STAIN-SHIELD LIMITED
EWELL

Hellopages » Surrey » Epsom and Ewell » KT17 1SP

Company number 03091995
Status Active
Incorporation Date 16 August 1995
Company Type Private Limited Company
Address 1-3 CHEAM ROAD, EWELL, SURREY, KT17 1SP
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STAIN-SHIELD LIMITED are www.stainshield.co.uk, and www.stain-shield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Barnes Bridge Rail Station is 8.5 miles; to Clapham Junction Rail Station is 8.7 miles; to Battersea Park Rail Station is 9.9 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stain Shield Limited is a Private Limited Company. The company registration number is 03091995. Stain Shield Limited has been working since 16 August 1995. The present status of the company is Active. The registered address of Stain Shield Limited is 1 3 Cheam Road Ewell Surrey Kt17 1sp. . CDJ SECRETARY LIMITED is a Secretary of the company. PARKER, James Malcolm is a Director of the company. PARKER, Margaret is a Director of the company. Secretary ELABORATE CREATIONS LIMITED has been resigned. Nominee Secretary FARNCOMBE INTERNATIONAL LIMITED has been resigned. Secretary HODSON, Brian Frederick has been resigned. Secretary PARKER, Margaret has been resigned. Secretary JVR JERROM SECRETARY LIMITED has been resigned. Nominee Director LAKE, David William has been resigned. Director PARKER, James Malcolm has been resigned. Director PARKER, Timothy Brian Lees has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
CDJ SECRETARY LIMITED
Appointed Date: 05 November 2004

Director
PARKER, James Malcolm
Appointed Date: 01 January 2005
87 years old

Director
PARKER, Margaret
Appointed Date: 05 October 2000
85 years old

Resigned Directors

Secretary
ELABORATE CREATIONS LIMITED
Resigned: 06 May 2004
Appointed Date: 06 October 2000

Nominee Secretary
FARNCOMBE INTERNATIONAL LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Secretary
HODSON, Brian Frederick
Resigned: 23 August 2000
Appointed Date: 18 August 1995

Secretary
PARKER, Margaret
Resigned: 05 October 2000
Appointed Date: 31 August 2000

Secretary
JVR JERROM SECRETARY LIMITED
Resigned: 04 November 2004
Appointed Date: 06 May 2004

Nominee Director
LAKE, David William
Resigned: 16 August 1995
Appointed Date: 16 August 1995
83 years old

Director
PARKER, James Malcolm
Resigned: 05 October 2000
Appointed Date: 16 August 1995
87 years old

Director
PARKER, Timothy Brian Lees
Resigned: 23 August 2000
Appointed Date: 16 August 1995
91 years old

Persons With Significant Control

Mrs Margaret Parker
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAIN-SHIELD LIMITED Events

22 Sep 2016
Confirmation statement made on 16 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,100

11 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 59 more events
13 Sep 1995
New director appointed
13 Sep 1995
Ad 18/08/95--------- £ si 98@1=98 £ ic 2/100
13 Sep 1995
Secretary resigned
13 Sep 1995
Director resigned
16 Aug 1995
Incorporation