STAFFORD MOTORHOME COMPANY LIMITED
STAFFORD

Hellopages » Staffordshire » South Staffordshire » ST19 9QT

Company number 04136282
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address IVETSEY BANK, WHEATON ASTON, STAFFORD, STAFFORDSHIRE, ST19 9QT
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STAFFORD MOTORHOME COMPANY LIMITED are www.staffordmotorhomecompany.co.uk, and www.stafford-motorhome-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bilbrook Rail Station is 5.3 miles; to Shifnal Rail Station is 6.1 miles; to Wolverhampton Rail Station is 8.8 miles; to Coseley Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stafford Motorhome Company Limited is a Private Limited Company. The company registration number is 04136282. Stafford Motorhome Company Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Stafford Motorhome Company Limited is Ivetsey Bank Wheaton Aston Stafford Staffordshire St19 9qt. . MORRISON, Jacqueline Ann is a Secretary of the company. MORRISON, Jacqueline Ann is a Director of the company. MORRISON, Peter is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MORRISON, Peter has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director FOOT, Donald has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
MORRISON, Jacqueline Ann
Appointed Date: 27 August 2004

Director
MORRISON, Jacqueline Ann
Appointed Date: 31 December 2005
64 years old

Director
MORRISON, Peter
Appointed Date: 05 January 2001
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Secretary
MORRISON, Peter
Resigned: 27 August 2004
Appointed Date: 05 January 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 January 2001
Appointed Date: 05 January 2001
73 years old

Director
FOOT, Donald
Resigned: 20 December 2004
Appointed Date: 05 January 2001
71 years old

Persons With Significant Control

Mr Peter Morrison
Notified on: 21 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

STAFFORD MOTORHOME COMPANY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Feb 2017
Confirmation statement made on 5 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 May 2015
16 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

05 Mar 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000

...
... and 44 more events
11 Jan 2001
Ad 05/01/01--------- £ si 999@1=999 £ ic 1/1000
11 Jan 2001
Registered office changed on 11/01/01 from: somerset house 40-49 price street birmingham B4 6LZ
11 Jan 2001
Secretary resigned
11 Jan 2001
Director resigned
05 Jan 2001
Incorporation

STAFFORD MOTORHOME COMPANY LIMITED Charges

21 February 2002
Debenture
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…