STUART ROAD AMENITY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 5LG
Company number 05349243
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address GEORGINA SMITH, 155 STUART ROAD, PLYMOUTH, PL1 5LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-07 GBP 100 . The most likely internet sites of STUART ROAD AMENITY LIMITED are www.stuartroadamenity.co.uk, and www.stuart-road-amenity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Stuart Road Amenity Limited is a Private Limited Company. The company registration number is 05349243. Stuart Road Amenity Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Stuart Road Amenity Limited is Georgina Smith 155 Stuart Road Plymouth Pl1 5lg. . BURLING, Marie Bernadette is a Secretary of the company. BLACKHURST, Fraser is a Director of the company. BURLING, Marie Bernadette is a Director of the company. DAY, Justin Keith is a Director of the company. LODGE, Graeme Edward is a Director of the company. SMITH, Georgina is a Director of the company. Secretary BENN, Yvette has been resigned. Secretary INGRAM, Anthony Edward has been resigned. Secretary POSTLE-HACON, Mark Charles has been resigned. Director FELLOWS, Daniel Bruce has been resigned. Director INGRAM, Anthony Edward has been resigned. Director SMITH, Dean Thomas has been resigned. Director STACEY, Elizabeth Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURLING, Marie Bernadette
Appointed Date: 16 February 2008

Director
BLACKHURST, Fraser
Appointed Date: 01 May 2011
41 years old

Director
BURLING, Marie Bernadette
Appointed Date: 12 May 2007
71 years old

Director
DAY, Justin Keith
Appointed Date: 01 June 2007
46 years old

Director
LODGE, Graeme Edward
Appointed Date: 12 May 2007
64 years old

Director
SMITH, Georgina
Appointed Date: 01 September 2010
69 years old

Resigned Directors

Secretary
BENN, Yvette
Resigned: 01 June 2006
Appointed Date: 01 February 2005

Secretary
INGRAM, Anthony Edward
Resigned: 30 November 2006
Appointed Date: 30 September 2005

Secretary
POSTLE-HACON, Mark Charles
Resigned: 01 April 2013
Appointed Date: 17 December 2009

Director
FELLOWS, Daniel Bruce
Resigned: 01 June 2006
Appointed Date: 01 February 2005
57 years old

Director
INGRAM, Anthony Edward
Resigned: 24 March 2007
Appointed Date: 30 September 2005
91 years old

Director
SMITH, Dean Thomas
Resigned: 01 April 2013
Appointed Date: 31 August 2005
42 years old

Director
STACEY, Elizabeth Jane
Resigned: 29 February 2008
Appointed Date: 31 August 2005
44 years old

Persons With Significant Control

Mrs Georgina Anne Frances Smith
Notified on: 30 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STUART ROAD AMENITY LIMITED Events

02 Mar 2017
Confirmation statement made on 1 February 2017 with updates
04 Nov 2016
Accounts for a dormant company made up to 28 February 2016
07 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100

20 Nov 2015
Accounts for a dormant company made up to 28 February 2015
29 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100

...
... and 41 more events
02 Jun 2006
New director appointed
02 Jun 2006
New director appointed
17 Mar 2006
Return made up to 01/02/06; full list of members
09 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Feb 2005
Incorporation