STAMFORD BOND LIMITED
STAMFORD TUTO LENDING LIMITED

Hellopages » Lincolnshire » South Kesteven » PE9 2AE

Company number 09551838
Status Active
Incorporation Date 20 April 2015
Company Type Private Limited Company
Address ORION HOUSE, 14 BARN HILL, STAMFORD, ENGLAND, PE9 2AE
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Ronald Wade as a director on 4 January 2017; Termination of appointment of Tim Charles Eadon as a director on 4 January 2017. The most likely internet sites of STAMFORD BOND LIMITED are www.stamfordbond.co.uk, and www.stamford-bond.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Stamford Bond Limited is a Private Limited Company. The company registration number is 09551838. Stamford Bond Limited has been working since 20 April 2015. The present status of the company is Active. The registered address of Stamford Bond Limited is Orion House 14 Barn Hill Stamford England Pe9 2ae. . BASCOMBE, Kim David is a Director of the company. KIDD, Sarah Catherine is a Director of the company. Director EADON, Tim Charles has been resigned. Director WADE, Ronald has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
BASCOMBE, Kim David
Appointed Date: 29 March 2016
61 years old

Director
KIDD, Sarah Catherine
Appointed Date: 20 April 2015
60 years old

Resigned Directors

Director
EADON, Tim Charles
Resigned: 04 January 2017
Appointed Date: 01 March 2016
64 years old

Director
WADE, Ronald
Resigned: 04 January 2017
Appointed Date: 23 February 2016
68 years old

STAMFORD BOND LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Termination of appointment of Ronald Wade as a director on 4 January 2017
04 Jan 2017
Termination of appointment of Tim Charles Eadon as a director on 4 January 2017
04 May 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 22/03/2016

04 May 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 25/02/2016

...
... and 3 more events
04 Mar 2016
Statement of capital following an allotment of shares on 25 February 2016
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2016

01 Mar 2016
Appointment of Mr Tim Charles Eadon as a director on 1 March 2016
24 Feb 2016
Company name changed tuto lending LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24

23 Feb 2016
Appointment of Mr Ron Wade as a director on 23 February 2016
20 Apr 2015
Incorporation
Statement of capital on 2015-04-20
  • GBP 25