STEPHEN AUSTIN (HOLDINGS) LIMITED
HERTFORD LILLYPARK PROPERTIES LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LU

Company number 04341989
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address CAXTON HILL, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LU
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Termination of appointment of Ian Malcolm Angus as a secretary on 31 October 2016; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of STEPHEN AUSTIN (HOLDINGS) LIMITED are www.stephenaustinholdings.co.uk, and www.stephen-austin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Potters Bar Rail Station is 8.7 miles; to Gordon Hill Rail Station is 9.2 miles; to Stevenage Rail Station is 9.5 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stephen Austin Holdings Limited is a Private Limited Company. The company registration number is 04341989. Stephen Austin Holdings Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Stephen Austin Holdings Limited is Caxton Hill Ware Road Hertford Hertfordshire Sg13 7lu. . CHITSON, Michael is a Director of the company. FOWLER, Peter Granville is a Director of the company. FOWLER, Rory James is a Director of the company. Secretary ANGUS, Ian Malcolm has been resigned. Secretary WELLS, Trevor Jesse has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COHEN, Philip has been resigned. Director MORGAN, David Leonard has been resigned. Director WELLS, Trevor Jesse has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
CHITSON, Michael
Appointed Date: 30 May 2002
67 years old

Director
FOWLER, Peter Granville
Appointed Date: 14 March 2002
87 years old

Director
FOWLER, Rory James
Appointed Date: 30 May 2002
54 years old

Resigned Directors

Secretary
ANGUS, Ian Malcolm
Resigned: 31 October 2016
Appointed Date: 15 January 2003

Secretary
WELLS, Trevor Jesse
Resigned: 15 January 2003
Appointed Date: 14 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2002
Appointed Date: 18 December 2001

Director
COHEN, Philip
Resigned: 31 August 2004
Appointed Date: 30 May 2002
87 years old

Director
MORGAN, David Leonard
Resigned: 08 April 2008
Appointed Date: 14 March 2002
88 years old

Director
WELLS, Trevor Jesse
Resigned: 15 February 2005
Appointed Date: 14 March 2002
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2002
Appointed Date: 18 December 2001

Persons With Significant Control

S A Printing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEPHEN AUSTIN (HOLDINGS) LIMITED Events

11 Jan 2017
Confirmation statement made on 18 December 2016 with updates
01 Nov 2016
Termination of appointment of Ian Malcolm Angus as a secretary on 31 October 2016
01 Jul 2016
Group of companies' accounts made up to 30 September 2015
11 Feb 2016
Statement of capital on 11 February 2016
  • GBP 3,014,800

19 Jan 2016
Statement by Directors
...
... and 75 more events
05 Apr 2002
Ad 14/03/02--------- £ si 13999@1=13999 £ ic 1/14000
05 Apr 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Apr 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Mar 2002
Registered office changed on 19/03/02 from: 788-790 finchley road, london, NW11 7TJ
18 Dec 2001
Incorporation

STEPHEN AUSTIN (HOLDINGS) LIMITED Charges

27 September 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land & buildings at caxton hill hertford. With the benefit…
8 May 2002
Debenture
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…