STOCKTON INVESTMENTS (NORTH EAST) LIMITED
NEWTON LE WILLOWS PINCO 2100 LIMITED

Hellopages » Merseyside » St. Helens » WA12 0JQ

Company number 05064013
Status Active
Incorporation Date 4 March 2004
Company Type Private Limited Company
Address CHASE HOUSE, 16 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE, WA12 0JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of James Edward Blair as a secretary on 30 March 2017; Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of STOCKTON INVESTMENTS (NORTH EAST) LIMITED are www.stocktoninvestmentsnortheast.co.uk, and www.stockton-investments-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Gathurst Rail Station is 5.9 miles; to Birchwood Rail Station is 6.6 miles; to Eccleston Park Rail Station is 6.7 miles; to Runcorn Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockton Investments North East Limited is a Private Limited Company. The company registration number is 05064013. Stockton Investments North East Limited has been working since 04 March 2004. The present status of the company is Active. The registered address of Stockton Investments North East Limited is Chase House 16 The Parks Newton Le Willows Merseyside Wa12 0jq. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. DOWN, Russell is a Director of the company. MORGAN, Thomas Christopher is a Director of the company. Secretary BLAIR, James Edward has been resigned. Secretary KONCAREVIC, Suzana has been resigned. Secretary MCGRATH, Michael Andrew has been resigned. Secretary O'BRIEN, Neil Christopher has been resigned. Secretary RAWNSLEY, Patrick James has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ANDERTON, Paul Joseph has been resigned. Director ATKIN, Tracey Maria has been resigned. Director BENNETT, Antony has been resigned. Director BROWN, John Ernest has been resigned. Director CORCORAN, Steven James has been resigned. Director KRIGE, Lynette Gillian has been resigned. Director MCGRATH, Michael Andrew has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director READ, Justin Richard has been resigned. Director ROGERSON, Mark has been resigned. Director VERITIERO, Claudio has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 13 June 2006

Director
DOWN, Russell
Appointed Date: 19 June 2015
60 years old

Director
MORGAN, Thomas Christopher
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Secretary
BLAIR, James Edward
Resigned: 30 March 2017
Appointed Date: 01 April 2012

Secretary
KONCAREVIC, Suzana
Resigned: 31 March 2012
Appointed Date: 22 July 2009

Secretary
MCGRATH, Michael Andrew
Resigned: 02 January 2007
Appointed Date: 01 April 2006

Secretary
O'BRIEN, Neil Christopher
Resigned: 31 March 2006
Appointed Date: 17 March 2004

Secretary
RAWNSLEY, Patrick James
Resigned: 22 July 2009
Appointed Date: 02 January 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 March 2004
Appointed Date: 04 March 2004

Director
ANDERTON, Paul Joseph
Resigned: 31 March 2007
Appointed Date: 17 March 2004
68 years old

Director
ATKIN, Tracey Maria
Resigned: 31 January 2016
Appointed Date: 15 October 2014
55 years old

Director
BENNETT, Antony
Resigned: 19 June 2015
Appointed Date: 15 October 2014
58 years old

Director
BROWN, John Ernest
Resigned: 20 July 2005
Appointed Date: 17 March 2004
81 years old

Director
CORCORAN, Steven James
Resigned: 14 April 2014
Appointed Date: 01 April 2005
65 years old

Director
KRIGE, Lynette Gillian
Resigned: 15 October 2014
Appointed Date: 29 September 2011
59 years old

Director
MCGRATH, Michael Andrew
Resigned: 05 December 2013
Appointed Date: 08 September 2008
58 years old

Director
O'BRIEN, Neil Christopher
Resigned: 31 May 2008
Appointed Date: 17 March 2004
62 years old

Director
READ, Justin Richard
Resigned: 27 August 2011
Appointed Date: 01 April 2008
64 years old

Director
ROGERSON, Mark
Resigned: 30 June 2015
Appointed Date: 02 December 2013
61 years old

Director
VERITIERO, Claudio
Resigned: 31 October 2010
Appointed Date: 08 September 2008
52 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 March 2004
Appointed Date: 04 March 2004

Persons With Significant Control

Speedy Hire Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOCKTON INVESTMENTS (NORTH EAST) LIMITED Events

06 Apr 2017
Termination of appointment of James Edward Blair as a secretary on 30 March 2017
09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
08 Apr 2016
Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016
11 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

...
... and 64 more events
23 Mar 2004
Director resigned
23 Mar 2004
Secretary resigned
23 Mar 2004
Registered office changed on 23/03/04 from: 1 park row leeds LS1 5AB
22 Mar 2004
Company name changed pinco 2100 LIMITED\certificate issued on 22/03/04
04 Mar 2004
Incorporation