 2LU

Company number 01604876
Status Active
Incorporation Date 17 December 1981
Company Type Private Limited Company
Address 1 STANLEY PLACE, CHESTER, CH1 2LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Cancellation of shares. Statement of capital on 16 November 2016 GBP 1,697.50 ; Purchase of own shares.; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 1 STANLEY PLACE LIMITED are www.1stanleyplace.co.uk, and www.1-stanley-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. 1 Stanley Place Limited is a Private Limited Company. The company registration number is 01604876. 1 Stanley Place Limited has been working since 17 December 1981. The present status of the company is Active. The registered address of 1 Stanley Place Limited is 1 Stanley Place Chester Ch1 2lu. . ROBERTS, Huw Eifion is a Secretary of the company. CORBETT JONES, Matthew is a Director of the company. EDWARDS, Owen Meirion is a Director of the company. ROBERTS, Huw Eifion is a Director of the company. Secretary SPENCER, Robin Godfrey has been resigned. Director BLYTHIN, David has been resigned. Director CHAMBERS, Michael Lawrence has been resigned. Director CLARKE, Andrew Stanley Robert has been resigned. Director COLLINS, Benjamin has been resigned. Director DODD, Daniel Andrew has been resigned. Director EVERETT, Steven George has been resigned. Director FARMER, Pryce Michael has been resigned. Director FRANCE HAYHURST, Jeannie has been resigned. Director HALBERT, Derek Rowland has been resigned. Director HALBERT, Trevor Anthony has been resigned. Director HARRIS, Caroline has been resigned. Director HORNBY, Robert Christopher has been resigned. Director JAPHETH, Bethan has been resigned. Director JONES, Gareth Daryl has been resigned. Director JONES, Gareth Daryl has been resigned. Director JONES, Ifan Wyn Lloyd has been resigned. Director KNOWLES, Linda has been resigned. Director LEWIS JONES, Meirion has been resigned. Director LITTLE, Geoffrey William has been resigned. Director LLOYD, Gaynor Elizabeth has been resigned. Director LLWYD, Elfyn has been resigned. Director MASSELIS BROOKES, Maria has been resigned. Director MEREDITH JONES, Kate has been resigned. Director MIHANGEL, Olwen Mair has been resigned. Director MIHANGEL, Sion Ap has been resigned. Director MILLS, Simon Mark has been resigned. Director MORRIS, Shan has been resigned. Director MOSS, Christopher Stephen has been resigned. Director MOSS, Peter has been resigned. Director MULLAN, Richard has been resigned. Director ROBERTS, Dafydd Owen has been resigned. Director ROWLANDS, Rhys Price has been resigned. Director SPENCER, Robin Godfrey has been resigned. Director STANTON, Carolyn Verity has been resigned. Director THOMAS, Andrew Martin has been resigned. Director WILLIAMS, John Wyn has been resigned. Director WILLIAMS, Nicholas has been resigned. Director WILLIAMSON, Brett has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBERTS, Huw Eifion
Appointed Date: 24 May 2000

Director
CORBETT JONES, Matthew
Appointed Date: 31 October 2007
49 years old

Director
EDWARDS, Owen Meirion
Appointed Date: 23 January 1997
55 years old

Director
ROBERTS, Huw Eifion
Appointed Date: 11 January 1999
54 years old

Resigned Directors

Secretary
SPENCER, Robin Godfrey
Resigned: 31 May 2000

Director
BLYTHIN, David
Resigned: 31 December 2013
Appointed Date: 10 March 2004
63 years old

Director
CHAMBERS, Michael Lawrence
Resigned: 22 January 2008
68 years old

Director
CLARKE, Andrew Stanley Robert
Resigned: 31 December 2009
Appointed Date: 08 October 2002
79 years old

Director
COLLINS, Benjamin
Resigned: 10 March 2004
Appointed Date: 08 October 2002
49 years old

Director
DODD, Daniel Andrew
Resigned: 31 December 2013
Appointed Date: 31 October 2007
51 years old

Director
EVERETT, Steven George
Resigned: 29 October 2007
69 years old

Director
FARMER, Pryce Michael
Resigned: 24 January 1998
81 years old

Director
FRANCE HAYHURST, Jeannie
Resigned: 31 December 2013
Appointed Date: 31 October 2007
75 years old

Director
HALBERT, Derek Rowland
Resigned: 19 April 1995
77 years old

Director
HALBERT, Trevor Anthony
Resigned: 30 April 1995
73 years old

Director
HARRIS, Caroline
Resigned: 31 December 2013
Appointed Date: 31 October 2007
47 years old

Director
HORNBY, Robert Christopher
Resigned: 31 December 2013
Appointed Date: 23 December 1993
66 years old

Director
JAPHETH, Bethan
Resigned: 31 December 2013
Appointed Date: 08 October 2002
50 years old

Director
JONES, Gareth Daryl
Resigned: 27 April 2009
Appointed Date: 31 October 2007
63 years old

Director
JONES, Gareth Daryl
Resigned: 29 December 1998
63 years old

Director
JONES, Ifan Wyn Lloyd
Resigned: 20 June 2016
Appointed Date: 14 January 1993
70 years old

Director
KNOWLES, Linda
Resigned: 08 October 2002
Appointed Date: 26 March 1998
54 years old

Director
LEWIS JONES, Meirion
Resigned: 31 October 2013
76 years old

Director
LITTLE, Geoffrey William
Resigned: 31 January 2005
75 years old

Director
LLOYD, Gaynor Elizabeth
Resigned: 01 July 2010
Appointed Date: 29 December 1995
55 years old

Director
LLWYD, Elfyn
Resigned: 31 December 2013
Appointed Date: 08 October 2002
74 years old

Director
MASSELIS BROOKES, Maria
Resigned: 30 December 2013
Appointed Date: 31 October 2007
51 years old

Director
MEREDITH JONES, Kate
Resigned: 31 December 2013
Appointed Date: 31 October 2007
48 years old

Director
MIHANGEL, Olwen Mair
Resigned: 31 December 2013
Appointed Date: 27 April 2009
45 years old

Director
MIHANGEL, Sion Ap
Resigned: 31 December 2013
Appointed Date: 08 October 2002
49 years old

Director
MILLS, Simon Mark
Resigned: 31 December 2013
Appointed Date: 31 October 2007
62 years old

Director
MORRIS, Shan
Resigned: 31 December 2013
Appointed Date: 08 October 2002
57 years old

Director
MOSS, Christopher Stephen
Resigned: 23 April 2009
Appointed Date: 31 October 2008
47 years old

Director
MOSS, Peter
Resigned: 30 December 2013
68 years old

Director
MULLAN, Richard
Resigned: 31 December 2013
Appointed Date: 08 October 2002
55 years old

Director
ROBERTS, Dafydd Owen
Resigned: 03 January 2013
Appointed Date: 31 October 2007
54 years old

Director
ROWLANDS, Rhys Price
Resigned: 01 March 2010
69 years old

Director
SPENCER, Robin Godfrey
Resigned: 24 May 2000
70 years old

Director
STANTON, Carolyn Verity
Resigned: 03 January 2013
Appointed Date: 18 July 2000
73 years old

Director
THOMAS, Andrew Martin
Resigned: 31 December 2013
Appointed Date: 14 January 1993
60 years old

Director
WILLIAMS, John Wyn
Resigned: 29 December 2013
Appointed Date: 26 March 1998
60 years old

Director
WILLIAMS, Nicholas
Resigned: 31 December 2013
Appointed Date: 08 October 2002
54 years old

Director
WILLIAMSON, Brett
Resigned: 31 December 2013
Appointed Date: 31 October 2007
47 years old

1 STANLEY PLACE LIMITED Events

17 Jan 2017
Cancellation of shares. Statement of capital on 16 November 2016
  • GBP 1,697.50

17 Jan 2017
Purchase of own shares.
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Termination of appointment of Ifan Wyn Lloyd Jones as a director on 20 June 2016
...
... and 178 more events
17 Aug 1988
Return made up to 31/12/87; full list of members

08 Jul 1988
Full accounts made up to 31 March 1987

23 Oct 1987
Full accounts made up to 31 March 1986

24 Jun 1987
Return made up to 31/12/86; full list of members

28 May 1986
Return made up to 31/12/85; full list of members

1 STANLEY PLACE LIMITED Charges

23 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 stamley place chester t/n CH368335.
31 May 1985
Legal charge
Delivered: 12 June 1985
Status: Satisfied on 26 September 2015
Persons entitled: Barclays Bank PLC
Description: Sedan house stanley place chester cheshire title no ch…