Company number 02819095
Status Active
Incorporation Date 18 May 1993
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 16
; Director's details changed for Michael Beech on 15 January 2016. The most likely internet sites of STABLEOFFER TRADING LIMITED are www.stableoffertrading.co.uk, and www.stableoffer-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Stableoffer Trading Limited is a Private Limited Company.
The company registration number is 02819095. Stableoffer Trading Limited has been working since 18 May 1993.
The present status of the company is Active. The registered address of Stableoffer Trading Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARY SERVICES is a Secretary of the company. BEECH, Michael is a Director of the company. Secretary GUTHRIE, Charles Alec has been resigned. Secretary PYE, Joan has been resigned. Secretary SCOWCROFT, Katherine Jane has been resigned. Secretary SCOWCROFT, Margaret Marian has been resigned. Secretary TAYLOR, Wendy Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Director MACK, David has been resigned. Director RUTTER, Anthony has been resigned. Director SCOWCROFT, Katherine Jane has been resigned. Director TAYLOR, Edward John Frederic has been resigned. Director TAYLOR, Wendy Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
PYE, Joan
Resigned: 23 June 1998
Appointed Date: 15 October 1996
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1993
Appointed Date: 18 May 1993
Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 12 May 2014
Appointed Date: 28 February 2012
Director
MACK, David
Resigned: 11 June 2001
Appointed Date: 15 October 1996
81 years old
Director
RUTTER, Anthony
Resigned: 05 November 2010
Appointed Date: 11 July 2006
52 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 1993
Appointed Date: 18 May 1993
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 1994
Appointed Date: 18 May 1993
STABLEOFFER TRADING LIMITED Events
17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
15 Jan 2016
Director's details changed for Michael Beech on 15 January 2016
16 Oct 2015
Total exemption small company accounts made up to 31 May 2015
30 Sep 2015
Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
...
... and 71 more events
10 Oct 1994
Return made up to 18/05/94; full list of members
-
363(288) ‐
Director resigned
17 Jun 1993
Registered office changed on 17/06/93 from: 2 baches street london N1 6UB
17 Jun 1993
New secretary appointed;director resigned;new director appointed
17 Jun 1993
Secretary resigned;new director appointed
18 May 1993
Incorporation