PHILIP STAMP & COMPANY LIMITED
IPSWICH BRENTSPORT LIMITED

Hellopages » Suffolk » Mid Suffolk » IP8 4RT

Company number 04009428
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address UNIT 2 TOLLEMACHE BUSINESS PARK, OFFTON, IPSWICH, SUFFOLK, IP8 4RT
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PHILIP STAMP & COMPANY LIMITED are www.philipstampcompany.co.uk, and www.philip-stamp-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Philip Stamp Company Limited is a Private Limited Company. The company registration number is 04009428. Philip Stamp Company Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of Philip Stamp Company Limited is Unit 2 Tollemache Business Park Offton Ipswich Suffolk Ip8 4rt. . BLOOMFIELD, Arthur Frederick is a Secretary of the company. BLOOMFIELD, Arthur Frederick is a Director of the company. Secretary BLOOMFIELD, Sabrina has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EMC SERVICES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director POWELL, Helen Mary has been resigned. Director SPARROW, Colin has been resigned. Director WHICHELOW, Brian Leslie Alfred has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
BLOOMFIELD, Arthur Frederick
Appointed Date: 15 January 2007

Director
BLOOMFIELD, Arthur Frederick
Appointed Date: 22 June 2000
59 years old

Resigned Directors

Secretary
BLOOMFIELD, Sabrina
Resigned: 15 January 2007
Appointed Date: 22 June 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 June 2000
Appointed Date: 07 June 2000

Director
EMC SERVICES LIMITED
Resigned: 20 September 2006
Appointed Date: 03 July 2004

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 June 2000
Appointed Date: 07 June 2000

Director
POWELL, Helen Mary
Resigned: 01 August 2008
Appointed Date: 15 January 2007
59 years old

Director
SPARROW, Colin
Resigned: 01 April 2014
Appointed Date: 09 May 2013
61 years old

Director
WHICHELOW, Brian Leslie Alfred
Resigned: 30 June 2004
Appointed Date: 30 June 2000
90 years old

Persons With Significant Control

Mr Arthur Bloomfield
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PHILIP STAMP & COMPANY LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Confirmation statement made on 1 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

16 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
05 Jul 2000
Director resigned
05 Jul 2000
New director appointed
05 Jul 2000
New secretary appointed
28 Jun 2000
Registered office changed on 28/06/00 from: 120 east road london N1 6AA
07 Jun 2000
Incorporation

PHILIP STAMP & COMPANY LIMITED Charges

29 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 16 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…