STACKBOURNE LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 5BQ

Company number 01414065
Status Active
Incorporation Date 9 February 1979
Company Type Private Limited Company
Address MERRITT HOUSE, HILL AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Satisfaction of charge 12 in full; Satisfaction of charge 7 in full; Satisfaction of charge 8 in full. The most likely internet sites of STACKBOURNE LIMITED are www.stackbourne.co.uk, and www.stackbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Stackbourne Limited is a Private Limited Company. The company registration number is 01414065. Stackbourne Limited has been working since 09 February 1979. The present status of the company is Active. The registered address of Stackbourne Limited is Merritt House Hill Avenue Amersham Buckinghamshire Hp6 5bq. . MORTON, Charles Nicholas is a Secretary of the company. HITCHCOCK, Christina Jane is a Director of the company. MERRITT, Timothy James is a Director of the company. MORTON, Arthur Leonard Robert is a Director of the company. MORTON, Charles Nicholas is a Director of the company. NORMAN, David Maurice is a Director of the company. Secretary LOCKYER, Raymond David has been resigned. Secretary MCGRATH, Sandra has been resigned. Director MERRITT, James Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORTON, Charles Nicholas
Appointed Date: 04 May 2011

Director
HITCHCOCK, Christina Jane
Appointed Date: 25 November 2014
61 years old

Director
MERRITT, Timothy James
Appointed Date: 23 January 2008
65 years old

Director

Director
MORTON, Charles Nicholas
Appointed Date: 23 January 2008
41 years old

Director
NORMAN, David Maurice
Appointed Date: 01 July 1995
68 years old

Resigned Directors

Secretary
LOCKYER, Raymond David
Resigned: 01 August 2008

Secretary
MCGRATH, Sandra
Resigned: 04 May 2011
Appointed Date: 01 August 2008

Director
MERRITT, James Alexander
Resigned: 25 November 2014
96 years old

Persons With Significant Control

Mr Timothy James Merritt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Alexander Merritt
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Hawk Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STACKBOURNE LIMITED Events

27 Mar 2017
Satisfaction of charge 12 in full
27 Mar 2017
Satisfaction of charge 7 in full
27 Mar 2017
Satisfaction of charge 8 in full
27 Mar 2017
Satisfaction of charge 9 in full
27 Mar 2017
Satisfaction of charge 11 in full
...
... and 114 more events
06 Dec 1986
Accounts for a small company made up to 30 April 1986

14 Nov 1986
Director's particulars changed

24 Jun 1986
Return made up to 04/06/86; full list of members

14 Jun 1986
Accounts for a small company made up to 30 April 1985

09 Feb 1979
Incorporation

STACKBOURNE LIMITED Charges

15 March 2013
Legal charge
Delivered: 20 March 2013
Status: Satisfied on 27 March 2017
Persons entitled: Barclays Bank PLC
Description: Freehold property known as smallford works smallford lane…
8 March 2013
Debenture
Delivered: 16 March 2013
Status: Satisfied on 27 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 27 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 43 wray park road reigate surrey.
21 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 27 March 2017
Persons entitled: Barclays Bank PLC
Description: Land to the rear and side of 21 penn road park street st…
17 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 27 March 2017
Persons entitled: Retro Grand Limited
Description: Upper and lower oasts at windmill farm lamberhurst quarter…
28 February 2002
Legal charge
Delivered: 18 March 2002
Status: Satisfied on 27 March 2017
Persons entitled: Retro Grand Limited
Description: Windmill farm cottage and windmill farmhouse and the…
9 September 1994
Floating charge
Delivered: 15 September 1994
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
19 April 1994
Legal charge
Delivered: 28 April 1994
Status: Satisfied on 20 December 2001
Persons entitled: Barclays Bank PLC
Description: Part of the f/h property k/a or being shenley cottage…
28 March 1985
Legal charge
Delivered: 10 April 1985
Status: Satisfied on 20 December 2001
Persons entitled: Barclays Bank PLC
Description: Lands buildings in the west side of smallford lane…
22 August 1984
Legal charge
Delivered: 31 August 1984
Status: Satisfied on 20 December 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold land on 16 south east side of fiddlebridge lane…
10 July 1984
Legal charge
Delivered: 19 July 1984
Status: Satisfied on 20 December 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold land & buildings on the west side of smallford lane…
23 March 1979
Legal charge
Delivered: 10 April 1979
Status: Satisfied on 20 December 2001
Persons entitled: Barclays Bank PLC
Description: 19 purcell save edgware london borough of barnet title no…