STOCKCUBE RESEARCH LIMITED
PINNER EFM TECHNICAL RESEARCH LIMITED

Hellopages » Greater London » Harrow » HA5 1LH
Company number 02188917
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address 7 LAWRENCE ROAD, PINNER, MIDDLESEX, ENGLAND, HA5 1LH
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Registered office address changed from 1.21 Plaza 535 Kings Road London SW10 0SZ to 7 Lawrence Road Pinner Middlesex HA5 1LH on 19 July 2016. The most likely internet sites of STOCKCUBE RESEARCH LIMITED are www.stockcuberesearch.co.uk, and www.stockcube-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Stockcube Research Limited is a Private Limited Company. The company registration number is 02188917. Stockcube Research Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Stockcube Research 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. MARTIN, Christopher Charles, Dr is a Director of the company. YEOH, Shirley Foong is a Director of the company. Secretary COURT, Madeline Amanda has been resigned. Secretary MCGREGOR, Jennifer Anne has been resigned. Secretary SALINGER, Michael Lawton has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASHMAN, Andrew Russell has been resigned. Director BURNLEY, Nigel Dennistoun, Sir has been resigned. Director CHAWNER, Thomas William Lovatt has been resigned. Director CICOGNA-MOZZONI, Gianfranco has been resigned. Director FULLER, David Seward has been resigned. Director GLOWREY, Mark Leith James has been resigned. Director HAWKER, Dominic Garnet Cavigan has been resigned. Director PARKER, Timothy David Eric has been resigned. Director WONG, Jackson, Dr has been resigned. Director ZIKRA, Nadeem has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
YEOH, Shirley Foong
Appointed Date: 28 March 2002

Director

Director
MARTIN, Christopher Charles, Dr
Appointed Date: 29 January 2003
61 years old

Director
YEOH, Shirley Foong
Appointed Date: 24 January 2001
66 years old

Resigned Directors

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

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

Secretary
SALINGER, Michael Lawton
Resigned: 23 May 2000
Appointed Date: 31 December 1995

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 31 December 1995

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 September 2013
Appointed Date: 25 April 2001

Director
ASHMAN, Andrew Russell
Resigned: 04 March 2010
Appointed Date: 07 July 1999
76 years old

Director
BURNLEY, Nigel Dennistoun, Sir
Resigned: 31 December 2004
Appointed Date: 25 June 2003
66 years old

Director
CHAWNER, Thomas William Lovatt
Resigned: 08 September 2011
Appointed Date: 10 June 2005
50 years old

Director
CICOGNA-MOZZONI, Gianfranco
Resigned: 01 December 1993
63 years old

Director
FULLER, David Seward
Resigned: 10 October 2013
Appointed Date: 20 October 1999
84 years old

Director
GLOWREY, Mark Leith James
Resigned: 16 April 2012
Appointed Date: 10 June 2005
63 years old

Director
HAWKER, Dominic Garnet Cavigan
Resigned: 04 May 2005
63 years old

Director
PARKER, Timothy David Eric
Resigned: 04 June 2004
Appointed Date: 22 September 1994
66 years old

Director
WONG, Jackson, Dr
Resigned: 12 July 2013
Appointed Date: 30 May 2012
45 years old

Director
ZIKRA, Nadeem
Resigned: 30 June 2014
Appointed Date: 30 April 2012
47 years old

Persons With Significant Control

Stockcube Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

STOCKCUBE RESEARCH LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
19 Jul 2016
Registered office address changed from 1.21 Plaza 535 Kings Road London SW10 0SZ to 7 Lawrence Road Pinner Middlesex HA5 1LH on 19 July 2016
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 501,333

13 Jul 2015
Director's details changed for Mrs Shirley Foong Yeoh on 3 March 2015
...
... and 171 more events
25 Jan 1988
Company name changed astrida company LIMITED\certificate issued on 26/01/88

15 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1988
Registered office changed on 15/01/88 from: 47 duke street st james's london SW1

15 Jan 1988
Director resigned;new director appointed

04 Nov 1987
Incorporation

STOCKCUBE RESEARCH LIMITED Charges

14 April 2000
Rent deposit deed
Delivered: 28 April 2000
Status: Satisfied on 11 January 2013
Persons entitled: Versteegh PLC
Description: £6,000.
22 October 1999
Legal charge
Delivered: 8 November 1999
Status: Satisfied on 11 January 2013
Persons entitled: Barclays Bank PLC
Description: Plaza 535 unit 121 kings road l/b of kensington and chelsea…
29 June 1998
Legal charge
Delivered: 10 July 1998
Status: Satisfied on 11 January 2013
Persons entitled: Barclays Bank PLC
Description: Unit 1.22,plaza 535,kings rd,chelsea,london borough of…