STAG HOUSE FIVE LIMITED
ST HELENS PATRICK (U.K.) LIMITED

Hellopages » Merseyside » St. Helens » WA11 9UX

Company number 02689188
Status Active
Incorporation Date 19 February 1992
Company Type Private Limited Company
Address UNIT B HAYDOCK CROSS INDUSTRIAL, ESTATE KILBUCK LANE, ST HELENS, MERSEYSIDE, WA11 9UX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 50,102 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of STAG HOUSE FIVE LIMITED are www.staghousefive.co.uk, and www.stag-house-five.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Gathurst Rail Station is 6.2 miles; to Eccleston Park Rail Station is 6.2 miles; to Birchwood Rail Station is 6.6 miles; to Runcorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stag House Five Limited is a Private Limited Company. The company registration number is 02689188. Stag House Five Limited has been working since 19 February 1992. The present status of the company is Active. The registered address of Stag House Five Limited is Unit B Haydock Cross Industrial Estate Kilbuck Lane St Helens Merseyside Wa11 9ux. . STEWART, Charles Roderick is a Secretary of the company. PALMER, Alan Charles is a Director of the company. Secretary COWAN, David Herbert has been resigned. Secretary DOUGLAS, John David has been resigned. Secretary ROY, William Gordon Begg has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BEVERIDGE, James David Connell has been resigned. Director CAMPION, Michael Eric has been resigned. Director COWAN, David Herbert has been resigned. Director DOUGLAS, John David has been resigned. Director HOLMES, Roger John has been resigned. Director HUGHES, William Young has been resigned. Director MCGIBBON, David Campbell has been resigned. Director MCGILL, Michael Scott has been resigned. Director MCNAB, Neil Boyd has been resigned. Director PEEL, Simon John has been resigned. Director REAH, Robert has been resigned. Director ROY, William Gordon Begg has been resigned. Director TAYLER, Michael Stanley has been resigned. Director UPTON, Peter has been resigned. Nominee Director VINDEX LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEWART, Charles Roderick
Appointed Date: 01 November 2005

Director
PALMER, Alan Charles
Appointed Date: 01 May 2003
62 years old

Resigned Directors

Secretary
COWAN, David Herbert
Resigned: 29 January 1999
Appointed Date: 06 May 1992

Secretary
DOUGLAS, John David
Resigned: 01 November 2005
Appointed Date: 29 January 1999

Secretary
ROY, William Gordon Begg
Resigned: 07 February 1994
Appointed Date: 09 March 1991

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 09 March 1992
Appointed Date: 14 February 1992

Director
BEVERIDGE, James David Connell
Resigned: 29 January 1999
Appointed Date: 01 September 1994
78 years old

Director
CAMPION, Michael Eric
Resigned: 02 July 1997
Appointed Date: 06 May 1992
75 years old

Director
COWAN, David Herbert
Resigned: 29 January 1999
Appointed Date: 11 March 1992
74 years old

Director
DOUGLAS, John David
Resigned: 01 November 2005
Appointed Date: 29 January 1999
68 years old

Director
HOLMES, Roger John
Resigned: 06 May 1992
Appointed Date: 11 March 1992
81 years old

Director
HUGHES, William Young
Resigned: 29 January 1999
Appointed Date: 24 April 1992
85 years old

Director
MCGIBBON, David Campbell
Resigned: 31 December 2001
Appointed Date: 09 March 1992
77 years old

Director
MCGILL, Michael Scott
Resigned: 01 May 2003
Appointed Date: 31 December 2001
57 years old

Director
MCNAB, Neil Boyd
Resigned: 21 September 1992
Appointed Date: 11 March 1992
88 years old

Director
PEEL, Simon John
Resigned: 06 May 1992
Appointed Date: 11 March 1992
83 years old

Director
REAH, Robert
Resigned: 06 May 1992
Appointed Date: 11 March 1992
78 years old

Director
ROY, William Gordon Begg
Resigned: 29 January 1999
Appointed Date: 09 March 1991
82 years old

Director
TAYLER, Michael Stanley
Resigned: 27 July 1992
Appointed Date: 11 March 1992
76 years old

Director
UPTON, Peter
Resigned: 27 October 1992
Appointed Date: 11 March 1992
92 years old

Nominee Director
VINDEX LIMITED
Resigned: 09 March 1992
Appointed Date: 14 February 1992

STAG HOUSE FIVE LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 January 2016
13 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 50,102

12 Nov 2015
Accounts for a dormant company made up to 31 January 2015
13 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,102

14 Oct 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 89 more events
19 Mar 1992
Registered office changed on 19/03/92 from: 10 foster lane london EC2V 6HH

19 Mar 1992
New secretary appointed;director resigned;new director appointed

19 Mar 1992
Director resigned;new director appointed

19 Mar 1992
Accounting reference date notified as 31/12

19 Feb 1992
Incorporation