STOCKS PROPERTY HOLDINGS LTD
CHICHESTER EXITACE LIMITED

Hellopages » West Sussex » Chichester » PO19 7DN

Company number 03788989
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address SUITE 29 FORUM HOUSE, STIRLING ROAD, CHICHESTER, UNITED KINGDOM, PO19 7DN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017; Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017; Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017. The most likely internet sites of STOCKS PROPERTY HOLDINGS LTD are www.stockspropertyholdings.co.uk, and www.stocks-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Bosham Rail Station is 3.3 miles; to Nutbourne Rail Station is 4.8 miles; to Barnham Rail Station is 5.9 miles; to Southbourne Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stocks Property Holdings Ltd is a Private Limited Company. The company registration number is 03788989. Stocks Property Holdings Ltd has been working since 14 June 1999. The present status of the company is Active. The registered address of Stocks Property Holdings Ltd is Suite 29 Forum House Stirling Road Chichester United Kingdom Po19 7dn. . BAKER, Christopher Paul is a Secretary of the company. CAMPLING, Jeremy Graham Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Lindsey Ross has been resigned. Director BAKER, Christopher Paul has been resigned. Director DINGLE, John Kenneth has been resigned. Director HAINES, Christopher John Minton has been resigned. Director JILLINGS, Charles David Owen has been resigned. Director MORGAN, Dafydd Huw has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAKER, Christopher Paul
Appointed Date: 29 June 1999

Director
CAMPLING, Jeremy Graham Paul
Appointed Date: 18 February 2004
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1999
Appointed Date: 14 June 1999

Director
ANDERSON, Lindsey Ross
Resigned: 15 June 2000
Appointed Date: 09 July 1999
79 years old

Director
BAKER, Christopher Paul
Resigned: 15 June 2000
Appointed Date: 29 June 1999
71 years old

Director
DINGLE, John Kenneth
Resigned: 18 February 2004
Appointed Date: 01 November 1999
66 years old

Director
HAINES, Christopher John Minton
Resigned: 24 September 2003
Appointed Date: 15 June 2000
86 years old

Director
JILLINGS, Charles David Owen
Resigned: 18 February 2004
Appointed Date: 29 June 1999
70 years old

Director
MORGAN, Dafydd Huw
Resigned: 15 June 2000
Appointed Date: 01 November 1999
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 June 1999
Appointed Date: 14 June 1999

STOCKS PROPERTY HOLDINGS LTD Events

28 Feb 2017
Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017
28 Feb 2017
Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017
28 Feb 2017
Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

...
... and 62 more events
14 Jul 1999
Registered office changed on 14/07/99 from: 1 mitchell lane bristol avon BS1 6BU
13 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 1999
Incorporation

STOCKS PROPERTY HOLDINGS LTD Charges

6 October 2003
Debenture
Delivered: 14 October 2003
Status: Satisfied on 11 May 2004
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
7 February 2000
Legal charge
Delivered: 16 February 2000
Status: Satisfied on 11 May 2004
Persons entitled: Barclays Bank PLC
Description: Stocks house and part of stock farm stocks road aldbury…
7 February 2000
Guarantee & debenture
Delivered: 16 February 2000
Status: Satisfied on 11 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1999
Debenture
Delivered: 13 August 1999
Status: Satisfied on 11 May 2004
Persons entitled: Samuel Montagu & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 1999
Legal mortgage
Delivered: 13 August 1999
Status: Satisfied on 11 May 2004
Persons entitled: Samuel Montagu & Co.Limited
Description: Stocks hotel and country club nr tring hertfordshire. With…