STANSAND (BROKERS) LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB6 0AZ

Company number 00772942
Status Active
Incorporation Date 3 September 1963
Company Type Private Limited Company
Address 325 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0AZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 31,720 . The most likely internet sites of STANSAND (BROKERS) LIMITED are www.stansandbrokers.co.uk, and www.stansand-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Stansand Brokers Limited is a Private Limited Company. The company registration number is 00772942. Stansand Brokers Limited has been working since 03 September 1963. The present status of the company is Active. The registered address of Stansand Brokers Limited is 325 Oldfield Lane North Greenford Middlesex Ub6 0az. . JACOB, John is a Director of the company. THAKRAR, Manesh is a Director of the company. Secretary BARLOW, Daniel Wilfrid Dudley has been resigned. Secretary CAMPBELL, James Milne has been resigned. Secretary PASCALL, Timothy has been resigned. Secretary REID, Grenville has been resigned. Secretary TEMPLE, John Nicholas has been resigned. Director BARLOW, Daniel Wilfrid Dudley has been resigned. Director CAMPBELL, James Milne has been resigned. Director HILDITCH, James Frederick has been resigned. Director HODGES, Robert Bruce has been resigned. Director MCGRORY, Edward has been resigned. Director MUMFORD, Richard John has been resigned. Director PASCALL, Timothy has been resigned. Director PRICE, Roger Allan has been resigned. Director TEMPLE, John Nicholas has been resigned. Director TUBB, Kathryn Janet has been resigned. Director UNSWORTH, Peter Dylan has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JACOB, John
Appointed Date: 28 June 2011
63 years old

Director
THAKRAR, Manesh
Appointed Date: 20 March 2013
63 years old

Resigned Directors

Secretary
BARLOW, Daniel Wilfrid Dudley
Resigned: 28 March 2013
Appointed Date: 18 February 2005

Secretary
CAMPBELL, James Milne
Resigned: 18 February 2005
Appointed Date: 28 May 2004

Secretary
PASCALL, Timothy
Resigned: 28 May 2004
Appointed Date: 06 January 1999

Secretary
REID, Grenville
Resigned: 28 July 1995

Secretary
TEMPLE, John Nicholas
Resigned: 06 January 1999
Appointed Date: 28 July 1995

Director
BARLOW, Daniel Wilfrid Dudley
Resigned: 28 March 2013
Appointed Date: 18 February 2005
56 years old

Director
CAMPBELL, James Milne
Resigned: 18 February 2005
Appointed Date: 28 May 2004
62 years old

Director
HILDITCH, James Frederick
Resigned: 01 April 1994
89 years old

Director
HODGES, Robert Bruce
Resigned: 28 July 1995
86 years old

Director
MCGRORY, Edward
Resigned: 14 September 1995
Appointed Date: 28 July 1995
77 years old

Director
MUMFORD, Richard John
Resigned: 14 September 1995
80 years old

Director
PASCALL, Timothy
Resigned: 28 May 2004
Appointed Date: 06 January 1999
73 years old

Director
PRICE, Roger Allan
Resigned: 20 April 1999
Appointed Date: 28 July 1995
77 years old

Director
TEMPLE, John Nicholas
Resigned: 06 January 1999
Appointed Date: 14 September 1995
74 years old

Director
TUBB, Kathryn Janet
Resigned: 14 September 1995
Appointed Date: 01 April 1994
66 years old

Director
UNSWORTH, Peter Dylan
Resigned: 30 June 2011
Appointed Date: 26 March 1999
67 years old

Persons With Significant Control

Tata Global Beverages Gb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANSAND (BROKERS) LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 31,720

22 Sep 2015
Accounts for a dormant company made up to 31 March 2015
27 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 31,720

...
... and 99 more events
01 Nov 1987
Accounts made up to 7 March 1987

01 Nov 1987
Return made up to 15/09/87; full list of members

19 Sep 1987
Secretary resigned;new secretary appointed

18 Dec 1986
Accounts for a dormant company made up to 1 March 1986

05 Dec 1986
Return made up to 21/10/86; full list of members

STANSAND (BROKERS) LIMITED Charges

19 September 1995
Composite debenture
Delivered: 9 October 1995
Status: Satisfied on 17 March 2000
Persons entitled: Union Bank of Switzerlandas Agent and Trustee for Each Finance Party (Asdefined in the Credit Agreement) (the "Securityagent")
Description: Fixed and floating charges over the undertaking and all…