THE STAKE HOUSE LIMITED
EPPING INTERACTIVE CIRCLE LIMITED

Hellopages » Essex » Epping Forest » CM16 5BD

Company number 04822403
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, ENGLAND, CM16 5BD
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE STAKE HOUSE LIMITED are www.thestakehouse.co.uk, and www.the-stake-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Stake House Limited is a Private Limited Company. The company registration number is 04822403. The Stake House Limited has been working since 06 July 2003. The present status of the company is Active. The registered address of The Stake House Limited is Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex England Cm16 5bd. . ARCHER, Clive is a Secretary of the company. ARCHER, Clive is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BRAGA, Michael has been resigned. Director GRIFFITHS, Will has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
ARCHER, Clive
Appointed Date: 06 July 2003

Director
ARCHER, Clive
Appointed Date: 06 July 2003
71 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 06 July 2003
Appointed Date: 06 July 2003

Director
BRAGA, Michael
Resigned: 30 September 2004
Appointed Date: 06 July 2003
57 years old

Director
GRIFFITHS, Will
Resigned: 16 June 2011
Appointed Date: 06 July 2003
50 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 06 July 2003
Appointed Date: 06 July 2003

Persons With Significant Control

Mr Clive Richard Archer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

THE STAKE HOUSE LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Sep 2016
Confirmation statement made on 6 July 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Nov 2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015
16 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 80

...
... and 50 more events
17 Jul 2003
Director resigned
17 Jul 2003
Ad 06/07/03--------- £ si 10@1=10 £ ic 70/80
17 Jul 2003
Ad 06/07/03--------- £ si 10@1=10 £ ic 60/70
17 Jul 2003
Ad 06/07/03--------- £ si 59@1=59 £ ic 1/60
06 Jul 2003
Incorporation