STITCH 2 LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6HG
Company number 07216740
Status Active
Incorporation Date 8 April 2010
Company Type Private Limited Company
Address 7 ENTERPRISE WAY AVIATION PARK, BOURNEMOUTH INTERNATIONAL AIRPORT HURN, CHRISTCHURCH, DORSET, BH23 6HG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 21 February 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,380,148 ; Termination of appointment of Emma Judith Sophia Watford as a director on 27 November 2015. The most likely internet sites of STITCH 2 LIMITED are www.stitch2.co.uk, and www.stitch-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Bournemouth Rail Station is 3.8 miles; to Christchurch Rail Station is 4.3 miles; to Branksome Rail Station is 4.7 miles; to Poole Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stitch 2 Limited is a Private Limited Company. The company registration number is 07216740. Stitch 2 Limited has been working since 08 April 2010. The present status of the company is Active. The registered address of Stitch 2 Limited is 7 Enterprise Way Aviation Park Bournemouth International Airport Hurn Christchurch Dorset Bh23 6hg. . MOORE, Matthew is a Secretary of the company. MARSHALL, Catriona Frances is a Director of the company. MOORE, Matthew John is a Director of the company. Secretary BLUNT, Claire has been resigned. Secretary GIFFIN, Michael William has been resigned. Secretary NEWTON, William has been resigned. Secretary POTTER, Angela Jane has been resigned. Director BARTER, Charles Stuart John has been resigned. Director BLUNT, Claire Jacqueline has been resigned. Director BURKE, Simon Paul has been resigned. Director CROMBIE, Christopher John has been resigned. Director FARNWORTH, Robert Antony has been resigned. Director FREEMAN, Benjamin Elliot has been resigned. Director GIFFIN, Michael William has been resigned. Director HOOLEY, Dominic Charles Jolyon has been resigned. Director MCGIBBON, Jason Scott has been resigned. Director NEWTON, William has been resigned. Director WATFORD, Emma Judith Sophia has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MOORE, Matthew
Appointed Date: 06 August 2015

Director
MARSHALL, Catriona Frances
Appointed Date: 31 January 2011
58 years old

Director
MOORE, Matthew John
Appointed Date: 06 August 2015
51 years old

Resigned Directors

Secretary
BLUNT, Claire
Resigned: 23 December 2011
Appointed Date: 31 January 2011

Secretary
GIFFIN, Michael William
Resigned: 12 July 2013
Appointed Date: 19 January 2012

Secretary
NEWTON, William
Resigned: 06 August 2015
Appointed Date: 13 July 2013

Secretary
POTTER, Angela Jane
Resigned: 31 January 2011
Appointed Date: 28 May 2010

Director
BARTER, Charles Stuart John
Resigned: 29 April 2010
Appointed Date: 08 April 2010
63 years old

Director
BLUNT, Claire Jacqueline
Resigned: 23 December 2011
Appointed Date: 31 January 2011
58 years old

Director
BURKE, Simon Paul
Resigned: 27 February 2014
Appointed Date: 28 October 2010
67 years old

Director
CROMBIE, Christopher John
Resigned: 31 January 2011
Appointed Date: 29 April 2010
52 years old

Director
FARNWORTH, Robert Antony
Resigned: 26 January 2012
Appointed Date: 29 April 2010
61 years old

Director
FREEMAN, Benjamin Elliot
Resigned: 29 April 2010
Appointed Date: 08 April 2010
55 years old

Director
GIFFIN, Michael William
Resigned: 12 July 2013
Appointed Date: 19 January 2012
58 years old

Director
HOOLEY, Dominic Charles Jolyon
Resigned: 31 January 2011
Appointed Date: 29 April 2010
64 years old

Director
MCGIBBON, Jason Scott
Resigned: 23 March 2011
Appointed Date: 21 January 2011
53 years old

Director
NEWTON, William
Resigned: 06 August 2015
Appointed Date: 02 July 2013
53 years old

Director
WATFORD, Emma Judith Sophia
Resigned: 27 November 2015
Appointed Date: 20 September 2011
48 years old

STITCH 2 LIMITED Events

23 Nov 2016
Full accounts made up to 21 February 2016
20 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,380,148

28 Jan 2016
Termination of appointment of Emma Judith Sophia Watford as a director on 27 November 2015
28 Jan 2016
Appointment of Mr Matthew John Moore as a director on 6 August 2015
22 Dec 2015
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,380,248.00

...
... and 45 more events
11 May 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 May 2010
Statement of capital following an allotment of shares on 29 April 2010
  • GBP 1,380,048.00

11 May 2010
Termination of appointment of Benjamin Freeman as a director
11 May 2010
Termination of appointment of Charles Barter as a director
08 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted