STOCK DISPLAYS LTD
DONCASTER STREET SIGN (UK) LIMITED

Hellopages » South Yorkshire » Doncaster » DN9 3GN

Company number 04578110
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address UNIT 2 DELTA COURT, SKY BUSINESS PARK ROBIN HOOD AIRPORT, DONCASTER, SOUTH YORKSHIRE, DN9 3GN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 045781100010, created on 1 March 2017; Confirmation statement made on 4 July 2016 with updates; Secretary's details changed for Damian Anthony Edwards on 10 April 2016. The most likely internet sites of STOCK DISPLAYS LTD are www.stockdisplays.co.uk, and www.stock-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Stock Displays Ltd is a Private Limited Company. The company registration number is 04578110. Stock Displays Ltd has been working since 31 October 2002. The present status of the company is Active. The registered address of Stock Displays Ltd is Unit 2 Delta Court Sky Business Park Robin Hood Airport Doncaster South Yorkshire Dn9 3gn. . EDWARDS, Damian Anthony is a Secretary of the company. EDWARDS, Damian Anthony is a Director of the company. EDWARDS, James Howard is a Director of the company. Secretary EDWARDS, Anthony John has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director LOUGHREY, John Gerard has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
EDWARDS, Damian Anthony
Appointed Date: 31 July 2008

Director
EDWARDS, Damian Anthony
Appointed Date: 05 November 2002
52 years old

Director
EDWARDS, James Howard
Appointed Date: 15 September 2003
56 years old

Resigned Directors

Secretary
EDWARDS, Anthony John
Resigned: 31 July 2008
Appointed Date: 05 November 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 05 November 2002
Appointed Date: 31 October 2002

Director
LOUGHREY, John Gerard
Resigned: 09 March 2016
Appointed Date: 22 June 2015
56 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 05 November 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mr Damian Anthony Edwards
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Howard Edwards
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOCK DISPLAYS LTD Events

06 Mar 2017
Registration of charge 045781100010, created on 1 March 2017
06 Sep 2016
Confirmation statement made on 4 July 2016 with updates
15 Jul 2016
Secretary's details changed for Damian Anthony Edwards on 10 April 2016
15 Jul 2016
Director's details changed for Damian Anthony Edwards on 10 April 2016
15 Jul 2016
Director's details changed for Damian Anthony Edwards on 10 April 2016
...
... and 60 more events
02 Dec 2002
New director appointed
02 Dec 2002
New secretary appointed
05 Nov 2002
Secretary resigned
05 Nov 2002
Director resigned
31 Oct 2002
Incorporation

STOCK DISPLAYS LTD Charges

1 March 2017
Charge code 0457 8110 0010
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 November 2013
Charge code 0457 8110 0009
Delivered: 21 November 2013
Status: Satisfied on 10 February 2016
Persons entitled: Donbac Limited
Description: Unit 1 delta court sky business park robin hood airport…
3 July 2012
Debenture
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2012
Legal charge
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 delta court, sky business park, auckley, doncaster…
29 February 2012
Legal charge
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 delta court, sky business park, auckley, doncaster…
23 February 2012
Debenture
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2010
Legal mortgage
Delivered: 3 September 2010
Status: Satisfied on 26 July 2012
Persons entitled: Hsbc Bank PLC
Description: 2 delta court sky business park hayfield lane doncaster…
10 August 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 12 August 2010
Status: Satisfied on 26 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
10 October 2008
Legal mortgage
Delivered: 11 October 2008
Status: Satisfied on 10 February 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the elms martin lane bawtry doncaster…
24 July 2008
Debenture
Delivered: 29 July 2008
Status: Satisfied on 21 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…