STORMSAVER LIMITED
NEWARK WINTERS BREATH LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 8PD

Company number 04627329
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address HOCKERTON MOOR ENTERPRISE PARK HOCKERTON ROAD, KIRKLINGTON, NEWARK, NOTTINGHAMSHIRE, NG22 8PD
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of STORMSAVER LIMITED are www.stormsaver.co.uk, and www.stormsaver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bleasby Rail Station is 4.8 miles; to Thurgarton Rail Station is 5.6 miles; to Lowdham Rail Station is 7.3 miles; to Carlton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stormsaver Limited is a Private Limited Company. The company registration number is 04627329. Stormsaver Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Stormsaver Limited is Hockerton Moor Enterprise Park Hockerton Road Kirklington Newark Nottinghamshire Ng22 8pd. . FARNSWORTH, Lisa Jane is a Secretary of the company. FARNSWORTH, Lisa Jane is a Director of the company. FARNSWORTH, Michael Alexander is a Director of the company. SCULLION, Gary Thomas is a Director of the company. Secretary CLARKE, Lynne Joyce has been resigned. Secretary JENKINS, Bryan Grahame has been resigned. Secretary STRICKLAND, Stephen Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLARKE, Brian Roderick Kevin has been resigned. Director JACKSON, Tony has been resigned. Director JENKINS, Bryan Grahame has been resigned. Director STRICKLAND, Stephen Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
FARNSWORTH, Lisa Jane
Appointed Date: 20 October 2005

Director
FARNSWORTH, Lisa Jane
Appointed Date: 07 February 2003
49 years old

Director
FARNSWORTH, Michael Alexander
Appointed Date: 19 August 2004
50 years old

Director
SCULLION, Gary Thomas
Appointed Date: 20 September 2011
46 years old

Resigned Directors

Secretary
CLARKE, Lynne Joyce
Resigned: 11 April 2003
Appointed Date: 02 January 2003

Secretary
JENKINS, Bryan Grahame
Resigned: 20 October 2005
Appointed Date: 20 April 2004

Secretary
STRICKLAND, Stephen Michael
Resigned: 20 April 2004
Appointed Date: 11 April 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 January 2003
Appointed Date: 02 January 2003

Director
CLARKE, Brian Roderick Kevin
Resigned: 20 April 2004
Appointed Date: 02 January 2003
74 years old

Director
JACKSON, Tony
Resigned: 01 December 2011
Appointed Date: 16 January 2009
82 years old

Director
JENKINS, Bryan Grahame
Resigned: 20 October 2005
Appointed Date: 20 April 2004
78 years old

Director
STRICKLAND, Stephen Michael
Resigned: 20 April 2004
Appointed Date: 11 April 2003
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 January 2003
Appointed Date: 02 January 2003

Persons With Significant Control

Mrs Lisa Jane Farnsworth Ba Hons
Notified on: 2 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORMSAVER LIMITED Events

09 Jan 2017
Confirmation statement made on 2 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 60 more events
28 Jan 2003
Secretary resigned
28 Jan 2003
Director resigned
28 Jan 2003
New secretary appointed
28 Jan 2003
New director appointed
02 Jan 2003
Incorporation

STORMSAVER LIMITED Charges

15 May 2003
Debenture
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Nottinghamshire County Council
Description: By way of fixed charge the goodwill and uncalled capital by…