STI ENTERPRISES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1PT

Company number 07616264
Status Active
Incorporation Date 27 April 2011
Company Type Private Limited Company
Address ARTEMIS HOUSE 4A BRAMLEY ROAD, MOUNT FARM, MILTON KEYNES, ENGLAND, MK1 1PT
Home Country United Kingdom
Nature of Business 84220 - Defence activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital RES01 ‐ Resolution of alteration of Articles of Association ; Memorandum and Articles of Association; Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017. The most likely internet sites of STI ENTERPRISES LIMITED are www.stienterprises.co.uk, and www.sti-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Sti Enterprises Limited is a Private Limited Company. The company registration number is 07616264. Sti Enterprises Limited has been working since 27 April 2011. The present status of the company is Active. The registered address of Sti Enterprises Limited is Artemis House 4a Bramley Road Mount Farm Milton Keynes England Mk1 1pt. . REID & CO PROFESSIONAL SERVICES LIMITED is a Secretary of the company. BEST, Anthony John is a Director of the company. BEST, Simon Andre is a Director of the company. DAVEY, Nicholas John is a Director of the company. LYON, Christopher William is a Director of the company. PETRIE, Craig Stuart is a Director of the company. Director CROSSLEY, Keith James has been resigned. The company operates in "Defence activities".


Current Directors

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Appointed Date: 27 April 2011

Director
BEST, Anthony John
Appointed Date: 27 April 2011
64 years old

Director
BEST, Simon Andre
Appointed Date: 27 April 2011
66 years old

Director
DAVEY, Nicholas John
Appointed Date: 20 January 2012
53 years old

Director
LYON, Christopher William
Appointed Date: 27 April 2011
62 years old

Director
PETRIE, Craig Stuart
Appointed Date: 15 March 2016
55 years old

Resigned Directors

Director
CROSSLEY, Keith James
Resigned: 31 March 2012
Appointed Date: 27 April 2011
57 years old

STI ENTERPRISES LIMITED Events

10 Apr 2017
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Apr 2017
Memorandum and Articles of Association
30 Mar 2017
Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017
16 Feb 2017
Memorandum and Articles of Association
22 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

...
... and 23 more events
25 Jan 2012
Appointment of Nicholas John Davey as a director
25 Aug 2011
Commence business and borrow
25 Aug 2011
Trading certificate for a public company
25 Jun 2011
Particulars of a mortgage or charge / charge no: 1
27 Apr 2011
Incorporation

STI ENTERPRISES LIMITED Charges

12 November 2013
Charge code 0761 6264 0002
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
5 November 2013
Charge code 0761 6264 0003
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
22 June 2011
Debenture
Delivered: 25 June 2011
Status: Satisfied on 4 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…