STANTON INVESTMENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 1UH

Company number 03233988
Status Active
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address TOWERFIELD, 66 DERNGATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1UH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of STANTON INVESTMENTS LIMITED are www.stantoninvestments.co.uk, and www.stanton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Stanton Investments Limited is a Private Limited Company. The company registration number is 03233988. Stanton Investments Limited has been working since 05 August 1996. The present status of the company is Active. The registered address of Stanton Investments Limited is Towerfield 66 Derngate Northampton Northamptonshire Nn1 1uh. . STANTON, Michael Philip is a Secretary of the company. STANTON, Elaine Elizabeth is a Director of the company. STANTON, Graham John Longden is a Director of the company. STANTON, Michael Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STANTON, Babette Nadine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STANTON, Michael Philip
Appointed Date: 13 August 1996

Director
STANTON, Elaine Elizabeth
Appointed Date: 01 May 1999
72 years old

Director
STANTON, Graham John Longden
Appointed Date: 13 August 1996
67 years old

Director
STANTON, Michael Philip
Appointed Date: 13 August 1996
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 August 1996
Appointed Date: 05 August 1996

Director
STANTON, Babette Nadine
Resigned: 29 February 2012
Appointed Date: 01 May 1999
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 August 1996
Appointed Date: 05 August 1996

Persons With Significant Control

Mr Graham John Longden Stanton
Notified on: 5 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Philip Stanton
Notified on: 5 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STANTON INVESTMENTS LIMITED Events

04 Oct 2016
Confirmation statement made on 5 August 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 January 2016
01 Sep 2015
Total exemption small company accounts made up to 31 January 2015
01 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 129,568

15 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 129,568

...
... and 75 more events
14 Oct 1996
Registered office changed on 14/10/96 from: 85 st giles street northampton NN1 1JF
14 Oct 1996
Accounting reference date extended from 31/08/97 to 31/12/97
14 Oct 1996
New director appointed
19 Aug 1996
Registered office changed on 19/08/96 from: 788-790 finchley road london NW11 7UR
05 Aug 1996
Incorporation

STANTON INVESTMENTS LIMITED Charges

1 April 2014
Charge code 0323 3988 0013
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at unit 8 moonhall business park, haverhill…
1 April 2014
Charge code 0323 3988 0012
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H moorgate house 201 silbury boulevard milton keynes…
23 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a victoria works midland road higham ferrers…
23 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at sinclair drive park…
23 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at bembridge house…
23 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at east side of studland road…
23 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at 85 st giles street…
23 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at 43/47 bridge street…
23 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23, 25 and 27 high street south olney t/no…
23 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at brook house…
27 March 2006
Legal charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23A-27 high street, olney, northampton.
12 August 1997
Floating charge
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
1 July 1997
Legal charge
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 86 bridge street northampton northamptonshire t/n-NN26744.