STEMME UK LIMITED
DERBYSHIRE AIRWAYS AIRCRAFT LEASING LIMITED

Hellopages » Derbyshire » High Peak » SK17 6SB

Company number 05874671
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address 6 MANCHESTER ROAD, BUXTON, DERBYSHIRE, SK17 6SB
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 120 . The most likely internet sites of STEMME UK LIMITED are www.stemmeuk.co.uk, and www.stemme-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Dove Holes Rail Station is 2.9 miles; to Chapel-en-le-Frith Rail Station is 3.5 miles; to Chinley Rail Station is 5.6 miles; to Edale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stemme Uk Limited is a Private Limited Company. The company registration number is 05874671. Stemme Uk Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Stemme Uk Limited is 6 Manchester Road Buxton Derbyshire Sk17 6sb. The company`s financial liabilities are £186.2k. It is £182.97k against last year. The cash in hand is £7.38k. It is £5.31k against last year. And the total assets are £7.42k, which is £5.35k against last year. BURKAL, Henrik Therkild is a Director of the company. DAWES, Christopher Paul is a Director of the company. Secretary ENGLISH, John Simon Campbell has been resigned. Secretary RASTALL, Andrew Guy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAWES, Christopher Paul has been resigned. Director ENGLISH, John Simon Campbell has been resigned. Director RASTALL, Andrew Guy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


stemme uk Key Finiance

LIABILITIES £186.2k
+5675%
CASH £7.38k
+256%
TOTAL ASSETS £7.42k
+258%
All Financial Figures

Current Directors

Director
BURKAL, Henrik Therkild
Appointed Date: 23 January 2015
74 years old

Director
DAWES, Christopher Paul
Appointed Date: 23 January 2015
63 years old

Resigned Directors

Secretary
ENGLISH, John Simon Campbell
Resigned: 23 January 2015
Appointed Date: 20 May 2008

Secretary
RASTALL, Andrew Guy
Resigned: 20 May 2008
Appointed Date: 12 July 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Director
DAWES, Christopher Paul
Resigned: 20 May 2008
Appointed Date: 12 July 2006
63 years old

Director
ENGLISH, John Simon Campbell
Resigned: 23 January 2015
Appointed Date: 20 May 2008
69 years old

Director
RASTALL, Andrew Guy
Resigned: 24 January 2009
Appointed Date: 12 July 2006
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Persons With Significant Control

Mr Henrik Therkild Burkal
Notified on: 4 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Paul Dawes
Notified on: 4 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEMME UK LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 120

11 Sep 2015
Company name changed airways aircraft leasing LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11

13 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 29 more events
21 Aug 2006
New director appointed
21 Aug 2006
New secretary appointed
20 Jul 2006
Secretary resigned
20 Jul 2006
Director resigned
12 Jul 2006
Incorporation

STEMME UK LIMITED Charges

16 November 2006
Aircraft mortgage
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Hitachi Capital UK PLC
Description: Diamond DA42 g-pets, 42.169. see the mortgage charge…