STOCKBRIDGE TECHNOLOGY CENTRE LIMITED
SELBY

Hellopages » North Yorkshire » Selby » YO8 3TZ

Company number 04175440
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address STOCKBRIDGE HOUSE, CAWOOD, SELBY, NORTH YORKSHIRE, YO8 3TZ
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 72110 - Research and experimental development on biotechnology, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Appointment of Mr Nigel Derek Bartle as a director on 7 December 2016; Termination of appointment of Martin Meredith Evans as a director on 7 December 2016. The most likely internet sites of STOCKBRIDGE TECHNOLOGY CENTRE LIMITED are www.stockbridgetechnologycentre.co.uk, and www.stockbridge-technology-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Stockbridge Technology Centre Limited is a Private Limited Company. The company registration number is 04175440. Stockbridge Technology Centre Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Stockbridge Technology Centre Limited is Stockbridge House Cawood Selby North Yorkshire Yo8 3tz. . WARD, Graham Philip is a Secretary of the company. BARTLE, Nigel Derek is a Director of the company. LANGDALE, Michael John is a Director of the company. WARD, Graham Philip is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Martin Meredith has been resigned. Director SAYER, Roger Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
WARD, Graham Philip
Appointed Date: 08 March 2001

Director
BARTLE, Nigel Derek
Appointed Date: 07 December 2016
51 years old

Director
LANGDALE, Michael John
Appointed Date: 09 March 2016
63 years old

Director
WARD, Graham Philip
Appointed Date: 08 March 2001
87 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
EVANS, Martin Meredith
Resigned: 07 December 2016
Appointed Date: 02 May 2014
60 years old

Director
SAYER, Roger Kenneth
Resigned: 17 October 2013
Appointed Date: 08 March 2001
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mr Nigel Derek Bartle
Notified on: 7 December 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Graham Philip Ward
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael John Langdale
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Stc Research Foundation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOCKBRIDGE TECHNOLOGY CENTRE LIMITED Events

07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
02 Feb 2017
Appointment of Mr Nigel Derek Bartle as a director on 7 December 2016
02 Feb 2017
Termination of appointment of Martin Meredith Evans as a director on 7 December 2016
09 Nov 2016
Accounts for a small company made up to 31 March 2016
01 Apr 2016
Appointment of Mr Michael John Langdale as a director on 9 March 2016
...
... and 38 more events
15 Mar 2001
New director appointed
15 Mar 2001
New secretary appointed;new director appointed
12 Mar 2001
Secretary resigned
12 Mar 2001
Director resigned
08 Mar 2001
Incorporation

STOCKBRIDGE TECHNOLOGY CENTRE LIMITED Charges

14 April 2008
Legal mortgage
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 5.06 hectares (12.5 acres) or thereabouts of land lying on…
14 February 2002
Legal mortgage
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property stockbridge house cawood selby. Assigns the…
4 April 2001
Debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…