STANFORD SCAFFOLDING LIMITED
ROMFORD STANFORD SCAFFOLDING (ESSEX) LIMITED

Hellopages » Greater London » Havering » RM3 8QE

Company number 03185593
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address REDBURN HOUSE 2 TONBRIDGE ROAD, HAROLD HILL, ROMFORD, ESSEX, RM3 8QE
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of STANFORD SCAFFOLDING LIMITED are www.stanfordscaffolding.co.uk, and www.stanford-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Stanford Scaffolding Limited is a Private Limited Company. The company registration number is 03185593. Stanford Scaffolding Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of Stanford Scaffolding 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. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BRADBURN, Michael Tyrone has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
READINGS, Stephen James
Appointed Date: 19 June 1996

Director
READINGS, John Anthony
Appointed Date: 19 June 1996
77 years old

Director
READINGS, Stephen James
Appointed Date: 19 June 1996
78 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 12 June 1996
Appointed Date: 12 April 1996

Director
BRADBURN, Michael Tyrone
Resigned: 11 September 2002
Appointed Date: 01 August 2001
59 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 June 1996
Appointed Date: 12 April 1996

STANFORD SCAFFOLDING LIMITED Events

29 Nov 2016
Total exemption full accounts made up to 29 February 2016
19 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 28 February 2015
20 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

12 Aug 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 51 more events
17 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1996
Registered office changed on 17/06/96 from: regent house 316 beulah house london SE19 3HF
17 Jun 1996
Director resigned
17 Jun 1996
Secretary resigned
12 Apr 1996
Incorporation

STANFORD SCAFFOLDING LIMITED Charges

14 February 2000
Debenture
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 February 1997
Guarantee and debenture
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…