STORACALL LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 7HE

Company number 00995143
Status Active
Incorporation Date 24 November 1970
Company Type Private Limited Company
Address UNIT C1 DOLPHIN ESTATE, WINDMILL ROAD WEST, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7HE
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of STORACALL LIMITED are www.storacall.co.uk, and www.storacall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Fulwell Rail Station is 3.8 miles; to Byfleet & New Haw Rail Station is 5 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storacall Limited is a Private Limited Company. The company registration number is 00995143. Storacall Limited has been working since 24 November 1970. The present status of the company is Active. The registered address of Storacall Limited is Unit C1 Dolphin Estate Windmill Road West Sunbury On Thames Middlesex Tw16 7he. . KEARSLEY, Alan is a Secretary of the company. KEARSLEY, Alan is a Director of the company. LEIGHTON, John Anthony Graham is a Director of the company. MACKIE, Gregor George is a Director of the company. Director BENSLEY, Paul has been resigned. Director KELLY, Peter Edward has been resigned. Director LEIGHTON, John Richard has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary

Director
KEARSLEY, Alan

78 years old

Director

Director

Resigned Directors

Director
BENSLEY, Paul
Resigned: 01 February 2006
68 years old

Director
KELLY, Peter Edward
Resigned: 19 January 2006
77 years old

Director
LEIGHTON, John Richard
Resigned: 29 April 1997
101 years old

Persons With Significant Control

Mr John Anthony Graham Leighton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Edward Alexander Leighton
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORACALL LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 589,952

...
... and 66 more events
07 Jun 1988
Full accounts made up to 31 March 1987

14 Jan 1988
Return made up to 26/03/87; full list of members

02 Sep 1987
Full accounts made up to 31 March 1986

24 Jun 1987
Nominal capital increased

13 Feb 1981
Memorandum and Articles of Association

STORACALL LIMITED Charges

1 April 2004
Fixed and floating charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1988
Mortgage debenture
Delivered: 16 September 1988
Status: Satisfied on 19 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…