STOCKDALE LAND LIMITED
STRATFORD-UPON-AVON ASTRONSTAR LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6UB

Company number 04006956
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address MULBERRY HOUSE FIRST FLOOR, JOHN STREET, STRATFORD-UPON-AVON, ENGLAND, CV37 6UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF to Mulberry House First Floor John Street Stratford-upon-Avon CV37 6UB on 30 September 2016; Termination of appointment of Dawna Marie Stickler as a director on 25 July 2016; Termination of appointment of Sinead Catherine Irving as a director on 25 July 2016. The most likely internet sites of STOCKDALE LAND LIMITED are www.stockdaleland.co.uk, and www.stockdale-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.5 miles; to Warwick Rail Station is 8.3 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockdale Land Limited is a Private Limited Company. The company registration number is 04006956. Stockdale Land Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Stockdale Land Limited is Mulberry House First Floor John Street Stratford Upon Avon England Cv37 6ub. . NOMINEE SERVICE HOLDINGS LIMITED is a Secretary of the company. LIGGINS, John William Ewart is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LIGGINS, John William Ewart has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director IRVING, Sinead Catherine has been resigned. Director LIGGINS, John William Ewart has been resigned. Director MCNALLY, Simon John has been resigned. Director RUHAN, Andrew Joseph has been resigned. Director STICKLER, Dawna Marie has been resigned. Director THOMAS, Jonathan Riou Blake has been resigned. Director THOMPSON, Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NOMINEE SERVICE HOLDINGS LIMITED
Appointed Date: 16 November 2015

Director
LIGGINS, John William Ewart
Appointed Date: 25 July 2016
72 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 July 2000
Appointed Date: 02 June 2000

Secretary
LIGGINS, John William Ewart
Resigned: 06 August 2014
Appointed Date: 31 July 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 July 2000
Appointed Date: 02 June 2000
71 years old

Director
IRVING, Sinead Catherine
Resigned: 25 July 2016
Appointed Date: 01 October 2015
42 years old

Director
LIGGINS, John William Ewart
Resigned: 06 August 2014
Appointed Date: 31 July 2000
72 years old

Director
MCNALLY, Simon John
Resigned: 01 October 2015
Appointed Date: 06 August 2014
53 years old

Director
RUHAN, Andrew Joseph
Resigned: 09 July 2005
Appointed Date: 31 July 2000
63 years old

Director
STICKLER, Dawna Marie
Resigned: 25 July 2016
Appointed Date: 01 October 2015
61 years old

Director
THOMAS, Jonathan Riou Blake
Resigned: 06 August 2014
Appointed Date: 11 September 2000
62 years old

Director
THOMPSON, Andrew
Resigned: 06 August 2014
Appointed Date: 31 July 2000
62 years old

STOCKDALE LAND LIMITED Events

30 Sep 2016
Registered office address changed from 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF to Mulberry House First Floor John Street Stratford-upon-Avon CV37 6UB on 30 September 2016
17 Aug 2016
Termination of appointment of Dawna Marie Stickler as a director on 25 July 2016
17 Aug 2016
Termination of appointment of Sinead Catherine Irving as a director on 25 July 2016
17 Aug 2016
Appointment of Mr John William Ewart Liggins as a director on 25 July 2016
06 Jul 2016
Total exemption full accounts made up to 31 August 2015
...
... and 61 more events
21 Aug 2000
New director appointed
21 Aug 2000
New secretary appointed;new director appointed
21 Aug 2000
Registered office changed on 21/08/00 from: 61 fairview avenue gillingham kent ME8 0QP
12 Aug 2000
Company name changed astronstar LIMITED\certificate issued on 14/08/00
02 Jun 2000
Incorporation