STUART PETERS (HOLDINGS) LIMITED
GATWICK PARMIX LIMITED

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 07095472
Status Active
Incorporation Date 4 December 2009
Company Type Private Limited Company
Address BDO LLP, 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of STUART PETERS (HOLDINGS) LIMITED are www.stuartpetersholdings.co.uk, and www.stuart-peters-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Stuart Peters Holdings Limited is a Private Limited Company. The company registration number is 07095472. Stuart Peters Holdings Limited has been working since 04 December 2009. The present status of the company is Active. The registered address of Stuart Peters Holdings Limited is Bdo Llp 2 City Place Beehive Ring Road Gatwick West Sussex Rh6 0pa. . CRUMP, Kevin is a Director of the company. PETERS, Erica is a Director of the company. PETERS, Jason Daniel is a Director of the company. PETERS, Stuart is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CRUMP, Kevin
Appointed Date: 19 February 2010
54 years old

Director
PETERS, Erica
Appointed Date: 19 February 2010
82 years old

Director
PETERS, Jason Daniel
Appointed Date: 08 December 2009
56 years old

Director
PETERS, Stuart
Appointed Date: 19 February 2010
88 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 December 2009
Appointed Date: 04 December 2009

Director
DAVIES, Dunstana Adeshola
Resigned: 08 December 2009
Appointed Date: 04 December 2009
70 years old

Persons With Significant Control

Kevin David Crump
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jason Daniel Peters
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STUART PETERS (HOLDINGS) LIMITED Events

23 Dec 2016
Group of companies' accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
18 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

18 Jan 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Jan 2016
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
...
... and 34 more events
08 Jan 2010
Appointment of Jason Daniel Peters as a director
10 Dec 2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
10 Dec 2009
Termination of appointment of Dunstana Davies as a director
10 Dec 2009
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 10 December 2009
04 Dec 2009
Incorporation

STUART PETERS (HOLDINGS) LIMITED Charges

17 December 2013
Charge code 0709 5472 0002
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 February 2010
Debenture
Delivered: 24 February 2010
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…