STAMP JACKSON & PROCTER NOMINEES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2AZ

Company number 03217511
Status Active
Incorporation Date 27 June 1996
Company Type Private Limited Company
Address 5 PARLIAMENT STREET, HULL, HU1 2AZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 9 ; Accounts for a dormant company made up to 30 April 2016; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of STAMP JACKSON & PROCTER NOMINEES LIMITED are www.stampjacksonprocternominees.co.uk, and www.stamp-jackson-procter-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Stamp Jackson Procter Nominees Limited is a Private Limited Company. The company registration number is 03217511. Stamp Jackson Procter Nominees Limited has been working since 27 June 1996. The present status of the company is Active. The registered address of Stamp Jackson Procter Nominees Limited is 5 Parliament Street Hull Hu1 2az. The cash in hand is £0.01k. It is £0k against last year. . LATHAM, Alistair Ian Manson is a Secretary of the company. BURGESS, Simon Timothy is a Director of the company. CHARMAN, Claire Alexandra Louise is a Director of the company. GITTINGS, Simon Richard Thomas is a Director of the company. HOLLAND, Neil Robert is a Director of the company. LATHAM, Alistair Ian Manson is a Director of the company. Secretary FRASER, Nicholas Guy has been resigned. Secretary PROCTER, Andrew Charles Travers has been resigned. Director GRIMWOOD, Paul Christopher has been resigned. Director HARNE, Michael Victor has been resigned. Director HOLLAND, Paul William Joseph has been resigned. Director PROCTER, Andrew Charles Travers has been resigned. Director RAMSHAW, Simon James has been resigned. The company operates in "Non-trading company".


stamp jackson & procter nominees Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LATHAM, Alistair Ian Manson
Appointed Date: 19 April 2013

Director
BURGESS, Simon Timothy
Appointed Date: 11 January 2000
60 years old

Director
CHARMAN, Claire Alexandra Louise
Appointed Date: 01 May 2006
48 years old

Director
GITTINGS, Simon Richard Thomas
Appointed Date: 13 October 1997
64 years old

Director
HOLLAND, Neil Robert
Appointed Date: 01 May 2006
51 years old

Director
LATHAM, Alistair Ian Manson
Appointed Date: 01 May 2001
53 years old

Resigned Directors

Secretary
FRASER, Nicholas Guy
Resigned: 13 October 1997
Appointed Date: 27 June 1996

Secretary
PROCTER, Andrew Charles Travers
Resigned: 19 April 2013
Appointed Date: 13 October 1997

Director
GRIMWOOD, Paul Christopher
Resigned: 31 December 1997
Appointed Date: 13 October 1997
62 years old

Director
HARNE, Michael Victor
Resigned: 30 April 2004
Appointed Date: 13 October 1997
81 years old

Director
HOLLAND, Paul William Joseph
Resigned: 31 January 2002
Appointed Date: 13 October 1997
69 years old

Director
PROCTER, Andrew Charles Travers
Resigned: 19 April 2013
Appointed Date: 27 June 1996
67 years old

Director
RAMSHAW, Simon James
Resigned: 06 March 2015
Appointed Date: 13 October 1997
65 years old

STAMP JACKSON & PROCTER NOMINEES LIMITED Events

04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 9

06 Jun 2016
Accounts for a dormant company made up to 30 April 2016
25 Feb 2016
Accounts for a dormant company made up to 30 April 2015
06 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9

09 Mar 2015
Termination of appointment of Simon James Ramshaw as a director on 6 March 2015
...
... and 71 more events
02 Sep 1997
Accounts for a dormant company made up to 30 June 1997
02 Sep 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jul 1997
Return made up to 27/06/97; full list of members
25 Oct 1996
Company name changed sjp 10 LIMITED\certificate issued on 28/10/96
27 Jun 1996
Incorporation