STAMFORD PUBLICATIONS LIMITED
PETERBOROUGH TRADE SERVICE PUBLICATIONS (STAMFORD) LIMITED

Hellopages » Cambridgeshire » Fenland » PE7 1EL
Company number 00881608
Status Active
Incorporation Date 16 June 1966
Company Type Private Limited Company
Address 2 GARDEN GROVE, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 1EL
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 eighty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 200 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STAMFORD PUBLICATIONS LIMITED are www.stamfordpublications.co.uk, and www.stamford-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. Stamford Publications Limited is a Private Limited Company. The company registration number is 00881608. Stamford Publications Limited has been working since 16 June 1966. The present status of the company is Active. The registered address of Stamford Publications Limited is 2 Garden Grove Whittlesey Peterborough Cambridgeshire Pe7 1el. The company`s financial liabilities are £0.2k. It is £0k against last year. And the total assets are £0.2k, which is £0k against last year. JACKSON, Russell Henry is a Secretary of the company. DUNSEATH, Donna Jacqueline is a Director of the company. PYLE, Charles Joseph is a Director of the company. Secretary HOPKINS, Douglas Alan has been resigned. Director BULLARD, Michael has been resigned. Director BULLARD, Paul has been resigned. Director LUCKINS, Andrew Roger has been resigned. Director SIMPSON, James Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stamford publications Key Finiance

LIABILITIES £0.2k
CASH n/a
TOTAL ASSETS £0.2k
All Financial Figures

Current Directors

Secretary
JACKSON, Russell Henry
Appointed Date: 01 March 1996

Director
DUNSEATH, Donna Jacqueline
Appointed Date: 28 October 2008
70 years old

Director
PYLE, Charles Joseph

78 years old

Resigned Directors

Secretary
HOPKINS, Douglas Alan
Resigned: 29 February 1996

Director
BULLARD, Michael
Resigned: 17 December 2002
68 years old

Director
BULLARD, Paul
Resigned: 17 July 1994
104 years old

Director
LUCKINS, Andrew Roger
Resigned: 14 August 1997
75 years old

Director
SIMPSON, James Alan
Resigned: 31 May 1999
78 years old

Persons With Significant Control

Cherryholt Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

STAMFORD PUBLICATIONS LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200

17 Feb 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200

...
... and 79 more events
29 Jun 1988
Full accounts made up to 31 July 1987

24 Jun 1988
Return made up to 07/06/88; full list of members

16 Mar 1987
Full accounts made up to 31 July 1986

16 Mar 1987
Return made up to 10/03/87; full list of members

20 Jan 1987
Return made up to 31/12/86; full list of members