STOMPERS LIMITED

Hellopages » Norfolk » Norwich » NR2 1NQ

Company number 03216417
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address 7 THE ROYAL ARCADE, NORWICH, NR2 1NQ
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Particulars of variation of rights attached to shares. The most likely internet sites of STOMPERS LIMITED are www.stompers.co.uk, and www.stompers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Stompers Limited is a Private Limited Company. The company registration number is 03216417. Stompers Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Stompers Limited is 7 The Royal Arcade Norwich Nr2 1nq. . CATMULL, Timothy John is a Secretary of the company. CATMULL, Timothy John is a Director of the company. CATMULL, Xian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
CATMULL, Timothy John
Appointed Date: 25 June 1996

Director
CATMULL, Timothy John
Appointed Date: 25 June 1996
60 years old

Director
CATMULL, Xian
Appointed Date: 25 June 1996
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 1996
Appointed Date: 25 June 1996

STOMPERS LIMITED Events

23 Feb 2017
Total exemption full accounts made up to 31 July 2016
24 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

05 Apr 2016
Particulars of variation of rights attached to shares
05 Apr 2016
Change of share class name or designation
05 Apr 2016
Statement of company's objects
...
... and 50 more events
27 Oct 1996
Ad 07/10/96--------- £ si 98@1=98 £ ic 2/100
24 Sep 1996
Accounting reference date extended from 30/06/97 to 31/07/97
03 Aug 1996
Particulars of mortgage/charge
01 Jul 1996
Secretary resigned
25 Jun 1996
Incorporation

STOMPERS LIMITED Charges

20 April 2001
Mortgage deed
Delivered: 24 April 2001
Status: Satisfied on 7 December 2007
Persons entitled: Norwich and Peterborough Building Society
Description: Property k/a 96 high street colchester essex.
20 April 2001
Assignment
Delivered: 24 April 2001
Status: Satisfied on 7 December 2007
Persons entitled: Norwich and Peterborough Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
27 July 1996
Fixed and floating charge
Delivered: 3 August 1996
Status: Satisfied on 7 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…