STOREGROW LIMITED
COLEFORD

Hellopages » Gloucestershire » Forest of Dean » GL16 8NH

Company number 04638949
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address GREENBANK SAVAGE HILL, NEWLAND, COLEFORD, GLOUCESTERSHIRE, UNITED KINGDOM, GL16 8NH
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 fifty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Greenbank Savage Hill Newland Coleford Gloucestershire GL16 8NH to Greenbank Savage Hill Newland Coleford Gloucestershire GL16 8NH on 8 March 2016. The most likely internet sites of STOREGROW LIMITED are www.storegrow.co.uk, and www.storegrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Chepstow Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storegrow Limited is a Private Limited Company. The company registration number is 04638949. Storegrow Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Storegrow Limited is Greenbank Savage Hill Newland Coleford Gloucestershire United Kingdom Gl16 8nh. . CARR, Susan Rennie is a Director of the company. SADLER, Camila Victoria is a Director of the company. SADLER, Robert Scott is a Director of the company. Secretary DARLINGTON, Diana has been resigned. Secretary OTOO, Hannah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANDAU, Ervin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CARR, Susan Rennie
Appointed Date: 26 January 2016
68 years old

Director
SADLER, Camila Victoria
Appointed Date: 26 January 2016
37 years old

Director
SADLER, Robert Scott
Appointed Date: 30 January 2003
69 years old

Resigned Directors

Secretary
DARLINGTON, Diana
Resigned: 18 April 2007
Appointed Date: 30 January 2003

Secretary
OTOO, Hannah
Resigned: 03 March 2009
Appointed Date: 18 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2003
Appointed Date: 16 January 2003

Director
LANDAU, Ervin
Resigned: 18 April 2007
Appointed Date: 11 March 2003
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 January 2003
Appointed Date: 16 January 2003

STOREGROW LIMITED Events

27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Registered office address changed from Greenbank Savage Hill Newland Coleford Gloucestershire GL16 8NH to Greenbank Savage Hill Newland Coleford Gloucestershire GL16 8NH on 8 March 2016
27 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000

26 Jan 2016
Appointment of Ms Susan Rennie Carr as a director on 26 January 2016
...
... and 47 more events
09 Mar 2003
New secretary appointed
09 Mar 2003
Registered office changed on 09/03/03 from: 1 mitchell lane bristol BS1 6BU
04 Mar 2003
Secretary resigned
04 Mar 2003
Director resigned
16 Jan 2003
Incorporation

STOREGROW LIMITED Charges

7 November 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land near to the electricity sub-station keel…
1 August 2003
Debenture
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…