STAINMORE PROPERTIES LIMITED
KIRKBY STEPHEN

Hellopages » Cumbria » Eden » CA17 4LA

Company number 03315028
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address KIRKBY STEPHEN EAST STATION, SOUTH ROAD, KIRKBY STEPHEN, CUMBRIA, CA17 4LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Dr Michael Geoffrey Thompson as a secretary on 28 February 2017; Termination of appointment of David Ian Rayner as a secretary on 28 February 2017; Termination of appointment of David Ian Rayner as a director on 28 February 2017. The most likely internet sites of STAINMORE PROPERTIES LIMITED are www.stainmoreproperties.co.uk, and www.stainmore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Appleby Rail Station is 9.7 miles; to Garsdale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stainmore Properties Limited is a Private Limited Company. The company registration number is 03315028. Stainmore Properties Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Stainmore Properties Limited is Kirkby Stephen East Station South Road Kirkby Stephen Cumbria Ca17 4la. The company`s financial liabilities are £0.63k. It is £0.04k against last year. The cash in hand is £0.7k. It is £0.02k against last year. And the total assets are £0.76k, which is £0.02k against last year. THOMPSON, Michael Geoffrey, Dr is a Secretary of the company. BIRTLES, Peter John is a Director of the company. JONES, Susan Elizabeth, Dr is a Director of the company. THOMPSON, Michael Geoffrey, Dr is a Director of the company. WATKINS, Toby Kenneth is a Director of the company. Secretary ADAMS, David George has been resigned. Secretary RAYNER, David Ian has been resigned. Secretary WATKIN, Wilfred has been resigned. Director ABOU NOHRA, Jean Antoun has been resigned. Director ADAMS, David George has been resigned. Director BALL, Kenneth William has been resigned. Director BALL, Kenneth William has been resigned. Director BIRTLES, Peter John has been resigned. Director GLEDHILL, George has been resigned. Director HARRIS, Graham has been resigned. Director HARRIS, Graham has been resigned. Director HODGINS, William Douglas Henry has been resigned. Director HODGKINS, William Douglas Henry has been resigned. Director HOYLE, Adam Jason has been resigned. Director MEIKLE, John Barrie has been resigned. Director MORT, Keith has been resigned. Director MURRAY, Robert has been resigned. Director RAYNER, David Ian has been resigned. Director SCARLETT, Robert Charles has been resigned. Director THOMPSON, Michael Geoffrey, Dr has been resigned. Director WALTON, Peter Richard has been resigned. Director WALTON, Thomas has been resigned. Director WATKIN, Wilfred has been resigned. Director WATKIN, Wilfred has been resigned. Director WESTERN, Robert Geoffrey, Canon has been resigned. Director WESTERN, Robert Geoffrey, Canon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stainmore properties Key Finiance

LIABILITIES £0.63k
+6%
CASH £0.7k
+3%
TOTAL ASSETS £0.76k
+3%
All Financial Figures

Current Directors

Secretary
THOMPSON, Michael Geoffrey, Dr
Appointed Date: 28 February 2017

Director
BIRTLES, Peter John
Appointed Date: 05 March 2005
80 years old

Director
JONES, Susan Elizabeth, Dr
Appointed Date: 06 May 2015
58 years old

Director
THOMPSON, Michael Geoffrey, Dr
Appointed Date: 06 May 2015
66 years old

Director
WATKINS, Toby Kenneth
Appointed Date: 06 May 2015
52 years old

Resigned Directors

Secretary
ADAMS, David George
Resigned: 05 March 2005
Appointed Date: 07 February 1997

Secretary
RAYNER, David Ian
Resigned: 28 February 2017
Appointed Date: 05 May 2015

Secretary
WATKIN, Wilfred
Resigned: 15 May 2013
Appointed Date: 05 March 2005

Director
ABOU NOHRA, Jean Antoun
Resigned: 11 May 2002
Appointed Date: 24 May 1998
80 years old

Director
ADAMS, David George
Resigned: 09 August 2005
Appointed Date: 07 February 1997
76 years old

Director
BALL, Kenneth William
Resigned: 02 March 2013
Appointed Date: 05 March 2005
84 years old

Director
BALL, Kenneth William
Resigned: 10 April 2004
Appointed Date: 21 December 2002
84 years old

Director
BIRTLES, Peter John
Resigned: 28 February 2004
Appointed Date: 07 February 2004
80 years old

Director
GLEDHILL, George
Resigned: 16 January 2012
Appointed Date: 05 March 2005
80 years old

Director
HARRIS, Graham
Resigned: 02 March 2013
Appointed Date: 05 March 2005
70 years old

Director
HARRIS, Graham
Resigned: 28 February 2004
Appointed Date: 07 February 2004
70 years old

Director
HODGINS, William Douglas Henry
Resigned: 28 February 2004
Appointed Date: 07 February 2004
81 years old

Director
HODGKINS, William Douglas Henry
Resigned: 06 January 2012
Appointed Date: 05 March 2005
79 years old

Director
HOYLE, Adam Jason
Resigned: 20 March 2006
Appointed Date: 07 February 2004
58 years old

Director
MEIKLE, John Barrie
Resigned: 05 March 2005
Appointed Date: 05 January 2005
88 years old

Director
MORT, Keith
Resigned: 24 September 2005
Appointed Date: 05 January 2005
76 years old

Director
MURRAY, Robert
Resigned: 30 January 2017
Appointed Date: 06 May 2015
71 years old

Director
RAYNER, David Ian
Resigned: 28 February 2017
Appointed Date: 02 March 2013
66 years old

Director
SCARLETT, Robert Charles
Resigned: 10 March 1997
Appointed Date: 18 February 1997
73 years old

Director
THOMPSON, Michael Geoffrey, Dr
Resigned: 28 February 2004
Appointed Date: 07 February 2004
66 years old

Director
WALTON, Peter Richard
Resigned: 27 April 2002
Appointed Date: 07 February 1997
74 years old

Director
WALTON, Thomas
Resigned: 24 September 2005
Appointed Date: 05 January 2005
103 years old

Director
WATKIN, Wilfred
Resigned: 04 May 2013
Appointed Date: 05 March 2005
91 years old

Director
WATKIN, Wilfred
Resigned: 06 April 2004
Appointed Date: 10 January 2004
91 years old

Director
WESTERN, Robert Geoffrey, Canon
Resigned: 03 January 2012
Appointed Date: 01 September 2007
87 years old

Director
WESTERN, Robert Geoffrey, Canon
Resigned: 24 March 2003
Appointed Date: 15 February 1997
87 years old

STAINMORE PROPERTIES LIMITED Events

01 Mar 2017
Appointment of Dr Michael Geoffrey Thompson as a secretary on 28 February 2017
01 Mar 2017
Termination of appointment of David Ian Rayner as a secretary on 28 February 2017
01 Mar 2017
Termination of appointment of David Ian Rayner as a director on 28 February 2017
12 Feb 2017
Confirmation statement made on 5 February 2017 with updates
12 Feb 2017
Termination of appointment of Robert Murray as a director on 30 January 2017
...
... and 115 more events
21 Jul 1997
Particulars of mortgage/charge
21 Mar 1997
Director resigned
03 Mar 1997
New director appointed
03 Mar 1997
New director appointed
07 Feb 1997
Incorporation

STAINMORE PROPERTIES LIMITED Charges

17 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H esat station yard south road kirkby stephen cumbria…
13 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 21 August 2007
Persons entitled: Kenneth William Ball and Wilfred Watkin
Description: Kirkby stephen east station kirkby stephen t/n CU206225.
30 August 1997
Debenture
Delivered: 5 September 1997
Status: Satisfied on 4 March 2008
Persons entitled: P.Singlehurst D.Sayer S.Davey J.K.Ashman P.Delaney M.Owen G.Gledhill S.Walsh W.Watkin J.Phillips Mrs P.Richardson B.Meikle J.Richardson T.G.Flinders M.Thompson K.Ball A.Harker J.R.Mounsey K.Mort I.Marsh J.Sreeves I.L.Storey Mrs E.M.King G.A.& D.Galbraith G.Cannon C.J.Mounsey J.A.Nohra L.Ellwood B.White A.& M.Marsh
Description: The station yard kirby stephen cumbria CA17 4LA.
21 July 1997
Legal mortgage
Delivered: 28 July 1997
Status: Satisfied on 4 July 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a kirkby stephen railway station kirkby…
15 July 1997
Mortgage debenture
Delivered: 21 July 1997
Status: Satisfied on 4 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…