STOIC DESIGN LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1UU

Company number 04727135
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address 1-3 HIGH STREET, DUNMOW, ESSEX, ENGLAND, CM6 1UU
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 150 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STOIC DESIGN LIMITED are www.stoicdesign.co.uk, and www.stoic-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Stoic Design Limited is a Private Limited Company. The company registration number is 04727135. Stoic Design Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Stoic Design Limited is 1 3 High Street Dunmow Essex England Cm6 1uu. . REGAN, Claire is a Secretary of the company. HART, Robert is a Director of the company. Secretary HAYES, Gary has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director EDMEADES, Steve has been resigned. Director HAYES, Gary has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
REGAN, Claire
Appointed Date: 07 March 2005

Director
HART, Robert
Appointed Date: 08 April 2003
56 years old

Resigned Directors

Secretary
HAYES, Gary
Resigned: 07 March 2005
Appointed Date: 08 April 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Director
EDMEADES, Steve
Resigned: 07 March 2005
Appointed Date: 08 April 2003
57 years old

Director
HAYES, Gary
Resigned: 07 March 2005
Appointed Date: 08 April 2003
63 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

STOIC DESIGN LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 150

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
28 Jul 2015
Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015
20 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150

...
... and 30 more events
29 Apr 2003
New director appointed
29 Apr 2003
New director appointed
29 Apr 2003
Secretary resigned
29 Apr 2003
Director resigned
08 Apr 2003
Incorporation