STANWAYS LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 5NJ

Company number 02800827
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address RAGLEY ESTATE OFFICE, RAGLEY HALL, ALCESTER, WARWICKSHIRE, B49 5NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of STANWAYS LIMITED are www.stanways.co.uk, and www.stanways.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Stanways Limited is a Private Limited Company. The company registration number is 02800827. Stanways Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Stanways Limited is Ragley Estate Office Ragley Hall Alcester Warwickshire B49 5nj. . GRANGER, Alan William Parlane is a Secretary of the company. SEYMOUR THE 9TH MARQUESS OF HERTFORD, Henry Jocelyn, The Marquess Of Hertford is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MANDUELL, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRANGER, Alan William Parlane
Appointed Date: 29 April 2003

Director

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 29 April 2003
Appointed Date: 05 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 1993
Appointed Date: 18 March 1993

Director
MANDUELL, Peter
Resigned: 30 April 2003
Appointed Date: 07 October 1993
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 October 1993
Appointed Date: 18 March 1993

Persons With Significant Control

The 9th Marquess Of Hertford Henry Jocelyn Seymour
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

STANWAYS LIMITED Events

31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
16 Sep 2016
Micro company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

23 Sep 2015
Micro company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

...
... and 54 more events
22 Nov 1993
Secretary resigned;new secretary appointed

22 Nov 1993
Director resigned;new director appointed

22 Nov 1993
Registered office changed on 22/11/93 from: 2 baches street london N1 6UB

04 Nov 1993
Company name changed wiseobject LIMITED\certificate issued on 04/11/93

18 Mar 1993
Incorporation

STANWAYS LIMITED Charges

14 March 1994
Fixed and floating charge
Delivered: 17 March 1994
Status: Satisfied on 30 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…