STAMFORD MANAGEMENT SERVICES LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 1QQ

Company number 01750989
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred 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 MANAGEMENT SERVICES LIMITED are www.stamfordmanagementservices.co.uk, and www.stamford-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one 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 Management Services Limited is a Private Limited Company. The company registration number is 01750989. Stamford Management Services Limited has been working since 07 September 1983. The present status of the company is Active. The registered address of Stamford Management Services Limited is Stamford Works Bayley Street Stalybridge Cheshire Sk15 1qq. . PICOT, Stephen Keith is a Secretary of the company. DUBYL, Stephen is a Director of the company. PICOT, Stephen Keith is a Director of the company. Secretary GOTT, Daryl Milwyn has been resigned. Secretary STAFFORD, Frank has been resigned. Director BOOTES, Peter has been resigned. Director DICKSON, Raymond Alexander has been resigned. Director FINAN, Derek has been resigned. Director GOTT, Daryl Milwyn has been resigned. Director HESKETH, Colin Peter has been resigned. Director NUGENT, John Michael has been resigned. Director REAY, Alan has been resigned. Director SIMPSON, Ian David has been resigned. Director STAFFORD, Frank has been resigned. Director STAFFORD, Frank has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PICOT, Stephen Keith
Appointed Date: 12 September 2002

Director
DUBYL, Stephen
Appointed Date: 17 May 2012
66 years old

Director
PICOT, Stephen Keith
Appointed Date: 10 December 2010
75 years old

Resigned Directors

Secretary
GOTT, Daryl Milwyn
Resigned: 12 September 2002
Appointed Date: 23 April 1998

Secretary
STAFFORD, Frank
Resigned: 23 April 1998

Director
BOOTES, Peter
Resigned: 30 September 1995
Appointed Date: 01 April 1994
85 years old

Director
DICKSON, Raymond Alexander
Resigned: 19 October 1999
79 years old

Director
FINAN, Derek
Resigned: 19 October 1999
Appointed Date: 01 December 1994
88 years old

Director
GOTT, Daryl Milwyn
Resigned: 19 October 1999
Appointed Date: 01 October 1995
74 years old

Director
HESKETH, Colin Peter
Resigned: 19 October 1999
77 years old

Director
NUGENT, John Michael
Resigned: 30 September 1995
83 years old

Director
REAY, Alan
Resigned: 01 December 2005
Appointed Date: 13 March 2001
87 years old

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

Director
STAFFORD, Frank
Resigned: 17 May 2012
Appointed Date: 01 April 2004
92 years old

Director
STAFFORD, Frank
Resigned: 23 April 1998
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 MANAGEMENT SERVICES 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 90 more events
12 Aug 1987
Return made up to 29/07/87; full list of members

27 Feb 1987
New director appointed

10 Nov 1986
Director resigned;new director appointed

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 MANAGEMENT SERVICES 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 Glyns Bank PLC
Description: (See doc M17). Fixed and floating charges over the…