STANMAR LIMITED
STROUD HC 1096 LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2BA

Company number 06623204
Status Active
Incorporation Date 18 June 2008
Company Type Private Limited Company
Address EAGLE WORKS LONDON ROAD, THRUPP, STROUD, GLOUCESTERSHIRE, GL5 2BA
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of STANMAR LIMITED are www.stanmar.co.uk, and www.stanmar.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Stanmar Limited is a Private Limited Company. The company registration number is 06623204. Stanmar Limited has been working since 18 June 2008. The present status of the company is Active. The registered address of Stanmar Limited is Eagle Works London Road Thrupp Stroud Gloucestershire Gl5 2ba. . WILLIMENT, Peter is a Secretary of the company. BAILEY, Jason Marcus James is a Director of the company. WILLIMENT, Peter is a Director of the company. Secretary HARRISON CLARK (SECRETARIAL) LIMITED has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. Director LINDSAY, Tony John has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
WILLIMENT, Peter
Appointed Date: 25 September 2008

Director
BAILEY, Jason Marcus James
Appointed Date: 25 September 2008
61 years old

Director
WILLIMENT, Peter
Appointed Date: 25 September 2008
54 years old

Resigned Directors

Secretary
HARRISON CLARK (SECRETARIAL) LIMITED
Resigned: 25 September 2008
Appointed Date: 18 June 2008

Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 25 September 2008
Appointed Date: 18 June 2008

Director
LINDSAY, Tony John
Resigned: 28 April 2011
Appointed Date: 25 September 2008
52 years old

STANMAR LIMITED Events

25 Oct 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

14 Oct 2015
Full accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

01 Oct 2014
Full accounts made up to 31 March 2014
...
... and 21 more events
03 Oct 2008
Director and secretary appointed peter williment
03 Oct 2008
Director appointed jason marcus james bailey
03 Oct 2008
Director appointed tony john lindsay
27 Sep 2008
Company name changed hc 1096 LIMITED\certificate issued on 01/10/08
18 Jun 2008
Incorporation

STANMAR LIMITED Charges

19 April 2013
Charge code 0662 3204 0004
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 April 2013
Charge code 0662 3204 0003
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 March 2012
Deed of accession and charge
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2008
Guarantee and fixed and floating charge
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…