THE STAKEHOLDER CORPORATION LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL4 8AA

Company number 03844264
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address RIVERMILL HOUSE , 6, HIGH STREET, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of THE STAKEHOLDER CORPORATION LIMITED are www.thestakeholdercorporation.co.uk, and www.the-stakeholder-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The Stakeholder Corporation Limited is a Private Limited Company. The company registration number is 03844264. The Stakeholder Corporation Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of The Stakeholder Corporation Limited is Rivermill House 6 High Street Wheathampstead Hertfordshire Al4 8aa. The cash in hand is £0.1k. It is £0k against last year. . DOWNES, Bernard John is a Secretary of the company. DOWNES, Bernard John is a Director of the company. DOWNES, Mary is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CAUVAIN, Christopher Lee has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HERBERTSON, Iain Stuart has been resigned. The company operates in "Dormant Company".


the stakeholder corporation Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DOWNES, Bernard John
Appointed Date: 20 September 1999

Director
DOWNES, Bernard John
Appointed Date: 20 September 1999
66 years old

Director
DOWNES, Mary
Appointed Date: 01 September 2004
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Director
CAUVAIN, Christopher Lee
Resigned: 01 September 2004
Appointed Date: 20 September 1999
58 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Director
HERBERTSON, Iain Stuart
Resigned: 01 September 2004
Appointed Date: 20 September 1999
53 years old

Persons With Significant Control

Mr Bernard Downes
Notified on: 20 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE STAKEHOLDER CORPORATION LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 20 September 2016 with updates
21 Oct 2015
Accounts for a dormant company made up to 31 March 2015
12 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

15 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 42 more events
06 Oct 1999
Director resigned
06 Oct 1999
New director appointed
06 Oct 1999
New director appointed
06 Oct 1999
New secretary appointed;new director appointed
20 Sep 1999
Incorporation