STAFFORD PROPERTIES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 06307758
Status Liquidation
Incorporation Date 10 July 2007
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 11 November 2016; Liquidators' statement of receipts and payments to 11 November 2015; Liquidators' statement of receipts and payments to 11 November 2014. The most likely internet sites of STAFFORD PROPERTIES LIMITED are www.staffordproperties.co.uk, and www.stafford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Stafford Properties Limited is a Private Limited Company. The company registration number is 06307758. Stafford Properties Limited has been working since 10 July 2007. The present status of the company is Liquidation. The registered address of Stafford Properties Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . EARL, Philip Guy is a Secretary of the company. EARL, Alistair Michael is a Director of the company. EARL, Philip Guy is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EARL, Philip Guy
Appointed Date: 10 July 2007

Director
EARL, Alistair Michael
Appointed Date: 10 July 2007
52 years old

Director
EARL, Philip Guy
Appointed Date: 10 July 2007
56 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 10 July 2007
Appointed Date: 10 July 2007

Director
QA NOMINEES LIMITED
Resigned: 10 July 2007
Appointed Date: 10 July 2007

STAFFORD PROPERTIES LIMITED Events

24 Jan 2017
Liquidators' statement of receipts and payments to 11 November 2016
14 Jan 2016
Liquidators' statement of receipts and payments to 11 November 2015
15 Jan 2015
Liquidators' statement of receipts and payments to 11 November 2014
14 Jan 2014
Liquidators' statement of receipts and payments to 11 November 2013
05 Jun 2013
Total exemption small company accounts made up to 31 August 2012
...
... and 21 more events
31 Jul 2007
New secretary appointed;new director appointed
12 Jul 2007
Registered office changed on 12/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW
12 Jul 2007
Secretary resigned
12 Jul 2007
Director resigned
10 Jul 2007
Incorporation

STAFFORD PROPERTIES LIMITED Charges

19 October 2007
Legal charge
Delivered: 30 October 2007
Status: Satisfied on 7 August 2010
Persons entitled: National Westminster Bank PLC
Description: 24 comyn road london. By way of fixed charge the benefit of…
15 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…