THE STENCIL WAREHOUSE LIMITED
SURREY THE DWELLING LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3NY
Company number 03037119
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address 92 PARK STREET, CAMBERLEY, SURREY, GU15 3NY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 . The most likely internet sites of THE STENCIL WAREHOUSE LIMITED are www.thestencilwarehouse.co.uk, and www.the-stencil-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bagshot Rail Station is 3.2 miles; to Ash Vale Rail Station is 4.5 miles; to Bracknell Rail Station is 5.4 miles; to Ash Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Stencil Warehouse Limited is a Private Limited Company. The company registration number is 03037119. The Stencil Warehouse Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of The Stencil Warehouse Limited is 92 Park Street Camberley Surrey Gu15 3ny. The company`s financial liabilities are £4k. It is £-23.6k against last year. The cash in hand is £2.83k. It is £0.08k against last year. And the total assets are £18.86k, which is £-1.58k against last year. ELLIS, Christine is a Secretary of the company. CASS, John Edward is a Director of the company. FREEMAN, John Edmund is a Director of the company. Nominee Secretary SCHUPKE, Sally Ann has been resigned. Director ELLIS, Christine has been resigned. Nominee Director INTERMARK (GUILDFORD) LIMITED has been resigned. Director OSMAN, Graham Frederick has been resigned. Nominee Director SCHUPKE, Sally Ann has been resigned. The company operates in "Other manufacturing n.e.c.".


the stencil warehouse Key Finiance

LIABILITIES £4k
-86%
CASH £2.83k
+3%
TOTAL ASSETS £18.86k
-8%
All Financial Figures

Current Directors

Secretary
ELLIS, Christine
Appointed Date: 13 May 1995

Director
CASS, John Edward
Appointed Date: 01 October 2015
55 years old

Director
FREEMAN, John Edmund
Appointed Date: 01 October 2015
58 years old

Resigned Directors

Nominee Secretary
SCHUPKE, Sally Ann
Resigned: 23 May 1995
Appointed Date: 23 March 1995

Director
ELLIS, Christine
Resigned: 01 October 2015
Appointed Date: 13 May 1995
60 years old

Nominee Director
INTERMARK (GUILDFORD) LIMITED
Resigned: 23 May 1995
Appointed Date: 23 March 1995

Director
OSMAN, Graham Frederick
Resigned: 05 April 2014
Appointed Date: 13 May 1995
59 years old

Nominee Director
SCHUPKE, Sally Ann
Resigned: 23 May 1995
Appointed Date: 23 March 1995
69 years old

Persons With Significant Control

Mr John Edward Cass
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Edmund Freeman
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE STENCIL WAREHOUSE LIMITED Events

12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

13 Oct 2015
Appointment of Mr John Edmund Freeman as a director on 1 October 2015
13 Oct 2015
Appointment of Mr John Edward Cass as a director on 1 October 2015
...
... and 56 more events
30 May 1995
New secretary appointed;new director appointed
30 May 1995
Director resigned
30 May 1995
Secretary resigned;director resigned
18 May 1995
Company name changed petinda LIMITED\certificate issued on 19/05/95
23 Mar 1995
Incorporation