STICKLEBACK MANUFACTURING LIMITED
AYLESFORD PROTO DESIGN LIMITED

Hellopages » Kent » Tonbridge and Malling » ME20 6AG

Company number 03757073
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address 51 THE STREAM, DITTON, AYLESFORD, KENT, ME20 6AG
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period extended from 30 April 2016 to 31 May 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of STICKLEBACK MANUFACTURING LIMITED are www.sticklebackmanufacturing.co.uk, and www.stickleback-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bearsted Rail Station is 5.7 miles; to Chatham Rail Station is 6.5 miles; to Rochester Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stickleback Manufacturing Limited is a Private Limited Company. The company registration number is 03757073. Stickleback Manufacturing Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Stickleback Manufacturing Limited is 51 The Stream Ditton Aylesford Kent Me20 6ag. . ZENON SECRETARIAL SERVICES LIMITED is a Secretary of the company. DRIVER, Stephen Christopher is a Director of the company. Secretary RICHARDS, Ann Patricia has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director RICHARDS, Ann Patricia has been resigned. Director RICHARDS, Brian William has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
ZENON SECRETARIAL SERVICES LIMITED
Appointed Date: 13 November 2009

Director
DRIVER, Stephen Christopher
Appointed Date: 13 November 2009
64 years old

Resigned Directors

Secretary
RICHARDS, Ann Patricia
Resigned: 13 November 2009
Appointed Date: 21 April 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Director
RICHARDS, Ann Patricia
Resigned: 13 November 2009
Appointed Date: 21 April 1999
83 years old

Director
RICHARDS, Brian William
Resigned: 13 November 2009
Appointed Date: 21 April 1999
89 years old

STICKLEBACK MANUFACTURING LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 May 2016
06 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 37 more events
15 May 2000
Return made up to 21/04/00; full list of members
22 Jul 1999
Particulars of mortgage/charge
21 Jun 1999
Ad 06/05/99--------- £ si 98@1=98 £ ic 2/100
30 Apr 1999
Secretary resigned
21 Apr 1999
Incorporation

STICKLEBACK MANUFACTURING LIMITED Charges

15 July 1999
Debenture
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…