STEMCORD LTD
MANCHESTER COLESHILL ASSETS (2) LIMITED CAMBOURNE ASSETS (2) LIMITED CEFN COED TEN LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 05205500
Status In Administration/Administrative Receiver
Incorporation Date 13 August 2004
Company Type Private Limited Company
Address ZOLFO COOPER, THE ZENITH BUILDING 26, SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Administrator's progress report to 29 November 2016; Notice of resignation of an administrator; Notice of extension of period of Administration. The most likely internet sites of STEMCORD LTD are www.stemcord.co.uk, and www.stemcord.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stemcord Ltd is a Private Limited Company. The company registration number is 05205500. Stemcord Ltd has been working since 13 August 2004. The present status of the company is In Administration/Administrative Receiver. The registered address of Stemcord Ltd is Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1ab. . Secretary HALPERN, Mordecai has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FRANKEL, Howard Raphael has been resigned. Director GOLDBERG, Isaac has been resigned. Director HALPERN, Jacob Akiva has been resigned. Director HALPERN, Mordecai has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Resigned Directors

Secretary
HALPERN, Mordecai
Resigned: 22 January 2014
Appointed Date: 01 September 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 August 2004
Appointed Date: 13 August 2004

Director
FRANKEL, Howard Raphael
Resigned: 04 January 2012
Appointed Date: 12 December 2005
51 years old

Director
GOLDBERG, Isaac
Resigned: 12 February 2010
Appointed Date: 12 December 2005
54 years old

Director
HALPERN, Jacob Akiva
Resigned: 22 January 2014
Appointed Date: 01 September 2004
60 years old

Director
HALPERN, Mordecai
Resigned: 22 January 2014
Appointed Date: 01 September 2004
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 August 2004
Appointed Date: 13 August 2004

STEMCORD LTD Events

05 Jan 2017
Administrator's progress report to 29 November 2016
08 Aug 2016
Notice of resignation of an administrator
06 Jul 2016
Notice of extension of period of Administration
28 Jun 2016
Administrator's progress report to 29 May 2016
07 Jan 2016
Administrator's progress report to 29 November 2015
...
... and 53 more events
16 Sep 2004
New director appointed
08 Sep 2004
Accounting reference date shortened from 31/08/05 to 31/03/05
17 Aug 2004
Secretary resigned
17 Aug 2004
Director resigned
13 Aug 2004
Incorporation

STEMCORD LTD Charges

3 May 2013
Charge code 0520 5500 0011
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
22 February 2006
Deed of rental assignment
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
22 February 2006
Legal charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings lying to the west of oldens lane…
24 January 2006
Deed of rental assignment
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
24 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a partnership house, (formerly hanover…
24 January 2006
Deed of rental assignment
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
24 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a timothy's bridge road stratford upon avon…
16 January 2006
Deed of rental assignment
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All the right title, benefit and interest present or future…
16 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land k/a bromwich court, gorsey lane, coleshill t/no…
16 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
23 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: 2 bromwich court coleshill and all gross rents licence fees…