Company number 04285418
Status Voluntary Arrangement
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address THE ORANGERY, BLENDWORTH LANE, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO8 0AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2015; Notice to Registrar of companies voluntary arrangement taking effect. The most likely internet sites of STYLEFRONT LIMITED are www.stylefront.co.uk, and www.stylefront.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Stylefront Limited is a Private Limited Company.
The company registration number is 04285418. Stylefront Limited has been working since 11 September 2001.
The present status of the company is Voluntary Arrangement. The registered address of Stylefront Limited is The Orangery Blendworth Lane Waterlooville Hampshire England Po8 0aa. . TURNER, Stuart Barry is a Director of the company. Secretary COOPER, Steven Christopher has been resigned. Secretary SLATER, Simon has been resigned. Secretary TURNER, Pauline has been resigned. Secretary KSL COMPANY SECRETARY LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SLATER, Simon has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
SLATER, Simon
Resigned: 21 May 2004
Appointed Date: 14 March 2002
Secretary
KSL COMPANY SECRETARY LIMITED
Resigned: 26 March 2015
Appointed Date: 10 October 2007
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 September 2001
Appointed Date: 11 September 2001
Director
SLATER, Simon
Resigned: 21 May 2004
Appointed Date: 14 March 2002
63 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 September 2001
Appointed Date: 11 September 2001
STYLEFRONT LIMITED Events
30 Dec 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2016
08 Feb 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2015
04 Feb 2016
Notice to Registrar of companies voluntary arrangement taking effect
04 Feb 2016
Court order insolvency:c/o replacement of supervisor
26 Mar 2015
Termination of appointment of Ksl Company Secretary Limited as a secretary on 26 March 2015
...
... and 59 more events
28 Sep 2001
Registered office changed on 28/09/01 from: 16 churchill way cardiff CF10 2DX
28 Sep 2001
Director resigned
28 Sep 2001
Secretary resigned
27 Sep 2001
Ad 20/09/01--------- £ si 24@1=24 £ ic 1/25
11 Sep 2001
Incorporation
22 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 176A francis avenue southsea portsmouth t/n PM13167…
19 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the north side of blendworth…
23 February 2006
Legal charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 23 portsmouth road casham portsmouth t/n…
19 January 2006
Legal charge
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 fordingbridge road, southsea. Fixed charge all buildings…
9 September 2004
Debenture
Delivered: 28 September 2004
Status: Satisfied
on 19 March 2005
Persons entitled: Developing Assets (UK) Limited
Description: Company's undertaking and all the company's property and…
9 September 2004
Legal charge
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 17-19 balliol road portsmouth PO2 7PR. By…
2 August 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Simon Nicholas Slater and Kim Slater
Description: (Land edged red in the plan)at rear of 32-34 kingston road…
3 June 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 adair road southsea hants t/n HP181593.
15 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 32/34 kingston road portsmouth…