STILLNESS 924 LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 5AB

Company number 06506446
Status Active
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address 308 LONDON ROAD, STOKE-ON-TRENT, ST4 5AB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1,700,000 . The most likely internet sites of STILLNESS 924 LIMITED are www.stillness924.co.uk, and www.stillness-924.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Stillness 924 Limited is a Private Limited Company. The company registration number is 06506446. Stillness 924 Limited has been working since 18 February 2008. The present status of the company is Active. The registered address of Stillness 924 Limited is 308 London Road Stoke On Trent St4 5ab. . MORTON, Robert Philip is a Secretary of the company. LEA, Diane is a Director of the company. SHARDLOW, Susan is a Director of the company. WRIGHT, Patrick Francis is a Director of the company. Secretary HAMMOND, Frank has been resigned. Secretary SHAW, Sharon Ann has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director FINNEY, William Henry has been resigned. Director HARRIS, Simon Christopher has been resigned. Director HUGHES, Rhian Wyn has been resigned. Director T&H DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MORTON, Robert Philip
Appointed Date: 13 March 2014

Director
LEA, Diane
Appointed Date: 25 April 2008
63 years old

Director
SHARDLOW, Susan
Appointed Date: 01 May 2014
63 years old

Director
WRIGHT, Patrick Francis
Appointed Date: 01 October 2015
63 years old

Resigned Directors

Secretary
HAMMOND, Frank
Resigned: 25 July 2013
Appointed Date: 25 April 2008

Secretary
SHAW, Sharon Ann
Resigned: 13 March 2014
Appointed Date: 25 July 2013

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2008
Appointed Date: 18 February 2008

Director
FINNEY, William Henry
Resigned: 11 September 2013
Appointed Date: 25 April 2008
86 years old

Director
HARRIS, Simon Christopher
Resigned: 01 May 2014
Appointed Date: 17 October 2013
65 years old

Director
HUGHES, Rhian Wyn
Resigned: 01 October 2015
Appointed Date: 25 April 2008
66 years old

Director
T&H DIRECTORS LIMITED
Resigned: 25 April 2008
Appointed Date: 18 February 2008

Persons With Significant Control

Staffordshire Housing Association Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STILLNESS 924 LIMITED Events

15 Mar 2017
Confirmation statement made on 18 February 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,700,000

14 Dec 2015
Appointment of Mr Patrick Francis Wright as a director on 1 October 2015
14 Dec 2015
Termination of appointment of Rhian Wyn Hughes as a director on 1 October 2015
...
... and 32 more events
28 Apr 2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
28 Apr 2008
Appointment terminated director t&h directors LIMITED
28 Apr 2008
Appointment terminated secretary t&h secretarial services LIMITED
28 Apr 2008
Registered office changed on 28/04/2008 from sceptre court 40 tower hill london EC3N 4DX
18 Feb 2008
Incorporation