STAVERTON LIMITED
LONDON


Company number 02634159
Status ADMINISTRATIVE RECEIVER
Incorporation Date 1 August 1991
Company Type Private Limited Company
Address C/0 KROLL BUCHLER PHILLIPS, 10 FLEET PLACE, LONDON, EC2M 7RB
Home Country United Kingdom
Nature of Business 3612 - Manufacture other office & shop furniture
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Receiver's abstract of receipts and payments to 25 March 2009; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 26 September 2008. The most likely internet sites of STAVERTON LIMITED are www.staverton.co.uk, and www.staverton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Staverton Limited is a Private Limited Company. The company registration number is 02634159. Staverton Limited has been working since 01 August 1991. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Staverton Limited is C 0 Kroll Buchler Phillips 10 Fleet Place London Ec2m 7rb. . MULHOLLAND, Mark Brown is a Secretary of the company. GROOM, Roger Gerald is a Director of the company. Secretary CARTER, Lynden has been resigned. Secretary HOPKINSON, Neil Anthony has been resigned. Secretary ST JULIANS TRUST COMPANY (GUERNSEY) LIMITED has been resigned. Secretary WARD, David Charles has been resigned. Secretary ZIPRIN, Geoffrey Charles has been resigned. Director BAKER, Alan has been resigned. Director HAYMAN, David has been resigned. Director HOPKINSON, Neil Anthony has been resigned. Director HOW, Paul has been resigned. Director HUMBER, Christopher Martin has been resigned. Director MACREADIE, Brian John has been resigned. Director MCGRORY, Roger James has been resigned. Director POTTER, Irene has been resigned. Director SCHOLFIELD, Wayne John has been resigned. Director SOWERBUTTS, Warwick Anthony has been resigned. Director STAMER, Howard has been resigned. Director WARD, Christopher Paul has been resigned. The company operates in "Manufacture other office & shop furniture".


Current Directors

Secretary
MULHOLLAND, Mark Brown
Appointed Date: 05 October 2000

Director
GROOM, Roger Gerald
Appointed Date: 01 September 2001
85 years old

Resigned Directors

Secretary
CARTER, Lynden
Resigned: 01 January 1998
Appointed Date: 10 September 1991

Secretary
HOPKINSON, Neil Anthony
Resigned: 27 August 1999
Appointed Date: 01 January 1998

Secretary
ST JULIANS TRUST COMPANY (GUERNSEY) LIMITED
Resigned: 10 September 1991
Appointed Date: 14 August 1991

Secretary
WARD, David Charles
Resigned: 05 October 2000
Appointed Date: 27 August 1999

Secretary
ZIPRIN, Geoffrey Charles
Resigned: 14 August 1991
Appointed Date: 01 August 1991

Director
BAKER, Alan
Resigned: 02 October 1999
Appointed Date: 29 September 1993
75 years old

Director
HAYMAN, David
Resigned: 22 September 1993
Appointed Date: 16 August 1991
90 years old

Director
HOPKINSON, Neil Anthony
Resigned: 27 August 1999
Appointed Date: 01 January 1998
59 years old

Director
HOW, Paul
Resigned: 25 June 1998
Appointed Date: 01 January 1998
80 years old

Director
HUMBER, Christopher Martin
Resigned: 31 March 1995
Appointed Date: 09 July 1992
77 years old

Director
MACREADIE, Brian John
Resigned: 29 November 1996
Appointed Date: 01 July 1995
74 years old

Director
MCGRORY, Roger James
Resigned: 26 July 1996
Appointed Date: 06 December 1994
77 years old

Director
POTTER, Irene
Resigned: 14 August 1991
Appointed Date: 01 August 1991
70 years old

Director
SCHOLFIELD, Wayne John
Resigned: 28 February 2002
Appointed Date: 15 May 1998
65 years old

Director
SOWERBUTTS, Warwick Anthony
Resigned: 01 April 2001
Appointed Date: 09 November 1999
78 years old

Director
STAMER, Howard
Resigned: 18 August 2002
Appointed Date: 01 April 2001
96 years old

Director
WARD, Christopher Paul
Resigned: 20 August 1991
Appointed Date: 14 August 1991
76 years old

STAVERTON LIMITED Events

08 Apr 2009
Receiver's abstract of receipts and payments to 25 March 2009
08 Apr 2009
Notice of ceasing to act as receiver or manager
05 Dec 2008
Receiver's abstract of receipts and payments to 26 September 2008
26 Oct 2007
Receiver's abstract of receipts and payments
26 Oct 2006
Receiver's abstract of receipts and payments
...
... and 80 more events
29 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Aug 1991
Registered office changed on 27/08/91 from: 140 tabernacle st london EC2A 4SD

21 Aug 1991
Company name changed teambell LIMITED\certificate issued on 21/08/91

21 Aug 1991
Company name changed\certificate issued on 21/08/91
01 Aug 1991
Incorporation

STAVERTON LIMITED Charges

5 August 1999
All assets debenture
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: G E Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 1998
All assets debenture
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: G E Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 1998
All assets debenture
Delivered: 29 August 1998
Status: Outstanding
Persons entitled: Ge Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
6 October 1992
Debenture
Delivered: 16 October 1992
Status: Satisfied on 22 September 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1992
Credit agreement
Delivered: 7 October 1992
Status: Satisfied on 6 October 1998
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance SEE395 245 c 7/10 for…