STANFORD MANAGEMENT SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8QE

Company number 01069962
Status Active
Incorporation Date 5 September 1972
Company Type Private Limited Company
Address REDBURN HOUSE 2 TONBRIDGE ROAD, HAROLD HILL, ROMFORD, ESSEX, RM3 8QE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption full accounts made up to 28 February 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 6,700 ; Satisfaction of charge 22 in full. The most likely internet sites of STANFORD MANAGEMENT SERVICES LIMITED are www.stanfordmanagementservices.co.uk, and www.stanford-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Stanford Management Services Limited is a Private Limited Company. The company registration number is 01069962. Stanford Management Services Limited has been working since 05 September 1972. The present status of the company is Active. The registered address of Stanford Management Services Limited is Redburn House 2 Tonbridge Road Harold Hill Romford Essex Rm3 8qe. . READINGS, Stephen James is a Secretary of the company. READINGS, John Anthony is a Director of the company. READINGS, Stephen James is a Director of the company. Secretary READING, Ronald James has been resigned. Director READING, Ronald James has been resigned. Director SLACK, Roy has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
READINGS, Stephen James
Appointed Date: 01 May 1996

Director

Director

Resigned Directors

Secretary
READING, Ronald James
Resigned: 01 May 1996

Director
READING, Ronald James
Resigned: 03 March 2003
102 years old

Director
SLACK, Roy
Resigned: 03 May 1993
78 years old

STANFORD MANAGEMENT SERVICES LIMITED Events

29 Nov 2016
Total exemption full accounts made up to 28 February 2016
26 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6,700

04 Dec 2015
Satisfaction of charge 22 in full
04 Dec 2015
Satisfaction of charge 25 in full
04 Dec 2015
Satisfaction of charge 23 in full
...
... and 109 more events
07 Dec 1987
Return made up to 31/03/87; full list of members

27 Nov 1986
Return made up to 31/03/86; full list of members

19 Nov 1986
Accounts made up to 28 February 1986

04 Feb 1983
Accounts made up to 28 February 1982
05 Sep 1972
Certificate of incorporation

STANFORD MANAGEMENT SERVICES LIMITED Charges

6 March 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 swinborne road burnt mills industrial estate basildon…
21 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 3 swinnborne road burnt mills industrial estate…
23 February 2006
Floating charge
Delivered: 25 February 2006
Status: Satisfied on 4 December 2015
Persons entitled: John Readings,Stephen Readings and Norwich Union Trustees Limited
Description: Floating charge the undertaking and its property present…
26 July 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 135 billericay road, herongate, essex.
29 May 2001
Floating charge
Delivered: 1 June 2001
Status: Satisfied on 4 December 2015
Persons entitled: John Anthony Readings Stephen James Readings and Norwich Union Trusteeslimited
Description: By way of floating charge the undertaking of the company…
21 December 2000
Legal mortgage
Delivered: 9 January 2001
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as site at 43 to 49 victoria…
1 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 27 May 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 99 victoria road romford essex…
14 February 2000
Floating charge
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
1 May 1998
Legal charge
Delivered: 14 May 1998
Status: Satisfied on 5 April 2000
Persons entitled: Barclays Bank PLC
Description: Land on the north and north east side of rushden close…
12 January 1998
Legal charge
Delivered: 20 January 1998
Status: Satisfied on 5 April 2000
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 73/75 (odd) victoria road romford essex.
17 October 1997
Legal charge
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as unit 2, tonbridge road…
6 February 1997
Guarantee and debenture
Delivered: 12 February 1997
Status: Satisfied on 5 April 2000
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
18 April 1996
Legal charge
Delivered: 25 April 1996
Status: Satisfied on 29 February 2000
Persons entitled: Barclays Bank PLC
Description: 93/97 victoria road romford essex.
15 September 1995
Legal charge
Delivered: 19 September 1995
Status: Satisfied on 5 April 2000
Persons entitled: Lombard North Central PLC
Description: F/H property k/a 93-97 victoria road, romford, essex and…
6 March 1992
Legal charge
Delivered: 27 March 1992
Status: Satisfied on 29 February 2000
Persons entitled: Barclays Bank PLC
Description: 81 victoria road romford essex.
25 July 1991
Debenture
Delivered: 1 August 1991
Status: Satisfied on 29 February 2000
Persons entitled: Barclays Bank PLC
Description: (See form M395 reference M381C). Fixed and floating charges…
1 October 1990
Legal charge
Delivered: 11 October 1990
Status: Satisfied on 5 April 2000
Persons entitled: Midland Bank PLC
Description: 85. victoria road. Romford essex.
1 October 1990
Legal charge
Delivered: 11 October 1990
Status: Satisfied on 5 April 2000
Persons entitled: Midland Bank PLC
Description: 83. victoria road romford essex.
1 October 1990
Legal charge
Delivered: 11 October 1990
Status: Satisfied on 5 April 2000
Persons entitled: Midland Bank PLC
Description: 79. victoria road romford, essex.
1 February 1988
Legal charge
Delivered: 9 February 1988
Status: Satisfied on 5 April 2000
Persons entitled: Midland Bank PLC
Description: 87,89,91 victoria rd, romford essex title nos: egl 33741…
27 February 1983
Legal charge
Delivered: 10 March 1983
Status: Satisfied on 22 February 2000
Persons entitled: Midland Bank PLC
Description: Land at the rear of 77,79,81,83 and 85 victoria road…
5 July 1982
Charge
Delivered: 9 July 1982
Status: Satisfied on 22 February 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
31 March 1982
Charge
Delivered: 7 April 1982
Status: Satisfied on 22 February 2000
Persons entitled: Midland Bank PLC
Description: Land situated to the north of victoria road, romford…
31 March 1982
Charge
Delivered: 7 April 1982
Status: Satisfied on 5 April 2000
Persons entitled: Midland Bank PLC
Description: 30 shakespeare road romford, essex. Title no ngl 81120.
31 March 1982
Charge
Delivered: 7 April 1982
Status: Satisfied on 22 February 2000
Persons entitled: Midland Bank PLC
Description: Land situated to the north of victoria road, romford essex…
25 April 1980
Mortgage
Delivered: 1 July 1980
Status: Satisfied on 5 April 2000
Persons entitled: Midland Bank PLC
Description: F/H lands/premises being: 30 shakespeare rd., Romford…
16 October 1979
Debenture
Delivered: 19 October 1979
Status: Satisfied on 5 April 2000
Persons entitled: Boston Trust & Savings LTD.
Description: F/H 30 shakespeare road, romford, essex. Title no ngl 81120.