ANDREW STAMP OF STOKESLEY LANDSCAPES LTD
MIDDLESBROUGH COOLHALL SERVICES LTD

Hellopages » North Yorkshire » Hambleton » TS9 5HB

Company number 04194129
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address 57 CLEVELAND AVENUE, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5HB
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of ANDREW STAMP OF STOKESLEY LANDSCAPES LTD are www.andrewstampofstokesleylandscapes.co.uk, and www.andrew-stamp-of-stokesley-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Andrew Stamp of Stokesley Landscapes Ltd is a Private Limited Company. The company registration number is 04194129. Andrew Stamp of Stokesley Landscapes Ltd has been working since 04 April 2001. The present status of the company is Active. The registered address of Andrew Stamp of Stokesley Landscapes Ltd is 57 Cleveland Avenue Stokesley Middlesbrough Cleveland Ts9 5hb. . STAMP, Andrew Clive is a Director of the company. Secretary HEAD, Angela has been resigned. Secretary LEE, Patricia Mary has been resigned. Secretary WESTHEAD, Charlotte Emily has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
STAMP, Andrew Clive
Appointed Date: 09 November 2001
51 years old

Resigned Directors

Secretary
HEAD, Angela
Resigned: 01 December 2011
Appointed Date: 18 July 2008

Secretary
LEE, Patricia Mary
Resigned: 18 July 2008
Appointed Date: 29 December 2006

Secretary
WESTHEAD, Charlotte Emily
Resigned: 29 December 2006
Appointed Date: 09 November 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 April 2001
Appointed Date: 04 April 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 April 2001
Appointed Date: 04 April 2001

Persons With Significant Control

Mr Andrew Clive Stamp
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ANDREW STAMP OF STOKESLEY LANDSCAPES LTD Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 30 April 2015
07 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 44 more events
22 Nov 2001
New secretary appointed
23 Apr 2001
Registered office changed on 23/04/01 from: 39A leicester road salford lancashire M7 4AS
23 Apr 2001
Secretary resigned
23 Apr 2001
Director resigned
04 Apr 2001
Incorporation