STAMP CONSULTING LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 06019718
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Victoria House, 44-45 Queens Road, Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 3 May 2016. The most likely internet sites of STAMP CONSULTING LTD are www.stampconsulting.co.uk, and www.stamp-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Stamp Consulting Ltd is a Private Limited Company. The company registration number is 06019718. Stamp Consulting Ltd has been working since 05 December 2006. The present status of the company is Active. The registered address of Stamp Consulting Ltd is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. . HANDLEY, Charles Michael is a Secretary of the company. STAMP, Rosemary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HANDLEY, Charles Michael
Appointed Date: 05 December 2006

Director
STAMP, Rosemary
Appointed Date: 05 December 2006
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 December 2006
Appointed Date: 05 December 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 December 2006
Appointed Date: 05 December 2006

Persons With Significant Control

Ms Rosemary Stamp
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Charles Michael Handley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAMP CONSULTING LTD Events

08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Registered office address changed from Victoria House, 44-45 Queens Road, Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 3 May 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

...
... and 18 more events
04 Jan 2007
Secretary resigned
04 Jan 2007
Director resigned
04 Jan 2007
New secretary appointed
04 Jan 2007
New director appointed
05 Dec 2006
Incorporation