STC CORNWALL LIMITED
CANNOCK STC LOGISTICS LTD. OFFSHELF 322 LTD

Hellopages » Staffordshire » South Staffordshire » WS11 1RR
Company number 05182831
Status Active
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address CHURCH FARM, HATHERTON, CANNOCK, STAFFORDSHIRE, WS11 1RR
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registration of charge 051828310002, created on 5 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of STC CORNWALL LIMITED are www.stccornwall.co.uk, and www.stc-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Bloxwich North Rail Station is 4.8 miles; to Bloxwich Rail Station is 5.4 miles; to Bilbrook Rail Station is 6.9 miles; to Coseley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stc Cornwall Limited is a Private Limited Company. The company registration number is 05182831. Stc Cornwall Limited has been working since 19 July 2004. The present status of the company is Active. The registered address of Stc Cornwall Limited is Church Farm Hatherton Cannock Staffordshire Ws11 1rr. . CORBETT, Pamela Jane is a Secretary of the company. CORBETT, Pamela Jane is a Director of the company. CORBETT, Richard Gerard Heaton is a Director of the company. Secretary OTHERS INTERESTS LTD has been resigned. Director OFFSHELF LTD has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
CORBETT, Pamela Jane
Appointed Date: 08 December 2004

Director
CORBETT, Pamela Jane
Appointed Date: 08 December 2004
76 years old

Director
CORBETT, Richard Gerard Heaton
Appointed Date: 08 December 2004
72 years old

Resigned Directors

Secretary
OTHERS INTERESTS LTD
Resigned: 08 December 2004
Appointed Date: 19 July 2004

Director
OFFSHELF LTD
Resigned: 08 December 2004
Appointed Date: 19 July 2004

Persons With Significant Control

Mrs Pamela Jane Corbett
Notified on: 16 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Gerard Corbett
Notified on: 16 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STC CORNWALL LIMITED Events

17 Jan 2017
Registration of charge 051828310002, created on 5 January 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Registration of charge 051828310001, created on 8 September 2015
...
... and 29 more events
14 Dec 2004
Secretary resigned
14 Dec 2004
Director resigned
14 Dec 2004
Registered office changed on 14/12/04 from: churchill house regent road stoke on trent staffordshire ST1 3RQ
29 Nov 2004
Company name changed offshelf 322 LTD\certificate issued on 29/11/04
19 Jul 2004
Incorporation

STC CORNWALL LIMITED Charges

5 January 2017
Charge code 0518 2831 0002
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a grange farm yarlet lane marston stafford…
8 September 2015
Charge code 0518 2831 0001
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…