STOKE PARK FINANCE LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NP

Company number 02729530
Status Active
Incorporation Date 8 July 1992
Company Type Private Limited Company
Address 3 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 9NP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES12 ‐ Resolution of varying share rights or name RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of STOKE PARK FINANCE LIMITED are www.stokeparkfinance.co.uk, and www.stoke-park-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stoke Park Finance Limited is a Private Limited Company. The company registration number is 02729530. Stoke Park Finance Limited has been working since 08 July 1992. The present status of the company is Active. The registered address of Stoke Park Finance Limited is 3 The Courtyard Timothys Bridge Road Stratford Upon Avon Warwickshire Cv37 9np. . ALLAN, Ronald Stuart is a Secretary of the company. ALLAN, Ronald Stuart is a Director of the company. HARDIMAN, Neil is a Director of the company. HARDIMAN, Sarah Louise is a Director of the company. Secretary ALLAN, Fiona Mcdougall has been resigned. Secretary ALLAN, Victoria Jane has been resigned. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Director ALLAN, Fiona Mcdougall has been resigned. Director ALLAN, Sarah Louise has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ALLAN, Ronald Stuart
Appointed Date: 29 June 1998

Director
ALLAN, Ronald Stuart
Appointed Date: 28 January 1997
79 years old

Director
HARDIMAN, Neil
Appointed Date: 01 July 2006
55 years old

Director
HARDIMAN, Sarah Louise
Appointed Date: 22 June 2001
53 years old

Resigned Directors

Secretary
ALLAN, Fiona Mcdougall
Resigned: 31 January 1996
Appointed Date: 11 August 1992

Secretary
ALLAN, Victoria Jane
Resigned: 29 June 1998
Appointed Date: 31 January 1996

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 11 August 1992
Appointed Date: 08 July 1992

Director
ALLAN, Fiona Mcdougall
Resigned: 21 August 2014
Appointed Date: 11 August 1992
76 years old

Director
ALLAN, Sarah Louise
Resigned: 31 January 1996
Appointed Date: 05 October 1992
53 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 11 August 1992
Appointed Date: 08 July 1992

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 11 August 1992
Appointed Date: 08 July 1992

Persons With Significant Control

Mrs Fiona Mcdougall Allan
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ronald Staurt Allan
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOKE PARK FINANCE LIMITED Events

22 Jul 2016
Confirmation statement made on 10 July 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

31 Jul 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 90

...
... and 73 more events
28 Oct 1992
Director resigned;new director appointed

27 Aug 1992
Ad 11/08/92--------- £ si 88@1=88 £ ic 2/90

27 Aug 1992
Registered office changed on 27/08/92 from: sceptre court 40 tower hill london EC3N 4BB

28 Jul 1992
Company name changed sosua LIMITED\certificate issued on 29/07/92

08 Jul 1992
Incorporation