STAPRO LIMITED
EAST SUSSEX GIANTMAX LIMITED

Hellopages » East Sussex » Lewes » BN7 1JU

Company number 04056284
Status Active
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address ONE BELL LANE, LEWES, EAST SUSSEX, BN7 1JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Statement of capital following an allotment of shares on 4 September 2015 GBP 1,000 . The most likely internet sites of STAPRO LIMITED are www.stapro.co.uk, and www.stapro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Stapro Limited is a Private Limited Company. The company registration number is 04056284. Stapro Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of Stapro Limited is One Bell Lane Lewes East Sussex Bn7 1ju. . BRIDGE, Avonia is a Secretary of the company. BRIDGE, Avonia is a Director of the company. GILL, Angela is a Director of the company. KARN, Philip James is a Director of the company. Secretary JAMES, Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Michael Peter has been resigned. Director MESSENGER, Dudley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


stapro Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRIDGE, Avonia
Appointed Date: 19 December 2014

Director
BRIDGE, Avonia
Appointed Date: 19 December 2014
61 years old

Director
GILL, Angela
Appointed Date: 19 December 2014
57 years old

Director
KARN, Philip James
Appointed Date: 19 December 2014
54 years old

Resigned Directors

Secretary
JAMES, Anne
Resigned: 19 December 2014
Appointed Date: 27 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 2000
Appointed Date: 21 August 2000

Director
JAMES, Michael Peter
Resigned: 19 December 2014
Appointed Date: 27 September 2000
78 years old

Director
MESSENGER, Dudley
Resigned: 20 April 2010
Appointed Date: 27 September 2000
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 September 2000
Appointed Date: 21 August 2000

Persons With Significant Control

Aap Chemicals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAPRO LIMITED Events

01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
19 Feb 2016
Accounts for a dormant company made up to 31 August 2015
06 Oct 2015
Statement of capital following an allotment of shares on 4 September 2015
  • GBP 1,000

06 Oct 2015
Statement of capital following an allotment of shares on 4 September 2015
  • GBP 1,000

16 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

...
... and 42 more events
16 Oct 2000
New secretary appointed
16 Oct 2000
Registered office changed on 16/10/00 from: 1 mitchell lane bristol avon BS1 6BU
11 Oct 2000
Secretary resigned
11 Oct 2000
Director resigned
21 Aug 2000
Incorporation