STAGEDALE LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 2BJ

Company number 02935028
Status Active
Incorporation Date 2 June 1994
Company Type Private Limited Company
Address WEST ELLOE PHARMACY, WEST ELLOE AVENUE, SPALDING, LINCOLNSHIRE, PE11 2BJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Charles Patrick Brian Lennon as a secretary on 18 February 2017; Appointment of Mr Ryszard Wojciech Cygan as a secretary on 18 February 2017. The most likely internet sites of STAGEDALE LIMITED are www.stagedale.co.uk, and www.stagedale.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and five months. Stagedale Limited is a Private Limited Company. The company registration number is 02935028. Stagedale Limited has been working since 02 June 1994. The present status of the company is Active. The registered address of Stagedale Limited is West Elloe Pharmacy West Elloe Avenue Spalding Lincolnshire Pe11 2bj. The company`s financial liabilities are £215.21k. It is £26.62k against last year. The cash in hand is £132.88k. It is £111.14k against last year. And the total assets are £1165.83k, which is £161.66k against last year. CYGAN, Ryszard Wojciech is a Secretary of the company. BEATTY, Cassie Janet is a Director of the company. BEATTY, Richard Mark, Dr is a Director of the company. CYGAN, Maria Ewa is a Director of the company. CYGAN, Ryszard Wojciech is a Director of the company. HAMBLIN, Catherine Anne, Doctor is a Director of the company. KITE, Peter Vaughan is a Director of the company. LENNON, Charles Patrick Brian is a Director of the company. LENNON, Yvonne Helen is a Director of the company. WHEATLEY, Graham is a Director of the company. Secretary LENNON, Charles Patrick Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MC COMBIE, Peter has been resigned. Director MCCOMBIE, Marjorie has been resigned. Director MCCOMBIE, Peter, Dr has been resigned. The company operates in "Other human health activities".


stagedale Key Finiance

LIABILITIES £215.21k
+14%
CASH £132.88k
+511%
TOTAL ASSETS £1165.83k
+16%
All Financial Figures

Current Directors

Secretary
CYGAN, Ryszard Wojciech
Appointed Date: 18 February 2017

Director
BEATTY, Cassie Janet
Appointed Date: 23 June 2009
64 years old

Director
BEATTY, Richard Mark, Dr
Appointed Date: 23 June 2009
56 years old

Director
CYGAN, Maria Ewa
Appointed Date: 23 June 2009
55 years old

Director
CYGAN, Ryszard Wojciech
Appointed Date: 30 June 1997
59 years old

Director
HAMBLIN, Catherine Anne, Doctor
Appointed Date: 06 November 2006
63 years old

Director
KITE, Peter Vaughan
Appointed Date: 23 June 2009
87 years old

Director
LENNON, Charles Patrick Brian
Appointed Date: 12 September 1995
68 years old

Director
LENNON, Yvonne Helen
Appointed Date: 23 June 2009
68 years old

Director
WHEATLEY, Graham
Appointed Date: 23 June 2009
62 years old

Resigned Directors

Secretary
LENNON, Charles Patrick Brian
Resigned: 18 February 2017
Appointed Date: 08 June 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 June 1994
Appointed Date: 02 June 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 June 1994
Appointed Date: 02 June 1994

Director
MC COMBIE, Peter
Resigned: 04 July 2006
Appointed Date: 08 June 1994
77 years old

Director
MCCOMBIE, Marjorie
Resigned: 30 June 2010
Appointed Date: 23 June 2009
73 years old

Director
MCCOMBIE, Peter, Dr
Resigned: 30 June 2010
Appointed Date: 23 June 2009
77 years old

STAGEDALE LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Mar 2017
Termination of appointment of Charles Patrick Brian Lennon as a secretary on 18 February 2017
03 Mar 2017
Appointment of Mr Ryszard Wojciech Cygan as a secretary on 18 February 2017
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,450

29 Jun 2016
Director's details changed for Graham Wheatley on 2 June 2016
...
... and 92 more events
17 Jun 1994
Registered office changed on 17/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1994
Memorandum and Articles of Association
14 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1994
Incorporation

STAGEDALE LIMITED Charges

18 December 1996
Mortgage debenture
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…