Company number 08507003
Status Active
Incorporation Date 26 April 2013
Company Type Private Limited Company
Address MAYBROOK HOUSE, 40 BLACKFRIARS STREET, MANCHESTER, M3 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 26 April 2016
Statement of capital on 2016-04-27
GBP 1
; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of STEVENAGE ASSETS LIMITED are www.stevenageassets.co.uk, and www.stevenage-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 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.Stevenage Assets Limited is a Private Limited Company.
The company registration number is 08507003. Stevenage Assets Limited has been working since 26 April 2013.
The present status of the company is Active. The registered address of Stevenage Assets Limited is Maybrook House 40 Blackfriars Street Manchester M3 2eg. . ROBERTS, Joseph is a Director of the company. Director BERKELEY, Andrew Spencer has been resigned. Director HAMMELBURGER, David has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director LEV, Mia Esther has been resigned. Director LOPIAN, Daniel Akiva has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
LEV, Mia Esther
Resigned: 15 July 2014
Appointed Date: 15 January 2014
49 years old
STEVENAGE ASSETS LIMITED Events
31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
27 Apr 2016
Annual return made up to 26 April 2016
Statement of capital on 2016-04-27
31 Jan 2016
Accounts for a dormant company made up to 30 April 2015
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
26 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 16 more events
17 May 2013
Company name changed spotline marketing LTD\certificate issued on 17/05/13
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2013-05-14
17 May 2013
Appointment of Mr Daniel Lopian as a director on 14 May 2013
15 May 2013
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 May 2013
14 May 2013
Termination of appointment of Yomtov Eliezer Jacobs as a director on 14 May 2013
26 Apr 2013
Incorporation
18 November 2014
Charge code 0850 7003 0003
Delivered: 20 November 2014
Status: Satisfied
on 24 November 2014
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage the freehold interest in premier…
18 November 2014
Charge code 0850 7003 0002
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage the freehold interest in premier…
18 November 2014
Charge code 0850 7003 0001
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…