STIRLING RETAIL PARK NOMINEE LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 05157919
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address 2ND FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES13 ‐ Approval of certain provisions 11/03/2016 . The most likely internet sites of STIRLING RETAIL PARK NOMINEE LIMITED are www.stirlingretailparknominee.co.uk, and www.stirling-retail-park-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stirling Retail Park Nominee Limited is a Private Limited Company. The company registration number is 05157919. Stirling Retail Park Nominee Limited has been working since 18 June 2004. The present status of the company is Active. The registered address of Stirling Retail Park Nominee Limited is 2nd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . DENTON, Norman George is a Secretary of the company. ELIAS, Stephen Edward is a Director of the company. Secretary BRETT, John Michael has been resigned. Director BRETT, John Michael has been resigned. Director LAIDLAW, Thomas Baillie has been resigned. Director MATTHEWS, Robert John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DENTON, Norman George
Appointed Date: 15 July 2004

Director
ELIAS, Stephen Edward
Appointed Date: 15 July 2004
69 years old

Resigned Directors

Secretary
BRETT, John Michael
Resigned: 15 July 2004
Appointed Date: 18 June 2004

Director
BRETT, John Michael
Resigned: 15 July 2004
Appointed Date: 18 June 2004
59 years old

Director
LAIDLAW, Thomas Baillie
Resigned: 15 July 2004
Appointed Date: 18 June 2004
67 years old

Director
MATTHEWS, Robert John
Resigned: 15 July 2004
Appointed Date: 18 June 2004
62 years old

STIRLING RETAIL PARK NOMINEE LIMITED Events

06 Oct 2016
Accounts for a small company made up to 31 December 2015
22 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

12 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of certain provisions 11/03/2016

15 Apr 2016
Resolutions
  • RES13 ‐ Debenture etc 11/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Mar 2016
Registration of charge 051579190003, created on 17 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 30 more events
22 Jul 2004
Director resigned
22 Jul 2004
Director resigned
22 Jul 2004
Secretary resigned
22 Jul 2004
Registered office changed on 22/07/04 from: 80 holdenhurst road bournemouth dorset BH8
18 Jun 2004
Incorporation

STIRLING RETAIL PARK NOMINEE LIMITED Charges

17 March 2016
Charge code 0515 7919 0003
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as morrisons supermarket…
15 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of fixed charge all moneys deposited with the…
15 July 2004
Deed of assignment
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interests to all moneys…