STANLEY INDUSTRIAL PROPERTY LIMITED
NORWICH WENSUM ENGINEERING LIMITED

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 02197610
Status Liquidation
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address KING STREET HOUSE 15, UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 1 in full; Registered office address changed from Summerhill House Sculthorpe Road Fakenham Norfolk NR21 9HA to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 18 November 2016; Declaration of solvency. The most likely internet sites of STANLEY INDUSTRIAL PROPERTY LIMITED are www.stanleyindustrialproperty.co.uk, and www.stanley-industrial-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Stanley Industrial Property Limited is a Private Limited Company. The company registration number is 02197610. Stanley Industrial Property Limited has been working since 23 November 1987. The present status of the company is Liquidation. The registered address of Stanley Industrial Property Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . POPE, Brenda Joan is a Secretary of the company. POPE, Brenda Joan is a Director of the company. POPE, George Stanley is a Director of the company. POPE, Steven John is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors


Director
POPE, Brenda Joan

80 years old

Director
POPE, George Stanley

80 years old

Director
POPE, Steven John

57 years old

STANLEY INDUSTRIAL PROPERTY LIMITED Events

22 Dec 2016
Satisfaction of charge 1 in full
18 Nov 2016
Registered office address changed from Summerhill House Sculthorpe Road Fakenham Norfolk NR21 9HA to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 18 November 2016
17 Nov 2016
Declaration of solvency
17 Nov 2016
Appointment of a voluntary liquidator
17 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-04

...
... and 70 more events
13 Apr 1989
Particulars of contract relating to shares

25 Jan 1989
Wd 03/01/89 ad 31/10/88--------- £ si 71890@1=71890 £ ic 2/71892
04 Feb 1988
Accounting reference date notified as 31/01

27 Nov 1987
Secretary resigned

23 Nov 1987
Incorporation

STANLEY INDUSTRIAL PROPERTY LIMITED Charges

14 May 2007
All assets debenture
Delivered: 16 May 2007
Status: Satisfied on 20 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 February 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied on 22 December 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of hempton road…