STANFORD DIRECTORS LIMITED
NOTTINGHAM ARCTIC BREW LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 7BQ

Company number 04152820
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of STANFORD DIRECTORS LIMITED are www.stanforddirectors.co.uk, and www.stanford-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Stanford Directors Limited is a Private Limited Company. The company registration number is 04152820. Stanford Directors Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Stanford Directors Limited is Pennine House 8 Stanford Street Nottingham Nottinghamshire Ng1 7bq. . RAHMAN, Ziaur is a Secretary of the company. CARTER, James Andrew is a Director of the company. KAPLAN, David Arye is a Director of the company. TAYLOR, Duncan John is a Director of the company. Secretary REES, Christopher Mark David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director REES, Christopher Mark David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RAHMAN, Ziaur
Appointed Date: 10 January 2003

Director
CARTER, James Andrew
Appointed Date: 22 March 2001
69 years old

Director
KAPLAN, David Arye
Appointed Date: 30 September 2010
57 years old

Director
TAYLOR, Duncan John
Appointed Date: 22 March 2001
65 years old

Resigned Directors

Secretary
REES, Christopher Mark David
Resigned: 10 January 2003
Appointed Date: 22 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 March 2001
Appointed Date: 02 February 2001

Director
REES, Christopher Mark David
Resigned: 04 April 2014
Appointed Date: 10 January 2003
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 March 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Mr Duncan John Taylor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

STANFORD DIRECTORS LIMITED Events

17 Feb 2017
Confirmation statement made on 2 February 2017 with updates
03 May 2016
Accounts for a dormant company made up to 31 March 2016
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

10 Apr 2015
Accounts for a dormant company made up to 31 March 2015
09 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1

...
... and 45 more events
30 Mar 2001
Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS
30 Mar 2001
New director appointed
30 Mar 2001
New director appointed
30 Mar 2001
New secretary appointed
02 Feb 2001
Incorporation