STAMFORD HANDMADE LIMITED
STAMFORD STAMFORD ARTISANS GUILD LIMITED

Hellopages » Rutland » Rutland » PE9 4EP

Company number 07764167
Status Active
Incorporation Date 6 September 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 MEADOW LANE, RYHALL, STAMFORD, PE9 4EP
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Sarah-Jane Markwell-Cook on 1 September 2016; Termination of appointment of Lorna Lewthwaite as a director on 1 September 2016. The most likely internet sites of STAMFORD HANDMADE LIMITED are www.stamfordhandmade.co.uk, and www.stamford-handmade.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Stamford Handmade Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07764167. Stamford Handmade Limited has been working since 06 September 2011. The present status of the company is Active. The registered address of Stamford Handmade Limited is 8 Meadow Lane Ryhall Stamford Pe9 4ep. . CHATER, Julie Anne is a Director of the company. LOWE, Sarah is a Director of the company. MARKWELL-COOK, Sarah is a Director of the company. MOUNTFIELD, Donna Louise is a Director of the company. SMITH, Janet is a Director of the company. STEELE, Janet is a Director of the company. SURTEES, Paul is a Director of the company. WINDSOR, Barry is a Director of the company. Director ABRAM, Louise Elizabeth has been resigned. Director AUSTIN, David Peter has been resigned. Director AUSTIN, Shalini has been resigned. Director DEIDDA, Giovanni has been resigned. Director EDWARDS, Lisa has been resigned. Director GHOSH, Sumita has been resigned. Director HARTLEY, Helen Fiona has been resigned. Director LEWTHWAITE, Lorna has been resigned. Director LYNCH, Diane has been resigned. Director MARSHALL, Eve Dorothy Elizabeth has been resigned. Director PRINCE, Catherine Isabella has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
CHATER, Julie Anne
Appointed Date: 06 September 2011
63 years old

Director
LOWE, Sarah
Appointed Date: 11 June 2012
58 years old

Director
MARKWELL-COOK, Sarah
Appointed Date: 06 September 2011
52 years old

Director
MOUNTFIELD, Donna Louise
Appointed Date: 06 August 2013
57 years old

Director
SMITH, Janet
Appointed Date: 11 June 2012
59 years old

Director
STEELE, Janet
Appointed Date: 06 September 2011
80 years old

Director
SURTEES, Paul
Appointed Date: 03 August 2015
52 years old

Director
WINDSOR, Barry
Appointed Date: 04 March 2014
86 years old

Resigned Directors

Director
ABRAM, Louise Elizabeth
Resigned: 12 January 2014
Appointed Date: 06 August 2013
51 years old

Director
AUSTIN, David Peter
Resigned: 11 June 2012
Appointed Date: 06 September 2011
66 years old

Director
AUSTIN, Shalini
Resigned: 15 February 2014
Appointed Date: 06 September 2011
55 years old

Director
DEIDDA, Giovanni
Resigned: 08 January 2013
Appointed Date: 06 September 2011
66 years old

Director
EDWARDS, Lisa
Resigned: 11 June 2012
Appointed Date: 06 September 2011
48 years old

Director
GHOSH, Sumita
Resigned: 11 June 2012
Appointed Date: 06 September 2011
51 years old

Director
HARTLEY, Helen Fiona
Resigned: 11 June 2012
Appointed Date: 06 September 2011
45 years old

Director
LEWTHWAITE, Lorna
Resigned: 01 September 2016
Appointed Date: 06 September 2011
79 years old

Director
LYNCH, Diane
Resigned: 03 August 2015
Appointed Date: 06 September 2011
46 years old

Director
MARSHALL, Eve Dorothy Elizabeth
Resigned: 19 February 2014
Appointed Date: 06 September 2011
43 years old

Director
PRINCE, Catherine Isabella
Resigned: 30 January 2014
Appointed Date: 06 September 2011
68 years old

Persons With Significant Control

Julie Anne Chater
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control

Lorna Lewthwaite
Notified on: 30 June 2016
79 years old
Nature of control: Has significant influence or control

Sarah Lowe
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

Mrs Diane Lynch
Notified on: 30 June 2016
46 years old
Nature of control: Has significant influence or control

Sarah-Jane Markwell-Cook
Notified on: 30 June 2016
52 years old
Nature of control: Has significant influence or control

Donna Louise Mountfield
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

Janet Smith
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control

Janet Steele
Notified on: 30 June 2016
80 years old
Nature of control: Has significant influence or control

Mr Paul Surtees
Notified on: 30 June 2016
52 years old
Nature of control: Has significant influence or control

Mr Barry Windsor
Notified on: 30 June 2016
86 years old
Nature of control: Has significant influence or control

STAMFORD HANDMADE LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Director's details changed for Sarah-Jane Markwell-Cook on 1 September 2016
06 Oct 2016
Termination of appointment of Lorna Lewthwaite as a director on 1 September 2016
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
02 Mar 2016
Director's details changed for Sarah-Jane Markwell-Cook on 2 March 2016
...
... and 28 more events
10 Aug 2012
Termination of appointment of Sumita Ghosh as a director
10 Aug 2012
Appointment of Janet Smith as a director
10 Aug 2012
Appointment of Sarah Lowe as a director
15 Mar 2012
Current accounting period shortened from 30 September 2012 to 31 March 2012
06 Sep 2011
Incorporation