SETSQUARE STAGING LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 4NA

Company number 02931458
Status Active
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address 3-9 WILLOW LANE, MITCHAM, SURREY, KENT, CR4 4NA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 105 ; Full accounts made up to 31 May 2015. The most likely internet sites of SETSQUARE STAGING LIMITED are www.setsquarestaging.co.uk, and www.setsquare-staging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Setsquare Staging Limited is a Private Limited Company. The company registration number is 02931458. Setsquare Staging Limited has been working since 20 May 1994. The present status of the company is Active. The registered address of Setsquare Staging Limited is 3 9 Willow Lane Mitcham Surrey Kent Cr4 4na. . O'GORMAN, Imogen Claire is a Secretary of the company. CLEMITSON, Matthew James is a Director of the company. DENNIS, Marjorie is a Director of the company. O'GORMAN, John Joseph is a Director of the company. TUDOR-HART, Alexander Majong is a Director of the company. Secretary O'GORMAN, Colm Oliver has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRITTON, Matthew has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MARTIN, Simon David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
O'GORMAN, Imogen Claire
Appointed Date: 26 February 2003

Director
CLEMITSON, Matthew James
Appointed Date: 14 March 2007
58 years old

Director
DENNIS, Marjorie
Appointed Date: 16 July 2007
79 years old

Director
O'GORMAN, John Joseph
Appointed Date: 20 May 1994
61 years old

Director
TUDOR-HART, Alexander Majong
Appointed Date: 14 March 2007
51 years old

Resigned Directors

Secretary
O'GORMAN, Colm Oliver
Resigned: 26 February 2003
Appointed Date: 20 May 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 May 1994
Appointed Date: 20 May 1994

Director
BRITTON, Matthew
Resigned: 20 April 2001
Appointed Date: 01 June 2000
63 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 May 1994
Appointed Date: 20 May 1994

Director
MARTIN, Simon David
Resigned: 14 September 2010
Appointed Date: 16 July 2007
58 years old

SETSQUARE STAGING LIMITED Events

21 Dec 2016
Full accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 105

02 Dec 2015
Full accounts made up to 31 May 2015
05 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 105

10 Mar 2015
Full accounts made up to 31 May 2014
...
... and 69 more events
20 Oct 1996
Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Sep 1995
Return made up to 20/05/95; full list of members
28 Nov 1994
Director resigned;new director appointed
28 Nov 1994
Secretary resigned;new secretary appointed
20 May 1994
Incorporation

SETSQUARE STAGING LIMITED Charges

1 September 2008
Legal charge
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 17 willow lane, willow lane business…
23 January 2008
Guarantee & debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 4 willow lane business park willow lane mitcham…
14 April 2003
Legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as units 5,6 and 7 jubilee centre, 10-12…
18 July 2001
Legal charge
Delivered: 6 August 2001
Status: Satisfied on 6 April 2006
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage unit 7, jubilee centre, 10-12…
29 August 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 6 April 2006
Persons entitled: Northern Rock PLC
Description: Property k/a units 5,6 and 9 jubilee centre 10-12 lombard…
16 August 2000
Debenture
Delivered: 30 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…