STISAN INVESTMENTS LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 1DD

Company number 00705627
Status Active
Incorporation Date 13 October 1961
Company Type Private Limited Company
Address 50 THE TERRACE, TORQUAY, DEVON, TQ1 1DD
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 one hundred and four events have happened. The last three records are Amended total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr John Aston Parker on 23 September 2016. The most likely internet sites of STISAN INVESTMENTS LIMITED are www.stisaninvestments.co.uk, and www.stisan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Stisan Investments Limited is a Private Limited Company. The company registration number is 00705627. Stisan Investments Limited has been working since 13 October 1961. The present status of the company is Active. The registered address of Stisan Investments Limited is 50 The Terrace Torquay Devon Tq1 1dd. . JACKSON, David is a Secretary of the company. JACKSON, Ailsa Cunningham Ritchie is a Director of the company. JACKSON, David is a Director of the company. PARKER, John Aston is a Director of the company. PARKER, Myra is a Director of the company. Secretary JACKSON, Bessie has been resigned. Secretary PARKER, Diana has been resigned. Director JACKSON, Bessie has been resigned. Director JACKSON, Wilson has been resigned. Director PARKER, Diana has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, David
Appointed Date: 20 April 2012

Director
JACKSON, Ailsa Cunningham Ritchie
Appointed Date: 06 April 2013
78 years old

Director
JACKSON, David
Appointed Date: 26 April 1997
81 years old

Director
PARKER, John Aston
Appointed Date: 14 November 2011
81 years old

Director
PARKER, Myra
Appointed Date: 06 April 2013
78 years old

Resigned Directors

Secretary
JACKSON, Bessie
Resigned: 03 July 1997

Secretary
PARKER, Diana
Resigned: 16 January 2012
Appointed Date: 03 July 1997

Director
JACKSON, Bessie
Resigned: 22 December 1997
105 years old

Director
JACKSON, Wilson
Resigned: 04 February 1997
106 years old

Director
PARKER, Diana
Resigned: 16 January 2012
Appointed Date: 26 April 1997
77 years old

STISAN INVESTMENTS LIMITED Events

25 Jan 2017
Amended total exemption small company accounts made up to 30 April 2016
31 Dec 2016
Total exemption small company accounts made up to 30 April 2016
23 Sep 2016
Director's details changed for Mr John Aston Parker on 23 September 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

10 May 2016
Director's details changed for Mrs Myra Davis on 10 December 2015
...
... and 94 more events
24 May 1989
Accounts for a small company made up to 30 April 1988

08 Feb 1988
Accounts for a small company made up to 30 April 1987

08 Feb 1988
Return made up to 20/01/88; full list of members

19 Feb 1987
Accounts for a small company made up to 30 April 1986

19 Feb 1987
Return made up to 18/02/87; full list of members

STISAN INVESTMENTS LIMITED Charges

22 February 1973
Without formal charge
Delivered: 28 February 1973
Status: Satisfied on 16 January 1998
Persons entitled: Lloyds Bank PLC
Description: No 121 palmerston rd boscombe bournemouth.
22 February 1973
Without formal charge
Delivered: 28 February 1973
Status: Satisfied on 16 January 1998
Persons entitled: Lloyds Bank PLC
Description: No 1117 christchurch rd boscombe, bournemouth.
28 September 1972
Charge without instrument
Delivered: 2 October 1972
Status: Satisfied on 16 January 1998
Persons entitled: Lloyds Bank PLC
Description: 1105, 1107, 1109, christchurch road, bournemouth.
23 November 1971
Equitable charge being charge w/I.
Delivered: 6 December 1971
Status: Satisfied on 16 January 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land and dwelling house known as 323 holdenhurst road…
28 June 1965
A registered charge
Delivered: 15 July 1965
Status: Satisfied on 22 March 2002
Persons entitled: Edgar Maurice Day
Description: 1, springfield road, babbacombe, torquay, devon.
30 November 1959
Mortgage
Delivered: 22 May 1962
Status: Satisfied on 16 January 1998
Persons entitled: E Vinson
Description: Devonshire house, 91, abbey road, & ground at the back of…