STOKE 3 LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 07098490
Status Active
Incorporation Date 8 December 2009
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Mark Moran as a director on 1 March 2016. The most likely internet sites of STOKE 3 LIMITED are www.stoke3.co.uk, and www.stoke-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Stoke 3 Limited is a Private Limited Company. The company registration number is 07098490. Stoke 3 Limited has been working since 08 December 2009. The present status of the company is Active. The registered address of Stoke 3 Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Director of the company. Director BALES, Nicola has been resigned. Director DENNY, Caroline has been resigned. Director LOCK, Jason David has been resigned. Director MORAN, Mark has been resigned. Director PANCOTT, Adrian has been resigned. Director SCOTT, Philip Henry has been resigned. Director WEBB, Jamie Benjamin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HALL, David James
Appointed Date: 08 December 2009
62 years old

Resigned Directors

Director
BALES, Nicola
Resigned: 20 March 2015
Appointed Date: 18 July 2014
43 years old

Director
DENNY, Caroline
Resigned: 05 November 2015
Appointed Date: 18 July 2014
47 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 08 December 2009
53 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
PANCOTT, Adrian
Resigned: 05 November 2015
Appointed Date: 18 July 2014
56 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 08 December 2009
61 years old

Director
WEBB, Jamie Benjamin
Resigned: 05 November 2015
Appointed Date: 20 March 2015
51 years old

Persons With Significant Control

Amore (Stoke 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

STOKE 3 LIMITED Events

20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
30 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1

09 Nov 2015
Termination of appointment of Adrian Pancott as a director on 5 November 2015
...
... and 21 more events
13 Dec 2011
Director's details changed for Mr David James Hall on 13 December 2011
12 Sep 2011
Full accounts made up to 31 December 2010
11 Aug 2011
Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 11 August 2011
05 Jan 2011
Annual return made up to 8 December 2010 with full list of shareholders
08 Dec 2009
Incorporation