STUFF 4 OFFICES LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 8LF

Company number 03984400
Status Active
Incorporation Date 2 May 2000
Company Type Private Limited Company
Address SMITH MCBRIDE, 4C MERCURY COURT, MANSE LANE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STUFF 4 OFFICES LIMITED are www.stuff4offices.co.uk, and www.stuff-4-offices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Stuff 4 Offices Limited is a Private Limited Company. The company registration number is 03984400. Stuff 4 Offices Limited has been working since 02 May 2000. The present status of the company is Active. The registered address of Stuff 4 Offices Limited is Smith Mcbride 4c Mercury Court Manse Lane Knaresborough North Yorkshire Hg5 8lf. . LAWRENCE, Sandra Rose is a Director of the company. Secretary AMOS, Christopher Brereton has been resigned. Secretary CORNE, Stephen has been resigned. Secretary LAWRENCE, Sandra Rose has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director AMOS, Christopher Brereton has been resigned. Director LAWRENCE, Samuel Thomas has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LAWRENCE, Sandra Rose
Appointed Date: 07 September 2007
64 years old

Resigned Directors

Secretary
AMOS, Christopher Brereton
Resigned: 30 November 2003
Appointed Date: 02 May 2000

Secretary
CORNE, Stephen
Resigned: 05 July 2012
Appointed Date: 07 September 2007

Secretary
LAWRENCE, Sandra Rose
Resigned: 07 September 2007
Appointed Date: 01 December 2003

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 02 May 2000
Appointed Date: 02 May 2000

Director
AMOS, Christopher Brereton
Resigned: 30 November 2003
Appointed Date: 02 May 2000
71 years old

Director
LAWRENCE, Samuel Thomas
Resigned: 07 September 2007
Appointed Date: 02 May 2000
68 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 02 May 2000
Appointed Date: 02 May 2000

STUFF 4 OFFICES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 44 more events
12 May 2000
Secretary resigned
12 May 2000
Director resigned
12 May 2000
Registered office changed on 12/05/00 from: 7 spa road 55 po box london SE16 3QQ
12 May 2000
New director appointed
02 May 2000
Incorporation

STUFF 4 OFFICES LIMITED Charges

31 August 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…