STUART PETERS LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 01617684
Status Active
Incorporation Date 26 February 1982
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 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of STUART PETERS LIMITED are www.stuartpeters.co.uk, and www.stuart-peters.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Stuart Peters Limited is a Private Limited Company. The company registration number is 01617684. Stuart Peters Limited has been working since 26 February 1982. The present status of the company is Active. The registered address of Stuart Peters Limited is Bdo Llp 2 City Place Beehive Ring Road Gatwick West Sussex Rh6 0pa. . PETERS, Erica is a Secretary of the company. CRUMP, Kevin David is a Director of the company. PETERS, Jason Daniel is a Director of the company. Director PETERS, Erica has been resigned. Director PETERS, Stuart has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary

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

Director
PETERS, Jason Daniel
Appointed Date: 19 February 2010
56 years old

Resigned Directors

Director
PETERS, Erica
Resigned: 19 February 2010
Appointed Date: 14 January 1999
82 years old

Director
PETERS, Stuart
Resigned: 19 February 2010
88 years old

Persons With Significant Control

Stuart Peters (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STUART PETERS LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
18 Nov 2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
18 Nov 2016
Confirmation statement made on 12 October 2016 with updates
15 Jan 2016
Director's details changed for Kevin Crump on 5 January 2016
21 Dec 2015
Full accounts made up to 31 March 2015
...
... and 97 more events
07 Jan 1988
Return made up to 14/12/87; full list of members

07 Jan 1988
Accounts made up to 30 June 1987

27 Oct 1986
Accounts for a small company made up to 30 June 1986

27 Oct 1986
Return made up to 21/10/86; full list of members

26 Feb 1982
Incorporation

STUART PETERS LIMITED Charges

17 December 2013
Charge code 0161 7684 0007
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 September 2003
Charge of deposit
Delivered: 18 September 2003
Status: Satisfied on 16 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
27 July 1990
Legal charge
Delivered: 28 July 1990
Status: Satisfied on 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All those l/hold showroom offices and premises k/as 74/74A…
27 July 1990
Legal charge
Delivered: 28 July 1990
Status: Satisfied on 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All those l/hold showroom offices and premises k/as 72/73…
30 October 1989
Supplemental charge
Delivered: 6 November 1989
Status: Satisfied on 21 January 1999
Persons entitled: 3I PLC
Description: Fixed charge on the book debts and other debts due or owing…
19 June 1986
Debenture
Delivered: 27 June 1986
Status: Satisfied on 29 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1982
Debenture
Delivered: 21 May 1982
Status: Satisfied on 2 March 1996
Persons entitled: I & Cfc Limited
Description: Fixed & floating charge undertaking and all property and…