STASCO PROPERTIES LIMITED
LIGHTWATER EGGSHELL (458) LIMITED

Hellopages » Surrey » Surrey Heath » GU18 5YB

Company number 04186076
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 150 MACDONALD ROAD, LIGHTWATER, SURREY, GU18 5YB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 3 ; Compulsory strike-off action has been discontinued. The most likely internet sites of STASCO PROPERTIES LIMITED are www.stascoproperties.co.uk, and www.stasco-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and seven months. The distance to to Blackwater Rail Station is 4.3 miles; to Ash Vale Rail Station is 5.5 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stasco Properties Limited is a Private Limited Company. The company registration number is 04186076. Stasco Properties Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Stasco Properties Limited is 150 Macdonald Road Lightwater Surrey Gu18 5yb. The company`s financial liabilities are £704k. It is £-5.83k against last year. And the total assets are £706.64k, which is £-5.15k against last year. NAIK, Alpa is a Secretary of the company. NAIK, Prashant Dolatrai is a Director of the company. Secretary THOMAS EGGAR SECRETARIES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CROOKS, Michael John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stasco properties Key Finiance

LIABILITIES £704k
-1%
CASH n/a
TOTAL ASSETS £706.64k
-1%
All Financial Figures

Current Directors

Secretary
NAIK, Alpa
Appointed Date: 10 December 2001

Director
NAIK, Prashant Dolatrai
Appointed Date: 11 May 2001
61 years old

Resigned Directors

Secretary
THOMAS EGGAR SECRETARIES LTD
Resigned: 10 December 2001
Appointed Date: 11 April 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 2001
Appointed Date: 23 March 2001

Director
CROOKS, Michael John
Resigned: 11 May 2001
Appointed Date: 11 April 2001
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 2001
Appointed Date: 23 March 2001

STASCO PROPERTIES LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
16 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3

19 Apr 2016
Compulsory strike-off action has been discontinued
13 Apr 2016
Micro company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 54 more events
24 Apr 2001
Secretary resigned
24 Apr 2001
New secretary appointed
24 Apr 2001
New director appointed
12 Apr 2001
Company name changed eggshell (458) LIMITED\certificate issued on 12/04/01
23 Mar 2001
Incorporation

STASCO PROPERTIES LIMITED Charges

29 May 2001
Legal mortgage
Delivered: 16 June 2001
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: 12 lime street bedford bedfordshire MK40 1LG title number…