STAIR KNIGHT LIMITED
STEETON KEIGHLEY BRADFORD


Company number 05308032
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address TELECOM HOUSE MILLENNIUM, BUSINESS PARK STATION ROAD, STEETON KEIGHLEY BRADFORD, WEST YORKS, BD10 6RB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Termination of appointment of David Gresford Belmont as a secretary on 17 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STAIR KNIGHT LIMITED are www.stairknight.co.uk, and www.stair-knight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Stair Knight Limited is a Private Limited Company. The company registration number is 05308032. Stair Knight Limited has been working since 08 December 2004. The present status of the company is Active. The registered address of Stair Knight Limited is Telecom House Millennium Business Park Station Road Steeton Keighley Bradford West Yorks Bd10 6rb. . JAKES, John Stewart is a Director of the company. Secretary BELMONT, David Gresford has been resigned. Secretary GARVEY, Zofia Stefania has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KENNEDY, Joanne Helen has been resigned. Director PUTNAM, Edward George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JAKES, John Stewart
Appointed Date: 09 July 2010
69 years old

Resigned Directors

Secretary
BELMONT, David Gresford
Resigned: 17 November 2016
Appointed Date: 01 May 2009

Secretary
GARVEY, Zofia Stefania
Resigned: 01 May 2009
Appointed Date: 30 November 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 November 2005
Appointed Date: 08 December 2004

Director
KENNEDY, Joanne Helen
Resigned: 16 September 2009
Appointed Date: 30 November 2005
61 years old

Director
PUTNAM, Edward George
Resigned: 09 July 2010
Appointed Date: 15 September 2009
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 November 2005
Appointed Date: 08 December 2004

Persons With Significant Control

Mr John Stewart Jakes
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

STAIR KNIGHT LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
17 Nov 2016
Termination of appointment of David Gresford Belmont as a secretary on 17 November 2016
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 28 more events
09 Feb 2006
New secretary appointed
09 Feb 2006
New director appointed
09 Dec 2005
Secretary resigned
09 Dec 2005
Director resigned
08 Dec 2004
Incorporation