STIRLAND PATERSON (HOLDINGS) LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4RA

Company number 04232130
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address TOMOLIVIA COURT, MERLIN WAY, QUARRY HILL INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 4RA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of Philip Denis Wilson as a secretary on 6 October 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 102 . The most likely internet sites of STIRLAND PATERSON (HOLDINGS) LIMITED are www.stirlandpatersonholdings.co.uk, and www.stirland-paterson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Stirland Paterson Holdings Limited is a Private Limited Company. The company registration number is 04232130. Stirland Paterson Holdings Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Stirland Paterson Holdings Limited is Tomolivia Court Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire De7 4ra. . PATERSON, John Heywood is a Director of the company. STIRLAND, Simon John is a Director of the company. Secretary STIRLAND, Simon John has been resigned. Secretary WILSON, Philip Denis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
PATERSON, John Heywood
Appointed Date: 11 June 2001
54 years old

Director
STIRLAND, Simon John
Appointed Date: 11 June 2001
61 years old

Resigned Directors

Secretary
STIRLAND, Simon John
Resigned: 21 June 2004
Appointed Date: 11 June 2001

Secretary
WILSON, Philip Denis
Resigned: 06 October 2016
Appointed Date: 21 June 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

STIRLAND PATERSON (HOLDINGS) LIMITED Events

17 Jan 2017
Full accounts made up to 30 September 2016
19 Oct 2016
Termination of appointment of Philip Denis Wilson as a secretary on 6 October 2016
27 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 102

17 May 2016
Group of companies' accounts made up to 30 September 2015
10 May 2016
Registered office address changed from Lyndhurst 1 Cranmer Street, Long Eaton Nottingham Nottinghamshire NG10 1NJ to Tomolivia Court Merlin Way, Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA on 10 May 2016
...
... and 41 more events
28 Jun 2001
Secretary resigned
28 Jun 2001
Director resigned
28 Jun 2001
New director appointed
28 Jun 2001
New secretary appointed;new director appointed
11 Jun 2001
Incorporation

STIRLAND PATERSON (HOLDINGS) LIMITED Charges

28 July 2014
Charge code 0423 2130 0008
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 21B merlin way quarry hill industrial estate ilkeston…
19 January 2012
Chattel mortgage
Delivered: 23 January 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Heidelberg speedmaster CD74 12 colour press s/no 451060.
19 January 2012
Chattels mortgage
Delivered: 23 January 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Heidelberg speedmaster CD74-5+l-c s/no 451025 five colour…
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south west side of merlin way…
15 March 2004
Debenture
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2004
Deed of loan and chattel mortgage
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Abbey National PLC Trading as Abbey National Business
Description: Heidelberg speedmaster 72F (five colour) printing machine -…
9 July 2002
Legal mortgage
Delivered: 12 July 2002
Status: Satisfied on 7 July 2004
Persons entitled: Yorkshire Bank PLC
Description: The property k/a tomolivia court, merlin way, ilkeston…
8 July 2002
Debenture
Delivered: 10 July 2002
Status: Satisfied on 7 July 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…