STOCKCUBE LIMITED
PINNER EFM HOLDINGS LIMITED

Hellopages » Greater London » Harrow » HA5 1LH

Company number 03838579
Status Active
Incorporation Date 9 September 1999
Company Type Private Limited Company
Address 7 LAWRENCE ROAD, PINNER, MIDDLESEX, ENGLAND, HA5 1LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of York Place Company Secretaries Limited as a secretary on 26 July 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of STOCKCUBE LIMITED are www.stockcube.co.uk, and www.stockcube.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Stockcube Limited is a Private Limited Company. The company registration number is 03838579. Stockcube Limited has been working since 09 September 1999. The present status of the company is Active. The registered address of Stockcube Limited is 7 Lawrence Road Pinner Middlesex England Ha5 1lh. . YEOH, Shirley Foong is a Secretary of the company. BURNEY, Philip Julian Gerard is a Director of the company. YEOH, Shirley Foong is a Director of the company. Secretary CHAWNER, Thomas William has been resigned. Secretary COURT, Madeline Amanda has been resigned. Secretary KHAN, Khorshed Alam has been resigned. Secretary MCGREGOR, Jennifer Anne has been resigned. Secretary PARKER, Timothy David Eric has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary SALINGER, Michael Lawton has been resigned. Secretary YEOH, Shirley Foong has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASHMAN, Andrew Russell has been resigned. Director FORBES, Edward has been resigned. Director HORLICK, Timothy Piers has been resigned. Director VERU, Dennison Theodore has been resigned. Director WRAY, Nigel William has been resigned. Director YEOH, Shirley Foong has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
YEOH, Shirley Foong
Appointed Date: 31 March 2015

Director
BURNEY, Philip Julian Gerard
Appointed Date: 13 December 1999
64 years old

Director
YEOH, Shirley Foong
Appointed Date: 01 July 2014
66 years old

Resigned Directors

Secretary
CHAWNER, Thomas William
Resigned: 08 September 2011
Appointed Date: 12 May 2011

Secretary
COURT, Madeline Amanda
Resigned: 28 March 2002
Appointed Date: 26 September 2001

Secretary
KHAN, Khorshed Alam
Resigned: 31 March 2015
Appointed Date: 26 April 2012

Secretary
MCGREGOR, Jennifer Anne
Resigned: 25 April 2001
Appointed Date: 23 May 2000

Secretary
PARKER, Timothy David Eric
Resigned: 26 September 2001
Appointed Date: 20 April 2001

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 13 December 1999
Appointed Date: 09 September 1999

Secretary
SALINGER, Michael Lawton
Resigned: 23 May 2000
Appointed Date: 13 December 1999

Secretary
YEOH, Shirley Foong
Resigned: 06 September 2010
Appointed Date: 28 March 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 July 2016
Appointed Date: 25 April 2001

Director
ASHMAN, Andrew Russell
Resigned: 04 March 2010
Appointed Date: 29 January 2003
75 years old

Director
FORBES, Edward
Resigned: 01 July 2010
Appointed Date: 05 April 2000
69 years old

Director
HORLICK, Timothy Piers
Resigned: 01 October 2014
Appointed Date: 15 December 1999
64 years old

Director
VERU, Dennison Theodore
Resigned: 04 March 2014
Appointed Date: 05 April 2000
64 years old

Director
WRAY, Nigel William
Resigned: 28 September 2000
Appointed Date: 13 December 1999
77 years old

Director
YEOH, Shirley Foong
Resigned: 06 September 2010
Appointed Date: 05 April 2000
66 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 13 December 1999
Appointed Date: 09 September 1999

Persons With Significant Control

Mr Philip Julian Gerard Burney
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

STOCKCUBE LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Termination of appointment of York Place Company Secretaries Limited as a secretary on 26 July 2016
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
19 Jul 2016
Registered office address changed from 1.21 Plaza 535 Kings Road London SW10 0SZ England to 7 Lawrence Road Pinner Middlesex HA5 1LH on 19 July 2016
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 139 more events
23 Dec 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Dec 1999
Resolutions
  • WRES13 ‐ Written resolution

26 Oct 1999
Company name changed efm holdings LIMITED\certificate issued on 27/10/99
09 Sep 1999
Incorporation