STANPRINT INVESTMENTS LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0XA

Company number 03264409
Status Active
Incorporation Date 16 October 1996
Company Type Private Limited Company
Address UPPER DECK, ADMIRALS QUARTERS,PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 216 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STANPRINT INVESTMENTS LIMITED are www.stanprintinvestments.co.uk, and www.stanprint-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Stanprint Investments Limited is a Private Limited Company. The company registration number is 03264409. Stanprint Investments Limited has been working since 16 October 1996. The present status of the company is Active. The registered address of Stanprint Investments Limited is Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey Kt7 0xa. . POCOCK, Ben Edward James is a Director of the company. POCOCK, Michael John is a Director of the company. Secretary BROWN, Jeffrey Marson has been resigned. Secretary CLARKE, Stephen Barry has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary POCOCK, Sarah has been resigned. Director CLARKE, Julie Denise has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director POCOCK, Edward George has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
POCOCK, Ben Edward James
Appointed Date: 18 November 2000
45 years old

Director
POCOCK, Michael John
Appointed Date: 18 November 2000
59 years old

Resigned Directors

Secretary
BROWN, Jeffrey Marson
Resigned: 30 September 2001
Appointed Date: 25 October 1996

Secretary
CLARKE, Stephen Barry
Resigned: 30 November 2005
Appointed Date: 30 September 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 October 1996
Appointed Date: 16 October 1996

Secretary
POCOCK, Sarah
Resigned: 01 January 2014
Appointed Date: 01 December 2005

Director
CLARKE, Julie Denise
Resigned: 16 March 2011
Appointed Date: 18 November 2000
65 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 October 1996
Appointed Date: 16 October 1996
71 years old

Director
POCOCK, Edward George
Resigned: 17 November 2000
Appointed Date: 25 October 1996
95 years old

STANPRINT INVESTMENTS LIMITED Events

29 Sep 2016
Micro company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 216

02 Dec 2015
Total exemption small company accounts made up to 31 December 2014
27 Nov 2015
Termination of appointment of Sarah Pocock as a secretary on 1 January 2014
14 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 216

...
... and 66 more events
13 Nov 1996
Secretary resigned
13 Nov 1996
New secretary appointed
13 Nov 1996
New director appointed
13 Nov 1996
Registered office changed on 13/11/96 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
16 Oct 1996
Incorporation

STANPRINT INVESTMENTS LIMITED Charges

26 January 2012
Mortgage
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1 west heath rockfield road oxted…
24 January 2012
Debenture
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 1999
Legal mortgage
Delivered: 16 July 1999
Status: Satisfied on 9 November 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 3 westheath rockfield road oxted…
5 July 1999
Legal mortgage
Delivered: 16 July 1999
Status: Satisfied on 9 November 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 12 marlborough court westerham kent t/n…