STAVELEY SERVICES LIMITED
UXBRIDGE STAVELEY NEW HOLDCO NO.1 LIMITED

Hellopages » Greater London » Hillingdon » UB11 1TD

Company number 05253545
Status Active
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address COATS GROUP PLC, 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Resolutions RES13 ‐ Consolidation 01/02/2017 ; Consolidation of shares on 1 February 2017; Resolutions RES13 ‐ Company business 08/12/2016 . The most likely internet sites of STAVELEY SERVICES LIMITED are www.staveleyservices.co.uk, and www.staveley-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staveley Services Limited is a Private Limited Company. The company registration number is 05253545. Staveley Services Limited has been working since 07 October 2004. The present status of the company is Active. The registered address of Staveley Services Limited is Coats Group Plc 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Secretary of the company. LOVELL, John Sinclair is a Director of the company. ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Director of the company. Secretary HEALY, Christopher William has been resigned. Secretary RUSSELL, James Richard has been resigned. Secretary RUSSELL, James Richard has been resigned. Secretary TIERNEY, Declan John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GLEAVE, Clinton John Raymond has been resigned. Director HOWES, Richard David has been resigned. Director RUSSELL, James Richard has been resigned. Director TARN, Nicholas James has been resigned. Director TODD, Richard Laurence has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 30 June 2014

Director
LOVELL, John Sinclair
Appointed Date: 29 March 2016
58 years old

Director
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 31 March 2014

Resigned Directors

Secretary
HEALY, Christopher William
Resigned: 30 June 2014
Appointed Date: 31 March 2014

Secretary
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 16 December 2005

Secretary
RUSSELL, James Richard
Resigned: 18 April 2005
Appointed Date: 07 October 2004

Secretary
TIERNEY, Declan John
Resigned: 16 December 2005
Appointed Date: 18 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Director
GLEAVE, Clinton John Raymond
Resigned: 31 May 2006
Appointed Date: 07 October 2004
78 years old

Director
HOWES, Richard David
Resigned: 06 April 2016
Appointed Date: 14 July 2014
56 years old

Director
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 07 October 2004
72 years old

Director
TARN, Nicholas James
Resigned: 30 June 2014
Appointed Date: 07 October 2004
60 years old

Director
TODD, Richard Laurence
Resigned: 01 September 2010
Appointed Date: 18 April 2005
76 years old

Persons With Significant Control

Gpg (Uk) Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAVELEY SERVICES LIMITED Events

23 Feb 2017
Resolutions
  • RES13 ‐ Consolidation 01/02/2017

15 Feb 2017
Consolidation of shares on 1 February 2017
05 Jan 2017
Resolutions
  • RES13 ‐ Company business 08/12/2016

05 Jan 2017
Statement of capital following an allotment of shares on 8 December 2016
  • GBP 78,962,434

12 Dec 2016
Statement by Directors
...
... and 62 more events
15 Feb 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Oct 2004
Accounting reference date extended from 31/10/05 to 31/12/05
07 Oct 2004
Secretary resigned
07 Oct 2004
Incorporation