STANFORD RESOURCING LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 5AR

Company number 03779495
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address 19 - 21 GREAT TOWER STREET, 6TH FLOOR, LONDON, ENGLAND, EC3R 5AR
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 41 Eastcheap London EC3M 1DT to 19 - 21 Great Tower Street 6th Floor London EC3R 5AR on 5 May 2016. The most likely internet sites of STANFORD RESOURCING LIMITED are www.stanfordresourcing.co.uk, and www.stanford-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanford Resourcing Limited is a Private Limited Company. The company registration number is 03779495. Stanford Resourcing Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of Stanford Resourcing Limited is 19 21 Great Tower Street 6th Floor London England Ec3r 5ar. . BIRCH, Linda is a Secretary of the company. GIBBARD JONES, David Mark is a Director of the company. HOLLIDAY, Jack Nugent is a Director of the company. Secretary JONES, Ann Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRANKLIN, Mark has been resigned. Director HAYMAN, Thomas William has been resigned. Director MORRISON, Rowan has been resigned. Director PACELLI, Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BIRCH, Linda
Appointed Date: 01 June 2012

Director
GIBBARD JONES, David Mark
Appointed Date: 28 May 1999
54 years old

Director
HOLLIDAY, Jack Nugent
Appointed Date: 06 July 2009
46 years old

Resigned Directors

Secretary
JONES, Ann Clare
Resigned: 14 April 2010
Appointed Date: 28 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

Director
FRANKLIN, Mark
Resigned: 18 April 2013
Appointed Date: 18 July 2007
45 years old

Director
HAYMAN, Thomas William
Resigned: 30 April 2013
Appointed Date: 01 January 2013
45 years old

Director
MORRISON, Rowan
Resigned: 30 April 2013
Appointed Date: 01 January 2012
45 years old

Director
PACELLI, Joseph
Resigned: 01 August 2007
Appointed Date: 19 September 2005
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

STANFORD RESOURCING LIMITED Events

16 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

17 May 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Registered office address changed from 41 Eastcheap London EC3M 1DT to 19 - 21 Great Tower Street 6th Floor London EC3R 5AR on 5 May 2016
28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

...
... and 62 more events
18 Jun 1999
Secretary resigned
18 Jun 1999
New secretary appointed
18 Jun 1999
New director appointed
07 Jun 1999
Registered office changed on 07/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
28 May 1999
Incorporation

STANFORD RESOURCING LIMITED Charges

6 July 2012
Debenture
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2011
Deed of deposit
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Store Property Investments Limited
Description: All interest in a deposit account presently in the sum of…
27 April 2006
Deed of deposit
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Store Property Investments Limited
Description: All the interest of stanford resourcing limited in an…
8 September 2003
Rent deposit deed
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Axa UK Pension Trustees Corporation
Description: The deposit balance as security to the landlord.