STETCHWORTH PARK BLOODSTOCK LIMITED
STETCHWORTH STETCHWORTH PARK STUD LTD.

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9TN

Company number 01153100
Status Active
Incorporation Date 21 December 1973
Company Type Private Limited Company
Address UNEX HOUSE, CHURCH LANE, STETCHWORTH, CAMBRIDGESHIRE, CB8 9TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Andrew John Page as a secretary on 29 July 2016; Termination of appointment of Robert John Brown as a secretary on 29 July 2016; Accounts for a dormant company made up to 30 March 2016. The most likely internet sites of STETCHWORTH PARK BLOODSTOCK LIMITED are www.stetchworthparkbloodstock.co.uk, and www.stetchworth-park-bloodstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Stetchworth Park Bloodstock Limited is a Private Limited Company. The company registration number is 01153100. Stetchworth Park Bloodstock Limited has been working since 21 December 1973. The present status of the company is Active. The registered address of Stetchworth Park Bloodstock Limited is Unex House Church Lane Stetchworth Cambridgeshire Cb8 9tn. . PAGE, Andrew John is a Secretary of the company. GREDLEY, Timothy Casey Oscar is a Director of the company. GREDLEY, William Jerome is a Director of the company. Secretary BROWN, Robert John has been resigned. Secretary HELME, Anthony James Alexander has been resigned. Director HELME, Anthony James Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PAGE, Andrew John
Appointed Date: 29 July 2016

Director
GREDLEY, Timothy Casey Oscar
Appointed Date: 21 September 2010
39 years old

Director

Resigned Directors

Secretary
BROWN, Robert John
Resigned: 29 July 2016
Appointed Date: 05 November 2008

Secretary
HELME, Anthony James Alexander
Resigned: 05 November 2008

Director
HELME, Anthony James Alexander
Resigned: 20 August 2008
83 years old

STETCHWORTH PARK BLOODSTOCK LIMITED Events

09 Aug 2016
Appointment of Andrew John Page as a secretary on 29 July 2016
09 Aug 2016
Termination of appointment of Robert John Brown as a secretary on 29 July 2016
02 Aug 2016
Accounts for a dormant company made up to 30 March 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000

08 Jul 2015
Accounts for a dormant company made up to 30 March 2015
...
... and 87 more events
28 Oct 1987
Return made up to 30/06/87; full list of members

04 Feb 1987
Full accounts made up to 31 March 1986

20 Jan 1987
Particulars of mortgage/charge

20 Jan 1987
Particulars of mortgage/charge

09 Oct 1986
Return made up to 30/06/86; full list of members

STETCHWORTH PARK BLOODSTOCK LIMITED Charges

22 March 1989
Legal charge
Delivered: 3 April 1989
Status: Satisfied on 5 June 1997
Persons entitled: Barclays Bank PLC
Description: All those pieces or parcels of land k/a sons farm (formerly…
22 March 1988
Mortgage
Delivered: 30 March 1988
Status: Satisfied on 5 June 1997
Persons entitled: Coutts & Co.
Description: F/H stetchworth house stetchworth near newmarket cambridge…
22 March 1988
Mortgage
Delivered: 30 March 1988
Status: Satisfied on 5 June 1997
Persons entitled: Coutts & Co.
Description: F/H stetchworth park stud stetchworth near newmarket…
29 October 1987
Legal mortgage
Delivered: 9 November 1987
Status: Satisfied
Persons entitled: Coutts & Co.
Description: F/H, stetchworth house, stetchworth, newmarket, cambridge…
29 October 1987
Legal mortgage
Delivered: 9 November 1987
Status: Satisfied
Persons entitled: Coutts & Co.
Description: F/H, stetchworth park stud, stetchworth, cambridge and/or…
16 January 1987
Legal charge
Delivered: 20 January 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land in the parish of dullingham ley, cambridgeshire…
16 January 1987
Legal charge
Delivered: 20 January 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land in the parish of dullingham ley, cambridgeshire…
26 March 1986
Legal mortgage
Delivered: 15 April 1986
Status: Satisfied
Persons entitled: Coutts & Co.
Description: Stetchworth house stetchworth, newmarket cambridge and/or…
26 March 1986
Legal mortgage
Delivered: 15 April 1986
Status: Satisfied
Persons entitled: Coutts & Co.
Description: Stetchworth park stud stetchworth cambridge, and/or the…
13 December 1985
Legal charge
Delivered: 20 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Great widgham wood and little widgham wood, widgham green…
7 March 1985
Legal mortgage
Delivered: 20 March 1985
Status: Satisfied
Persons entitled: Coutts & Co.
Description: F/Hold property known as stetchworth house stetchworth…
7 March 1985
Legal mortgage
Delivered: 20 March 1985
Status: Satisfied
Persons entitled: Coutts & Co.
Description: F/H property k/a stetchworth park stud, stetchworth…