STORMSIDE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 06741371
Status Active
Incorporation Date 5 November 2008
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Director's details changed for Mrs Jacqueline Lee Cassidy on 30 October 2016. The most likely internet sites of STORMSIDE LIMITED are www.stormside.co.uk, and www.stormside.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stormside Limited is a Private Limited Company. The company registration number is 06741371. Stormside Limited has been working since 05 November 2008. The present status of the company is Active. The registered address of Stormside Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire England Gl51 6tq. . CASSIDY, Jacqueline Lee is a Secretary of the company. CASSIDY, Jacqueline Lee is a Director of the company. CASSIDY, Peter George is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HURWORTH, Aderyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CASSIDY, Jacqueline Lee
Appointed Date: 12 November 2008

Director
CASSIDY, Jacqueline Lee
Appointed Date: 12 November 2008
63 years old

Director
CASSIDY, Peter George
Appointed Date: 12 November 2008
66 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 November 2008
Appointed Date: 05 November 2008

Director
HURWORTH, Aderyn
Resigned: 12 November 2008
Appointed Date: 05 November 2008
51 years old

Persons With Significant Control

Mr Peter George Cassidy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Lee Cassidy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORMSIDE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 March 2016
10 Jan 2017
Confirmation statement made on 5 November 2016 with updates
10 Jan 2017
Director's details changed for Mrs Jacqueline Lee Cassidy on 30 October 2016
10 Jan 2017
Director's details changed for Mr Peter George Cassidy on 30 October 2016
10 Jan 2017
Secretary's details changed for Jacqueline Lee Cassidy on 30 October 2016
...
... and 70 more events
20 Nov 2008
Registered office changed on 20/11/2008 from ths accountants LIMITED the old school house leckhampton road cheltenham gloucestershire GL53 0AX
18 Nov 2008
Appointment terminated secretary hcs secretarial LIMITED
18 Nov 2008
Appointment terminated director aderyn hurworth
18 Nov 2008
Registered office changed on 18/11/2008 from 44 upper belgrave road clifton bristol BS8 2XN
05 Nov 2008
Incorporation

STORMSIDE LIMITED Charges

16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: Flat 5, langton court, montpellier terrace, cheltenham.
16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: Flat 2, langton court, montpellier terrace, cheltenham.
16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: Flat 1, langton court, montpellier terrace, cheltenham.
16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: Flat 8, langton court, montpellier terrace, cheltenham.
16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: 45 oakfield road, bishops cleeve, cheltenham.
16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: 45A oakfield road, bishops cleeve, cheltenham.
16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: 83 charlton lane, cheltenham, gloucestershire.
16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: 85 charlton lane, cheltenham, gloucestershire and garage at…
16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: 22 grove crescent, barnwood, gloucester.
16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: Land and buildings on the south east side of stoke road…
16 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Cassidy
Description: Flat 6, langton court, montpellier terrace, cheltenham.
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: Land and buildings on the south east side of stoke road…
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: F/H 22 grove crescent, barnwood, gloucester t/n GR295760…
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Satisfied on 27 March 2010
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: F/H flat 8 langton court, montpellier terrace, cheltenham…
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Satisfied on 27 March 2010
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: F/H flat 6 langton court, montpellier terrace, cheltenham…
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Satisfied on 27 March 2010
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: F/H flat 5 langton court, montpellier terrace, cheltenham…
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Satisfied on 27 March 2010
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: F/H flat 2 langton court, montpellier terrace, cheltenham…
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Satisfied on 27 March 2010
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: F/H flat 1 langton court, montpellier terrace, cheltenham…
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: F/H 85 charlton lane, cheltenham and garage at 99 charlton…
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: F/H 83 charlton lane, cheltenham t/n GR331034 including all…
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: 45A oakfield road, bishops cleeve, cheltenham t/n GR330370…
4 February 2010
Legal mortgage
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Peter George Cassidy and Jacqueline Lee Casidy
Description: 45 oakfield road, bishops cleeve, cheltenham t/n GR12686…
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold 8 langton court cheltenham gloucestershire.
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold 1 langton court cheltenham gloucestershire.
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 45 oakfield bishops cleeve cheltenham…
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 22 grove crescent gloucester.
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold 5 langton court cheltenham gloucestershire.
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold phoenix house elmstone hardwicke cheltenham…
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 45A oakfield bishops cleeve cheltenham…
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold 6 langton court cheltenham gloucestershire.
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold 2 langton court cheltenham gloucestershire.
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 83 charlton lane cheltenham glos.
9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 85 charlton lane cheltenham glos.