STANTHORNE LTD
MANCHESTER MERESIDE FINANCE LTD

Hellopages » Greater Manchester » Manchester » M2 4JQ

Company number 08216978
Status Active
Incorporation Date 17 September 2012
Company Type Private Limited Company
Address 1ST FLOOR EAGLE BUILDINGS, 62-68 CROSS STREET, MANCHESTER, ENGLAND, M2 4JQ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from Unit F Stanley Road, Stanley Estate Knutsford Cheshire WA16 0EG to 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ on 17 March 2017; Registration of charge 082169780008, created on 7 February 2017; Registration of charge 082169780009, created on 7 February 2017. The most likely internet sites of STANTHORNE LTD are www.stanthorne.co.uk, and www.stanthorne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanthorne Ltd is a Private Limited Company. The company registration number is 08216978. Stanthorne Ltd has been working since 17 September 2012. The present status of the company is Active. The registered address of Stanthorne Ltd is 1st Floor Eagle Buildings 62 68 Cross Street Manchester England M2 4jq. . KILBY, Eric Melvyn is a Director of the company. Director CLAY-JOHNSON, Alan has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
KILBY, Eric Melvyn
Appointed Date: 17 September 2012
81 years old

Resigned Directors

Director
CLAY-JOHNSON, Alan
Resigned: 31 March 2014
Appointed Date: 01 October 2012
80 years old

Persons With Significant Control

Mr Eric Melvyn Kilby
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

STANTHORNE LTD Events

17 Mar 2017
Registered office address changed from Unit F Stanley Road, Stanley Estate Knutsford Cheshire WA16 0EG to 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ on 17 March 2017
13 Feb 2017
Registration of charge 082169780008, created on 7 February 2017
13 Feb 2017
Registration of charge 082169780009, created on 7 February 2017
23 Dec 2016
Registration of charge 082169780007, created on 21 December 2016
24 Nov 2016
Registration of charge 082169780006, created on 16 November 2016
...
... and 12 more events
17 Jun 2014
Accounts for a dormant company made up to 31 December 2013
20 Sep 2013
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1

03 Oct 2012
Appointment of Mr Alan Clay-Johnson as a director
01 Oct 2012
Current accounting period extended from 30 September 2013 to 31 December 2013
17 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

STANTHORNE LTD Charges

7 February 2017
Charge code 0821 6978 0009
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited T/a Together
Description: 8 broad street, newent, gloucestershire GL18 1LH registered…
7 February 2017
Charge code 0821 6978 0008
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited T/a Together
Description: 8 broad street, newent GL18 1AH and registered under title…
21 December 2016
Charge code 0821 6978 0007
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 1,3 and 5 mid stocket road and 2 beechgrove terrace…
16 November 2016
Charge code 0821 6978 0006
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 91 high street aberdeen and 1 blackburn place aberdeen…
9 November 2016
Charge code 0821 6978 0005
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Coporation Limited
Description: 418-422 paisley road west glasgow…
31 October 2016
Charge code 0821 6978 0004
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited Trading as Together
Description: 15, 17, 19 -23 frodsham street, chester CH1 3JJ - please…
31 October 2016
Charge code 0821 6978 0003
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited Trading as Together
Description: 17, 19, 21 and 23 frodsham strret CH1 3JJ title number…
26 October 2016
Charge code 0821 6978 0002
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited Trading as Together
Description: 57 commercial street, bridgend CF33 6DH (see schedule to…
26 October 2016
Charge code 0821 6978 0001
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited, Trading as Together
Description: 57 commercial street, kenfig hill, bridgend CF33 6DH…