STEAD & SIMPSON LIMITED
LEICESTER ZONE SECURITIES LIMITED THE SHOE SHOP LTD.

Hellopages » Leicestershire » Leicester » LE1 2LH

Company number 00312688
Status Active
Incorporation Date 4 April 1936
Company Type Private Limited Company
Address HARAMEAD BUSINESS CENTRE, HUMBERSTONE ROAD, LEICESTER, LE1 2LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Nicholas John Davis as a director on 7 December 2016; Appointment of Mr Lee Spencer Hennell as a secretary on 1 December 2016; Termination of appointment of Keith Richard Phillips as a secretary on 1 December 2016. The most likely internet sites of STEAD & SIMPSON LIMITED are www.steadsimpson.co.uk, and www.stead-simpson.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. Stead Simpson Limited is a Private Limited Company. The company registration number is 00312688. Stead Simpson Limited has been working since 04 April 1936. The present status of the company is Active. The registered address of Stead Simpson Limited is Haramead Business Centre Humberstone Road Leicester Le1 2lh. . HENNELL, Lee Spencer is a Secretary of the company. DAVIS, Nicholas John is a Director of the company. SMITH, Anthony Edward Pennington is a Director of the company. SMITH, John Charles Pennington is a Director of the company. Secretary BROWN, Gary has been resigned. Secretary FOOT, Peter John Lewis has been resigned. Secretary PHILLIPS, Keith Richard has been resigned. Secretary ZANKER, David John has been resigned. Director FOOT, Peter John Lewis has been resigned. Director SMITH, Christopher James has been resigned. Director SMITH, Michael John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENNELL, Lee Spencer
Appointed Date: 01 December 2016

Director
DAVIS, Nicholas John
Appointed Date: 07 December 2016
47 years old

Director
SMITH, Anthony Edward Pennington
Appointed Date: 02 March 1998
58 years old

Director
SMITH, John Charles Pennington
Appointed Date: 17 April 2014
59 years old

Resigned Directors

Secretary
BROWN, Gary
Resigned: 01 September 1999
Appointed Date: 01 September 1998

Secretary
FOOT, Peter John Lewis
Resigned: 01 September 1998
Appointed Date: 20 August 1996

Secretary
PHILLIPS, Keith Richard
Resigned: 01 December 2016
Appointed Date: 01 September 1999

Secretary
ZANKER, David John
Resigned: 20 August 1996

Director
FOOT, Peter John Lewis
Resigned: 01 September 1998
Appointed Date: 02 March 1998
63 years old

Director
SMITH, Christopher James
Resigned: 20 January 1998
78 years old

Director
SMITH, Michael John
Resigned: 17 April 2014
84 years old

STEAD & SIMPSON LIMITED Events

09 Dec 2016
Appointment of Mr Nicholas John Davis as a director on 7 December 2016
09 Dec 2016
Appointment of Mr Lee Spencer Hennell as a secretary on 1 December 2016
09 Dec 2016
Termination of appointment of Keith Richard Phillips as a secretary on 1 December 2016
16 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,000

09 Mar 2016
Accounts for a dormant company made up to 3 October 2015
...
... and 93 more events
16 Dec 1986
Full accounts made up to 28 December 1985

26 Nov 1986
Annual return made up to 30/09/86

29 Oct 1986
Director resigned;new director appointed

18 Aug 1986
Secretary resigned;new secretary appointed

04 Apr 1936
Incorporation

STEAD & SIMPSON LIMITED Charges

29 November 2000
Debenture
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…