STAG GATES SECRETARIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO17 1XS

Company number 03038501
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address STAG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON, SO17 1XS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 4 . The most likely internet sites of STAG GATES SECRETARIES LIMITED are www.staggatessecretaries.co.uk, and www.stag-gates-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stag Gates Secretaries Limited is a Private Limited Company. The company registration number is 03038501. Stag Gates Secretaries Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Stag Gates Secretaries Limited is Stag Gates House 63 64 The Avenue Southampton So17 1xs. . QUICKE, Andrew Charles is a Secretary of the company. MEACHER, Paul Frederick is a Director of the company. QUICKE, Andrew Charles is a Director of the company. REVIS, Catherine is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FIANDER, Raymond Herbert has been resigned. Director GIESSLER, Paul Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TOVELL, Lee Malcolm has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
QUICKE, Andrew Charles
Appointed Date: 28 March 1995

Director
MEACHER, Paul Frederick
Appointed Date: 28 March 1995
62 years old

Director
QUICKE, Andrew Charles
Appointed Date: 28 March 1995
69 years old

Director
REVIS, Catherine
Appointed Date: 01 April 2000
52 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Director
FIANDER, Raymond Herbert
Resigned: 31 March 2000
Appointed Date: 28 March 1995
80 years old

Director
GIESSLER, Paul Christopher
Resigned: 30 May 2008
Appointed Date: 08 April 2004
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Director
TOVELL, Lee Malcolm
Resigned: 08 April 2004
Appointed Date: 28 March 1995
79 years old

Persons With Significant Control

Paul Frederick Meacher
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Charles Quicke
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Revis
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAG GATES SECRETARIES LIMITED Events

30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
03 Jun 2016
Accounts for a dormant company made up to 30 April 2016
08 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4

19 Aug 2015
Accounts for a dormant company made up to 30 April 2015
07 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4

...
... and 50 more events
09 Nov 1995
Ad 06/11/95--------- £ si 2@1=2 £ ic 2/4
31 Mar 1995
New director appointed
30 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Mar 1995
Registered office changed on 30/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Mar 1995
Incorporation