ITSTICK LABELS LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL5 3QF

Company number 03703738
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address SUITE 8 & 9, BATH ROAD TRADING ESTATE LIGHTPILL, STROUD, GLOUCESTERSHIRE, GL5 3QF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ITSTICK LABELS LIMITED are www.itsticklabels.co.uk, and www.itstick-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Itstick Labels Limited is a Private Limited Company. The company registration number is 03703738. Itstick Labels Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Itstick Labels Limited is Suite 8 9 Bath Road Trading Estate Lightpill Stroud Gloucestershire Gl5 3qf. . COWLEY, Jacqueline is a Secretary of the company. COWLEY, Jacqueline is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FIVASH, John Michael has been resigned. Director OGLETHORPE, John Thomas has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COWLEY, Jacqueline
Appointed Date: 22 February 1999

Director
COWLEY, Jacqueline
Appointed Date: 22 February 1999
71 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 February 1999
Appointed Date: 28 January 1999

Director
FIVASH, John Michael
Resigned: 31 January 2000
Appointed Date: 22 February 1999
77 years old

Director
OGLETHORPE, John Thomas
Resigned: 17 December 2013
Appointed Date: 22 February 1999
85 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 February 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Mrs Jacqueline Cowley
Notified on: 24 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Doreen Oglethorpe
Notified on: 24 January 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITSTICK LABELS LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
19 May 2016
Change of share class name or designation
19 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

11 May 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

...
... and 44 more events
25 Feb 1999
Registered office changed on 25/02/99 from: 381 kingsway hove east sussex BN3 4QD
25 Feb 1999
New director appointed
25 Feb 1999
New director appointed
25 Feb 1999
New secretary appointed;new director appointed
28 Jan 1999
Incorporation