STOPFORD INFORMATION SYSTEMS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AN

Company number 03837891
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address THE STEAM MILL, STEAM MILL STREET, CHESTER, CH3 5AN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Micro company accounts made up to 31 December 2014. The most likely internet sites of STOPFORD INFORMATION SYSTEMS LIMITED are www.stopfordinformationsystems.co.uk, and www.stopford-information-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Stopford Information Systems Limited is a Private Limited Company. The company registration number is 03837891. Stopford Information Systems Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Stopford Information Systems Limited is The Steam Mill Steam Mill Street Chester Ch3 5an. . MCCLOSKEY, Emma is a Secretary of the company. MCCLOSKEY, Emma is a Director of the company. MCCLOSKEY, Paul is a Director of the company. Secretary RYDER, Andrew John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JACKSON, Arthur has been resigned. Director RAJENDRAN, Prithviraj has been resigned. Director ROUSE, John Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MCCLOSKEY, Emma
Appointed Date: 08 September 1999

Director
MCCLOSKEY, Emma
Appointed Date: 08 September 1999
55 years old

Director
MCCLOSKEY, Paul
Appointed Date: 08 September 1999
56 years old

Resigned Directors

Secretary
RYDER, Andrew John
Resigned: 08 September 1999
Appointed Date: 08 September 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 September 1999
Appointed Date: 08 September 1999

Director
JACKSON, Arthur
Resigned: 08 September 1999
Appointed Date: 08 September 1999
74 years old

Director
RAJENDRAN, Prithviraj
Resigned: 01 October 2001
Appointed Date: 08 September 1999
59 years old

Director
ROUSE, John Michael
Resigned: 13 May 2000
Appointed Date: 08 September 1999
86 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 September 1999
Appointed Date: 08 September 1999

Persons With Significant Control

Mr Paul Mccloskey
Notified on: 8 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOPFORD INFORMATION SYSTEMS LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
15 Sep 2015
Micro company accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

30 Sep 2014
Micro company accounts made up to 31 December 2013
...
... and 43 more events
13 Sep 1999
Secretary resigned
13 Sep 1999
New secretary appointed
13 Sep 1999
Director resigned
13 Sep 1999
New director appointed
08 Sep 1999
Incorporation

STOPFORD INFORMATION SYSTEMS LIMITED Charges

21 December 2000
Charge of deposit
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 December 2000
Debenture
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…