STANLEY AUTOMATIC DOORS LIMITED
KINGSTHORPE

Hellopages » Northamptonshire » Northampton » NN2 6NA

Company number 03904325
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address UNIT 6 QUEENS PARK INDUSTRIAL, ESTATE STUDLAND ROAD, KINGSTHORPE, NORTHAMPTON, NN2 6NA
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of STANLEY AUTOMATIC DOORS LIMITED are www.stanleyautomaticdoors.co.uk, and www.stanley-automatic-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Stanley Automatic Doors Limited is a Private Limited Company. The company registration number is 03904325. Stanley Automatic Doors Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Stanley Automatic Doors Limited is Unit 6 Queens Park Industrial Estate Studland Road Kingsthorpe Northampton Nn2 6na. . WICKHAM, Maria Ann is a Secretary of the company. BRUNERO, Robert Alexander is a Director of the company. WICKHAM, Maria Ann is a Director of the company. Secretary WHITE, Robert Victor has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director TURNBULL SCOTT HOLDINGS PLC has been resigned. Director ALUMINIUM CONTRACTS LTD has been resigned. Director AUTOMATIC ENTRANCE SYSTEMS LTD has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of doors and windows of metal".


stanley automatic doors Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WICKHAM, Maria Ann
Appointed Date: 10 February 2003

Director
BRUNERO, Robert Alexander
Appointed Date: 01 October 2010
69 years old

Director
WICKHAM, Maria Ann
Appointed Date: 01 October 2010
60 years old

Resigned Directors

Secretary
WHITE, Robert Victor
Resigned: 10 February 2003
Appointed Date: 11 January 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Director
TURNBULL SCOTT HOLDINGS PLC
Resigned: 10 February 2003
Appointed Date: 11 January 2000
46 years old

Director
ALUMINIUM CONTRACTS LTD
Resigned: 01 January 2012
Appointed Date: 11 January 2000

Director
AUTOMATIC ENTRANCE SYSTEMS LTD
Resigned: 01 January 2012
Appointed Date: 10 February 2003

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Persons With Significant Control

Mr Robert Alexander Brunero
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Patrick Ruane
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

STANLEY AUTOMATIC DOORS LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
05 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2

...
... and 44 more events
13 Jan 2000
New secretary appointed
13 Jan 2000
Secretary resigned
13 Jan 2000
Registered office changed on 13/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
13 Jan 2000
Director resigned
11 Jan 2000
Incorporation