STEARNS (SHIPTON GREEN) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 00727213
Status Active
Incorporation Date 19 June 1962
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Miss Deborah Grimason on 13 October 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 5,845 . The most likely internet sites of STEARNS (SHIPTON GREEN) LIMITED are www.stearnsshiptongreen.co.uk, and www.stearns-shipton-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. Stearns Shipton Green Limited is a Private Limited Company. The company registration number is 00727213. Stearns Shipton Green Limited has been working since 19 June 1962. The present status of the company is Active. The registered address of Stearns Shipton Green Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary STEARN, Richard Alan has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director STEARN, Alan William has been resigned. Director STEARN, Richard Alan has been resigned. Director STEARN, Roger William has been resigned. Director STEARN, Violet Mary has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 21 October 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 14 February 2008

Secretary
STEARN, Richard Alan
Resigned: 14 February 2008

Director
BUFFIN, Anthony David
Resigned: 21 October 2015
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Resigned: 21 October 2015
Appointed Date: 17 October 2008
64 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 14 February 2008
71 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 14 February 2008
64 years old

Director
STEARN, Alan William
Resigned: 14 February 2008
104 years old

Director
STEARN, Richard Alan
Resigned: 14 February 2008
72 years old

Director
STEARN, Roger William
Resigned: 14 February 2008
69 years old

Director
STEARN, Violet Mary
Resigned: 29 March 2006
103 years old

STEARNS (SHIPTON GREEN) LIMITED Events

27 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,845

22 Oct 2015
Termination of appointment of John Peter Carter as a director on 21 October 2015
22 Oct 2015
Termination of appointment of Anthony David Buffin as a director on 21 October 2015
...
... and 87 more events
04 Mar 1987
Return made up to 16/02/87; full list of members

30 Jan 1987
Accounts for a small company made up to 31 March 1986

13 May 1986
New director appointed

10 Oct 1973
Company name changed\certificate issued on 10/10/73
19 Jun 1962
Certificate of incorporation

STEARNS (SHIPTON GREEN) LIMITED Charges

2 July 1999
Floating charge
Delivered: 6 July 1999
Status: Satisfied on 9 February 2008
Persons entitled: Richard Alan Stearn Roger William Stearn
Description: Undertaking and all property and assets present and future…
29 March 1994
Debenture
Delivered: 15 April 1994
Status: Satisfied on 31 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1991
Floating charge
Delivered: 10 April 1991
Status: Satisfied on 9 February 2008
Persons entitled: Roger William Stearn. Richard Alan Stearn
Description: Floating charge over the undertaking of the company and all…