STAKEHOLDER DESIGN LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 8DD

Company number 05972687
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address 4 ST ANDREWS CLOSE, MORETON-ON-LUGG, HEREFORD, HEREFORDSHIRE, HR4 8DD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1 . The most likely internet sites of STAKEHOLDER DESIGN LIMITED are www.stakeholderdesign.co.uk, and www.stakeholder-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Stakeholder Design Limited is a Private Limited Company. The company registration number is 05972687. Stakeholder Design Limited has been working since 20 October 2006. The present status of the company is Active. The registered address of Stakeholder Design Limited is 4 St Andrews Close Moreton On Lugg Hereford Herefordshire Hr4 8dd. . MCDOUGALL, Christine, Dr is a Secretary of the company. MCDOUGALL, Christine, Dr is a Director of the company. MCDOUGALL, Sean Patrick is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MCDOUGALL, Christine, Dr
Appointed Date: 20 October 2006

Director
MCDOUGALL, Christine, Dr
Appointed Date: 20 October 2006
56 years old

Director
MCDOUGALL, Sean Patrick
Appointed Date: 20 October 2006
56 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 20 October 2006
Appointed Date: 20 October 2006

Director
UK DIRECTORS LTD
Resigned: 20 October 2006
Appointed Date: 20 October 2006

Persons With Significant Control

Mr Sean Patrick Mcdougall
Notified on: 20 October 2016
56 years old
Nature of control: Ownership of shares – 75% or more

STAKEHOLDER DESIGN LIMITED Events

25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1

...
... and 25 more events
27 Nov 2006
New director appointed
27 Nov 2006
Registered office changed on 27/11/06 from: kemp house 152-160 city road london EC1V 2NX
31 Oct 2006
Secretary resigned
31 Oct 2006
Director resigned
20 Oct 2006
Incorporation