SOMERSET AND WEST COUNTRY STAIRLIFTS LIMITED
TAUNTON TWENTY - FIRST CENTURY NETWORKS LIMITED

Hellopages » Somerset » Taunton Deane » TA2 6BB

Company number 03147108
Status Active
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address UNIT 5 27 FROBISHER WAY, FROBISHER WAY BINDON ROAD, TAUNTON, SOMERSET, TA2 6BB
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of SOMERSET AND WEST COUNTRY STAIRLIFTS LIMITED are www.somersetandwestcountrystairlifts.co.uk, and www.somerset-and-west-country-stairlifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Somerset and West Country Stairlifts Limited is a Private Limited Company. The company registration number is 03147108. Somerset and West Country Stairlifts Limited has been working since 16 January 1996. The present status of the company is Active. The registered address of Somerset and West Country Stairlifts Limited is Unit 5 27 Frobisher Way Frobisher Way Bindon Road Taunton Somerset Ta2 6bb. . RICHARDS, Nicola Jane is a Secretary of the company. GRANTHAM, Mark Steven is a Director of the company. MURPHY, Pamela Ann is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary ELLIS, Russell has been resigned. Secretary GOODALL, David John has been resigned. Secretary HILL, Ann has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ELLIS, Lynn has been resigned. Director ELLIS, Russell has been resigned. Director HILL, Ann has been resigned. Director MURPHY, Terrence Albert has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
RICHARDS, Nicola Jane
Appointed Date: 09 September 2011

Director
GRANTHAM, Mark Steven
Appointed Date: 27 February 2013
65 years old

Director
MURPHY, Pamela Ann
Appointed Date: 10 April 2013
81 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 January 1996
Appointed Date: 16 January 1996

Secretary
ELLIS, Russell
Resigned: 03 April 2003
Appointed Date: 03 June 1996

Secretary
GOODALL, David John
Resigned: 09 September 2011
Appointed Date: 31 March 2003

Secretary
HILL, Ann
Resigned: 03 June 1996
Appointed Date: 16 January 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 January 1996
Appointed Date: 16 January 1996
73 years old

Director
ELLIS, Lynn
Resigned: 03 April 2003
Appointed Date: 16 January 1996
72 years old

Director
ELLIS, Russell
Resigned: 03 April 2003
Appointed Date: 03 June 1996
80 years old

Director
HILL, Ann
Resigned: 03 June 1996
Appointed Date: 16 January 1996
79 years old

Director
MURPHY, Terrence Albert
Resigned: 08 December 2013
Appointed Date: 31 March 2003
83 years old

Persons With Significant Control

Mr Mark Steven Grantham
Notified on: 16 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Ann Murphy
Notified on: 16 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOMERSET AND WEST COUNTRY STAIRLIFTS LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 66 more events
20 Feb 1996
Ad 16/01/96--------- £ si 99@1=99 £ ic 1/100
20 Feb 1996
Registered office changed on 20/02/96 from: somerset house temple street birmingham west midlands B2 5DN
20 Feb 1996
Secretary resigned
20 Feb 1996
Director resigned
16 Jan 1996
Incorporation