WHITSTABLE STAMP CRAFT LIMITED
MAIDSTONE


Company number 04134607
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address 89 KING STREET, MAIDSTONE, KENT, ENGLAND, ME141BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Graham Neil Holt as a director on 1 June 2016. The most likely internet sites of WHITSTABLE STAMP CRAFT LIMITED are www.whitstablestampcraft.co.uk, and www.whitstable-stamp-craft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Whitstable Stamp Craft Limited is a Private Limited Company. The company registration number is 04134607. Whitstable Stamp Craft Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Whitstable Stamp Craft Limited is 89 King Street Maidstone Kent England Me141bg. The company`s financial liabilities are £79.73k. It is £18.72k against last year. The cash in hand is £0.29k. It is £-0.47k against last year. And the total assets are £9.48k, which is £-5.4k against last year. GALBRAITH, Sandra Mary is a Secretary of the company. GALBRAITH, Thomas Scoullar is a Director of the company. Secretary GALBRAITH, Thomas Scoullar has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOLT, Graham Neil has been resigned. The company operates in "Other business support service activities n.e.c.".


whitstable stamp craft Key Finiance

LIABILITIES £79.73k
+30%
CASH £0.29k
-62%
TOTAL ASSETS £9.48k
-37%
All Financial Figures

Current Directors

Secretary
GALBRAITH, Sandra Mary
Appointed Date: 01 February 2008

Director
GALBRAITH, Thomas Scoullar
Appointed Date: 02 January 2001
80 years old

Resigned Directors

Secretary
GALBRAITH, Thomas Scoullar
Resigned: 01 January 2008
Appointed Date: 02 January 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 January 2001
Appointed Date: 02 January 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 January 2001
Appointed Date: 02 January 2001
71 years old

Director
HOLT, Graham Neil
Resigned: 01 June 2016
Appointed Date: 02 January 2001
60 years old

Persons With Significant Control

Mr Thomas Scoullar Galbraith
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

WHITSTABLE STAMP CRAFT LIMITED Events

27 Mar 2017
Confirmation statement made on 16 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Termination of appointment of Graham Neil Holt as a director on 1 June 2016
29 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
09 Jan 2001
Director resigned
09 Jan 2001
New director appointed
09 Jan 2001
New secretary appointed;new director appointed
09 Jan 2001
Registered office changed on 09/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Jan 2001
Incorporation