STUART DARLING LIMITED
CAMBS

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9HW

Company number 03348194
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address 3 GREENSIDE, WATERBEACH, CAMBRIDGE, CAMBS, CB25 9HW
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 77110 - Renting and leasing of cars and light motor vehicles, 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STUART DARLING LIMITED are www.stuartdarling.co.uk, and www.stuart-darling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Cambridge Rail Station is 5.5 miles; to Shelford (Cambs) Rail Station is 8.4 miles; to Ely Rail Station is 9.2 miles; to Foxton Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stuart Darling Limited is a Private Limited Company. The company registration number is 03348194. Stuart Darling Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Stuart Darling Limited is 3 Greenside Waterbeach Cambridge Cambs Cb25 9hw. . DARLING, Mark Stuart is a Secretary of the company. DARLING, Mark Stuart is a Director of the company. DARLING, Stuart Rodney is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DARLING, Gillian has been resigned. Director DOLBY, Angela Jane has been resigned. Director WOOD, Victor Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
DARLING, Mark Stuart
Appointed Date: 24 April 1997

Director
DARLING, Mark Stuart
Appointed Date: 24 April 1997
56 years old

Director
DARLING, Stuart Rodney
Appointed Date: 24 April 1997
86 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 1997
Appointed Date: 09 April 1997

Director
DARLING, Gillian
Resigned: 19 January 2005
Appointed Date: 24 April 1997
84 years old

Director
DOLBY, Angela Jane
Resigned: 13 July 1997
Appointed Date: 23 June 1997
55 years old

Director
WOOD, Victor Robert
Resigned: 31 July 1997
Appointed Date: 24 April 1997
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 April 1997
Appointed Date: 09 April 1997

STUART DARLING LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

21 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
06 May 1997
New director appointed
06 May 1997
New director appointed
06 May 1997
New secretary appointed
06 May 1997
Registered office changed on 06/05/97 from: 1 mitchell lane bristol BS1 6BU
09 Apr 1997
Incorporation

STUART DARLING LIMITED Charges

22 December 2000
Legal charge
Delivered: 30 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 3 greenside,waterbeach,cambridge.
9 November 1998
Fixed charge
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge:-all credit agreements…
3 September 1998
Block discounting agreement
Delivered: 5 September 1998
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all of the companys right title…
21 July 1998
Legal charge
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 74 kinsley park terrace kettering road northampton…