STAFFORD HOUSE INVESTMENTS LIMITED
CIRENCESTER INVESTMENT FUNDS DIRECT LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1FP

Company number 03866935
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address ST. JAMES'S PLACE HOUSE, 1 TETBURY ROAD, CIRENCESTER, ENGLAND, ENGLAND, GL7 1FP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from Colston Tower Colston Street Bristol BS1 4rd to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 12 December 2016; Confirmation statement made on 27 October 2016 with updates; Termination of appointment of Benjamin Douglas Cooper as a director on 5 October 2016. The most likely internet sites of STAFFORD HOUSE INVESTMENTS LIMITED are www.staffordhouseinvestments.co.uk, and www.stafford-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Stafford House Investments Limited is a Private Limited Company. The company registration number is 03866935. Stafford House Investments Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Stafford House Investments Limited is St James S Place House 1 Tetbury Road Cirencester England England Gl7 1fp. . ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED is a Secretary of the company. ADAMS, Marcus is a Director of the company. COWBURN, William Robert is a Director of the company. COXELL, Graham Peter is a Director of the company. LOVELUCK, Christopher Paul is a Director of the company. MAYNE, Andrew, Mr is a Director of the company. WAKE, Jeremy Philip is a Director of the company. WEBB, Nicholas is a Director of the company. Secretary BLUMBERG, Ingrid has been resigned. Secretary BURROWS, David has been resigned. Secretary DUMERESQUE, Jane has been resigned. Secretary HALE, Neil Andrew has been resigned. Secretary HALE, Neil Andrew has been resigned. Secretary HORTON, Grace Fiona has been resigned. Secretary INGRAM, Patrick Daniel Williams has been resigned. Secretary PLATT, Valerie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHEAL, Trevor has been resigned. Director COOPER, Ben Douglas has been resigned. Director COXELL, Graham Peter has been resigned. Director DEW, Peter George Patrick has been resigned. Director EWING, Sean Patrick has been resigned. Director HORTON, Grace Fiona has been resigned. Director INGRAM, Patrick Daniel Williams has been resigned. Director MORTON, Alan John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Appointed Date: 05 October 2016

Director
ADAMS, Marcus
Appointed Date: 05 October 2016
68 years old

Director
COWBURN, William Robert
Appointed Date: 14 March 2013
64 years old

Director
COXELL, Graham Peter
Appointed Date: 13 October 2015
55 years old

Director
LOVELUCK, Christopher Paul
Appointed Date: 16 April 2013
68 years old

Director
MAYNE, Andrew, Mr
Appointed Date: 19 July 2016
51 years old

Director
WAKE, Jeremy Philip
Appointed Date: 26 March 2010
77 years old

Director
WEBB, Nicholas
Appointed Date: 19 July 2016
60 years old

Resigned Directors

Secretary
BLUMBERG, Ingrid
Resigned: 02 February 2006
Appointed Date: 04 June 2001

Secretary
BURROWS, David
Resigned: 05 October 2016
Appointed Date: 30 November 2011

Secretary
DUMERESQUE, Jane
Resigned: 12 November 2009
Appointed Date: 09 November 2007

Secretary
HALE, Neil Andrew
Resigned: 26 March 2010
Appointed Date: 12 November 2009

Secretary
HALE, Neil Andrew
Resigned: 06 October 2006
Appointed Date: 02 February 2006

Secretary
HORTON, Grace Fiona
Resigned: 02 November 2000
Appointed Date: 27 October 1999

Secretary
INGRAM, Patrick Daniel Williams
Resigned: 04 June 2001
Appointed Date: 15 March 2001

Secretary
PLATT, Valerie
Resigned: 09 November 2007
Appointed Date: 06 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Director
CHEAL, Trevor
Resigned: 13 October 2015
Appointed Date: 18 November 2014
61 years old

Director
COOPER, Ben Douglas
Resigned: 05 October 2016
Appointed Date: 30 November 2011
53 years old

Director
COXELL, Graham Peter
Resigned: 18 November 2014
Appointed Date: 30 November 2010
55 years old

Director
DEW, Peter George Patrick
Resigned: 26 March 2010
Appointed Date: 16 March 2009
79 years old

Director
EWING, Sean Patrick
Resigned: 04 April 2001
Appointed Date: 27 October 1999
60 years old

Director
HORTON, Grace Fiona
Resigned: 30 July 2003
Appointed Date: 15 March 2001
54 years old

Director
INGRAM, Patrick Daniel Williams
Resigned: 20 January 2009
Appointed Date: 15 March 2001
65 years old

Director
MORTON, Alan John
Resigned: 16 March 2009
Appointed Date: 20 January 2009
66 years old

Persons With Significant Control

Rowan Dartington & Co. Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

STAFFORD HOUSE INVESTMENTS LIMITED Events

12 Dec 2016
Registered office address changed from Colston Tower Colston Street Bristol BS1 4rd to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 12 December 2016
05 Dec 2016
Confirmation statement made on 27 October 2016 with updates
29 Nov 2016
Termination of appointment of Benjamin Douglas Cooper as a director on 5 October 2016
28 Nov 2016
Appointment of Mr Nicholas Webb as a director on 19 July 2016
28 Nov 2016
Appointment of Mr Marcus Adams as a director on 5 October 2016
...
... and 88 more events
09 Apr 2001
Secretary resigned
20 Nov 2000
Return made up to 27/10/00; full list of members
02 Nov 1999
Company name changed investment funds direct LIMITED\certificate issued on 03/11/99
01 Nov 1999
Secretary resigned
27 Oct 1999
Incorporation