STUBLICK ESTATES LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 2PD

Company number 03047252
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 44 SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH12 2PD
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 1 February 2016; Registered office address changed from C/O Ferox Capital Llp 66 st. James's Street London SW1A 1NE England to 44 Springfield Road Horsham West Sussex RH12 2PD on 5 May 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,420,000 . The most likely internet sites of STUBLICK ESTATES LIMITED are www.stublickestates.co.uk, and www.stublick-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stublick Estates Limited is a Private Limited Company. The company registration number is 03047252. Stublick Estates Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Stublick Estates Limited is 44 Springfield Road Horsham West Sussex United Kingdom Rh12 2pd. . LUCAS, Natasha Ann is a Secretary of the company. HERRMANN, Jeremy Francis is a Director of the company. Secretary HEYHURST, Kevin has been resigned. Secretary PALMER, Ann Christine has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BENTELER, Hubertus has been resigned. Nominee Director CARE, Timothy James has been resigned. Director ROBINSON, Bernard has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
LUCAS, Natasha Ann
Appointed Date: 30 October 2015

Director
HERRMANN, Jeremy Francis
Appointed Date: 30 October 2015
55 years old

Resigned Directors

Secretary
HEYHURST, Kevin
Resigned: 30 October 2015
Appointed Date: 30 April 2003

Secretary
PALMER, Ann Christine
Resigned: 01 June 1998
Appointed Date: 10 May 1995

Nominee Secretary
DICKINSON DEES
Resigned: 30 April 2003
Appointed Date: 01 June 1998

Nominee Secretary
DICKINSON DEES
Resigned: 10 May 1995
Appointed Date: 19 April 1995

Director
BENTELER, Hubertus
Resigned: 30 October 2015
Appointed Date: 10 May 1995
78 years old

Nominee Director
CARE, Timothy James
Resigned: 01 July 1998
Appointed Date: 19 April 1995
64 years old

Director
ROBINSON, Bernard
Resigned: 30 October 2015
Appointed Date: 10 May 1995
85 years old

STUBLICK ESTATES LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 1 February 2016
05 May 2016
Registered office address changed from C/O Ferox Capital Llp 66 st. James's Street London SW1A 1NE England to 44 Springfield Road Horsham West Sussex RH12 2PD on 5 May 2016
03 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,420,000

20 Jan 2016
Current accounting period extended from 1 February 2015 to 1 February 2016
06 Dec 2015
Previous accounting period shortened from 31 December 2015 to 1 February 2015
...
... and 63 more events
22 Jun 1995
Company name changed crossco (141) LIMITED\certificate issued on 23/06/95
07 Jun 1995
Registered office changed on 07/06/95 from: cross house westgate road newcastle upon tyne NE99 1SB
07 Jun 1995
£ nc 100/2000000 10/05/95

07 Jun 1995
New secretary appointed
19 Apr 1995
Incorporation