STOCKBRIDGE HOUSE SERVICE COMPANY LIMITED
SELBY SHELFCO (NO 2705) LIMITED

Hellopages » North Yorkshire » Selby » YO8 3UJ

Company number 04424131
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address SANDWATH STOCKBRIDGE HOUSE, CAWOOD, SELBY, NORTH YORKSHIRE, YO8 3UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 11 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STOCKBRIDGE HOUSE SERVICE COMPANY LIMITED are www.stockbridgehouseservicecompany.co.uk, and www.stockbridge-house-service-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Stockbridge House Service Company Limited is a Private Limited Company. The company registration number is 04424131. Stockbridge House Service Company Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Stockbridge House Service Company Limited is Sandwath Stockbridge House Cawood Selby North Yorkshire Yo8 3uj. . HALL, Nicholas John is a Director of the company. LANGDALE, Michael John is a Director of the company. Secretary MARSHALL, Lynn has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director THE SECRETARY OF STATE ACTING AS DEFRA has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
HALL, Nicholas John
Appointed Date: 09 December 2004
70 years old

Director
LANGDALE, Michael John
Appointed Date: 09 December 2004
63 years old

Resigned Directors

Secretary
MARSHALL, Lynn
Resigned: 25 April 2008
Appointed Date: 09 December 2004

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 09 December 2004
Appointed Date: 24 April 2002

Director
THE SECRETARY OF STATE ACTING AS DEFRA
Resigned: 09 December 2004
Appointed Date: 29 May 2002

Nominee Director
MIKJON LIMITED
Resigned: 29 May 2002
Appointed Date: 24 April 2002

STOCKBRIDGE HOUSE SERVICE COMPANY LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 11

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
04 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 11

20 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
13 Aug 2002
Director resigned
16 Jun 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 May 2002
Company name changed shelfco (no 2705) LIMITED\certificate issued on 30/05/02
24 Apr 2002
Incorporation