STOVEDALE LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 02804717
Status Liquidation
Incorporation Date 29 March 1993
Company Type Private Limited Company
Address STRERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Sub-division of shares on 5 May 2016; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of STOVEDALE LIMITED are www.stovedale.co.uk, and www.stovedale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Stovedale Limited is a Private Limited Company. The company registration number is 02804717. Stovedale Limited has been working since 29 March 1993. The present status of the company is Liquidation. The registered address of Stovedale Limited is Strerling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . MORNINGTON SECRETARIES LIMITED is a Secretary of the company. BARD, Sonia Rita is a Director of the company. GOLDSTEIN, Michael Howard is a Director of the company. MILNER, Paul George is a Director of the company. Secretary BERGER, David Michael has been resigned. Secretary CARTWRIGHT, Barbara has been resigned. Secretary MURPHY, Simon has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director MITRA, Vinod Kumar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORNINGTON SECRETARIES LIMITED
Appointed Date: 16 May 2000

Director
BARD, Sonia Rita
Appointed Date: 31 March 2000
80 years old

Director
GOLDSTEIN, Michael Howard
Appointed Date: 04 May 2016
62 years old

Director
MILNER, Paul George
Appointed Date: 01 October 2015
64 years old

Resigned Directors

Secretary
BERGER, David Michael
Resigned: 11 March 1996
Appointed Date: 22 November 1993

Secretary
CARTWRIGHT, Barbara
Resigned: 22 November 1993
Appointed Date: 15 April 1993

Secretary
MURPHY, Simon
Resigned: 16 May 2000
Appointed Date: 11 March 1996

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 15 April 1993
Appointed Date: 29 March 1993

Director
MITRA, Vinod Kumar
Resigned: 31 March 2000
Appointed Date: 15 April 1993
83 years old

STOVEDALE LIMITED Events

14 Jun 2016
Sub-division of shares on 5 May 2016
13 Jun 2016
Change of share class name or designation
13 Jun 2016
Particulars of variation of rights attached to shares
31 May 2016
Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Strerling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 31 May 2016
26 May 2016
Appointment of a voluntary liquidator
...
... and 72 more events
20 May 1993
New secretary appointed

12 May 1993
Secretary resigned

12 May 1993
Director resigned;new director appointed

12 May 1993
Registered office changed on 12/05/93 from: 7 leonard street london EC2A 4AQ

29 Mar 1993
Incorporation

STOVEDALE LIMITED Charges

29 October 1998
Legal mortgage
Delivered: 9 November 1998
Status: Satisfied on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 32 high street units 11, 12, 12A, 14 & 15 woodbine…
19 April 1996
Legal mortgage
Delivered: 25 April 1996
Status: Satisfied on 22 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 134 kingsland road, london borough of…