STENNER LIMITED
TIVERTON FAIRTEAM LIMITED

Hellopages » Devon » Mid Devon » EX16 4JX
Company number 06897173
Status Active
Incorporation Date 6 May 2009
Company Type Private Limited Company
Address THE FOUNDRY ESTATE, BLUNDELLS ROAD, TIVERTON, DEVON, EX16 4JX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Douglas Paul Richardson as a secretary on 15 June 2016; Appointment of Mrs Victoria Louise Jones as a secretary on 15 June 2016. The most likely internet sites of STENNER LIMITED are www.stenner.co.uk, and www.stenner.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Newton St Cyres Rail Station is 10 miles; to Whimple Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stenner Limited is a Private Limited Company. The company registration number is 06897173. Stenner Limited has been working since 06 May 2009. The present status of the company is Active. The registered address of Stenner Limited is The Foundry Estate Blundells Road Tiverton Devon Ex16 4jx. . JONES, Victoria Louise is a Secretary of the company. DALTON, Francis Vernon is a Director of the company. DART, Philip is a Director of the company. HARDING, Frederick Royston is a Director of the company. MATHER, Sydney is a Director of the company. RICHARDSON, Douglas Paul is a Director of the company. WHITE, Brian Arthur is a Director of the company. Secretary RICHARDSON, Douglas Paul has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
JONES, Victoria Louise
Appointed Date: 15 June 2016

Director
DALTON, Francis Vernon
Appointed Date: 15 May 2009
85 years old

Director
DART, Philip
Appointed Date: 01 April 2014
50 years old

Director
HARDING, Frederick Royston
Appointed Date: 15 May 2009
72 years old

Director
MATHER, Sydney
Appointed Date: 15 May 2009
69 years old

Director
RICHARDSON, Douglas Paul
Appointed Date: 06 May 2009
79 years old

Director
WHITE, Brian Arthur
Appointed Date: 15 May 2009
79 years old

Resigned Directors

Secretary
RICHARDSON, Douglas Paul
Resigned: 15 June 2016
Appointed Date: 06 May 2009

Director
STEPHENS, Graham Robertson
Resigned: 06 May 2009
Appointed Date: 06 May 2009
76 years old

STENNER LIMITED Events

08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Termination of appointment of Douglas Paul Richardson as a secretary on 15 June 2016
16 Jun 2016
Appointment of Mrs Victoria Louise Jones as a secretary on 15 June 2016
31 May 2016
Registration of charge 068971730006, created on 24 May 2016
12 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 90,000

...
... and 34 more events
21 May 2009
Director appointed brian arthur white
21 May 2009
Registered office changed on 21/05/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
20 May 2009
Company name changed fairteam LIMITED\certificate issued on 22/05/09
14 May 2009
Appointment terminated director graham stephens
06 May 2009
Incorporation

STENNER LIMITED Charges

24 May 2016
Charge code 0689 7173 0006
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 December 2015
Charge code 0689 7173 0005
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 November 2014
Charge code 0689 7173 0004
Delivered: 28 November 2014
Status: Satisfied on 17 April 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 November 2014
Charge code 0689 7173 0003
Delivered: 11 November 2014
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 September 2009
Charge of deposit
Delivered: 19 September 2009
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
16 June 2009
Debenture
Delivered: 17 June 2009
Status: Satisfied on 23 July 2011
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…