EARTHSTAMP LIMITED
LONDON S. M. CONTRACTS LIMITED

Hellopages » Greater London » Lambeth » SW4 0NP

Company number 03588363
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address C/O S M CONTRACTS LTD, UNIT 3-4 PEPYS COURT, LONDON, SW4 0NP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100 . The most likely internet sites of EARTHSTAMP LIMITED are www.earthstamp.co.uk, and www.earthstamp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Earthstamp Limited is a Private Limited Company. The company registration number is 03588363. Earthstamp Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Earthstamp Limited is C O S M Contracts Ltd Unit 3 4 Pepys Court London Sw4 0np. . BUDDLE, Simon Peter is a Secretary of the company. COURTENAY, Robin Howard is a Director of the company. MOORE, Steven Peter is a Director of the company. SMITH, David Margetson is a Director of the company. Secretary BUDDLE, Simon Peter has been resigned. Secretary LOUGHLIN, Mary Bernadette has been resigned. Secretary SMITH, David Margetson has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BUDDLE, Simon Peter
Appointed Date: 09 May 2014

Director
COURTENAY, Robin Howard
Appointed Date: 10 December 2003
63 years old

Director
MOORE, Steven Peter
Appointed Date: 25 June 1998
61 years old

Director
SMITH, David Margetson
Appointed Date: 10 December 2003
63 years old

Resigned Directors

Secretary
BUDDLE, Simon Peter
Resigned: 11 December 2003
Appointed Date: 04 May 1999

Secretary
LOUGHLIN, Mary Bernadette
Resigned: 04 May 1999
Appointed Date: 25 June 1998

Secretary
SMITH, David Margetson
Resigned: 09 May 2014
Appointed Date: 11 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

EARTHSTAMP LIMITED Events

01 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
05 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

15 Jun 2015
Accounts for a dormant company made up to 30 September 2014
03 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100

...
... and 58 more events
30 Jun 1998
Secretary resigned
30 Jun 1998
New secretary appointed
30 Jun 1998
Director resigned
30 Jun 1998
New director appointed
25 Jun 1998
Incorporation

EARTHSTAMP LIMITED Charges

11 December 2003
Debenture
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 October 1998
Mortgage debenture
Delivered: 21 October 1998
Status: Satisfied on 2 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…