STUFF LIMITED
LIMPSFIELD BEANOS LIMITED

Hellopages » Surrey » Tandridge » RH8 0DT

Company number 03080724
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address WHITE HART HOUSE, HIGH STREET, LIMPSFIELD, SURREY, RH8 0DT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 27 July 2016 with updates; Secretary's details changed for Susann Thaddeus on 1 February 2016. The most likely internet sites of STUFF LIMITED are www.stuff.co.uk, and www.stuff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Stuff Limited is a Private Limited Company. The company registration number is 03080724. Stuff Limited has been working since 17 July 1995. The present status of the company is Active. The registered address of Stuff Limited is White Hart House High Street Limpsfield Surrey Rh8 0dt. . THADDEUS, Susann is a Secretary of the company. LASHMAR, David John is a Director of the company. Secretary ATKINS, Muriel Barbara has been resigned. Secretary PRASAD, Susheila Agnes has been resigned. Secretary PEGG ROBERTSON (TRUSTEES) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LASHMAR, Kay Lesley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
THADDEUS, Susann
Appointed Date: 15 November 2006

Director
LASHMAR, David John
Appointed Date: 17 July 1995
81 years old

Resigned Directors

Secretary
ATKINS, Muriel Barbara
Resigned: 21 March 2005
Appointed Date: 17 October 1995

Secretary
PRASAD, Susheila Agnes
Resigned: 15 November 2006
Appointed Date: 21 March 2005

Secretary
PEGG ROBERTSON (TRUSTEES) LIMITED
Resigned: 17 October 1995
Appointed Date: 17 July 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 July 1995
Appointed Date: 17 July 1995

Director
LASHMAR, Kay Lesley
Resigned: 24 July 1999
Appointed Date: 17 July 1995
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 July 1995
Appointed Date: 17 July 1995

Persons With Significant Control

Mr David John Lashmar
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

STUFF LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 August 2016
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
03 Aug 2016
Secretary's details changed for Susann Thaddeus on 1 February 2016
10 Feb 2016
Total exemption small company accounts made up to 31 August 2015
31 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 58 more events
26 Jul 1995
New director appointed
19 Jul 1995
Secretary resigned
19 Jul 1995
Director resigned
19 Jul 1995
New secretary appointed
17 Jul 1995
Incorporation