STAMFORD LEASING LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 1QQ

Company number 01750992
Status Active
Incorporation Date 7 September 1983
Company Type Private Limited Company
Address STAMFORD WORKS, BAYLEY STREET, STALYBRIDGE, CHESHIRE, SK15 1QQ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 . The most likely internet sites of STAMFORD LEASING LIMITED are www.stamfordleasing.co.uk, and www.stamford-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Guide Bridge Rail Station is 1.9 miles; to Greenfield Rail Station is 4.5 miles; to Belle Vue Rail Station is 4.8 miles; to Burnage Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stamford Leasing Limited is a Private Limited Company. The company registration number is 01750992. Stamford Leasing Limited has been working since 07 September 1983. The present status of the company is Active. The registered address of Stamford Leasing Limited is Stamford Works Bayley Street Stalybridge Cheshire Sk15 1qq. . DUBYL, Stephen is a Secretary of the company. PICOT, Stephen Keith is a Director of the company. Secretary STAFFORD, Frank has been resigned. Director NUGENT, John Michael has been resigned. Director SIMPSON, Ian David has been resigned. Director STAFFORD, Frank has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
DUBYL, Stephen
Appointed Date: 17 May 2012

Director
PICOT, Stephen Keith
Appointed Date: 01 April 2004
75 years old

Resigned Directors

Secretary
STAFFORD, Frank
Resigned: 17 May 2012

Director
NUGENT, John Michael
Resigned: 10 December 2010
83 years old

Director
SIMPSON, Ian David
Resigned: 01 April 2004
85 years old

Director
STAFFORD, Frank
Resigned: 31 March 1999
92 years old

Persons With Significant Control

The Stamford Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAMFORD LEASING LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Feb 2017
Accounts for a dormant company made up to 30 September 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

25 Feb 2016
Accounts for a dormant company made up to 30 September 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000

...
... and 68 more events
27 Jul 1988
Return made up to 19/07/88; full list of members

12 Aug 1987
Return made up to 29/07/87; full list of members

12 Aug 1987
Full accounts made up to 27 September 1986

09 Jul 1986
Full accounts made up to 28 September 1985

09 Jul 1986
Return made up to 30/05/86; full list of members

STAMFORD LEASING LIMITED Charges

13 August 2001
Composite guarantee and mortgage debenture
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: The Stamford Group Limited
Description: Fixed and floating charges over the undertaking and all…
18 March 1985
Debenture
Delivered: 3 April 1985
Status: Satisfied
Persons entitled: William and Glyn's Bank PLC
Description: (See doc M15). Fixed and floating charges over the…