STALIS LIMITED
CHIPPING NORTON HEALTHCARE MANAGEMENT SOLUTIONS LTD

Hellopages » Oxfordshire » West Oxfordshire » OX7 3PQ

Company number 02585206
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address THE SPENDLOVE CENTRE, ENSTONE ROAD, CHARLBURY, CHIPPING NORTON, OXFORDSHIRE, OX7 3PQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 250,040 . The most likely internet sites of STALIS LIMITED are www.stalis.co.uk, and www.stalis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Stalis Limited is a Private Limited Company. The company registration number is 02585206. Stalis Limited has been working since 25 February 1991. The present status of the company is Active. The registered address of Stalis Limited is The Spendlove Centre Enstone Road Charlbury Chipping Norton Oxfordshire Ox7 3pq. . WHITE, Pauline Maria is a Secretary of the company. GAMSTON, Peter Roy is a Director of the company. MCGUCKIN, Alison Louise is a Director of the company. MEINER, Andrew Richard is a Director of the company. WALLHOUSE, Brian Roger Phillip is a Director of the company. WHITEHOUSE, Christine Vivien is a Director of the company. CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED is a Director of the company. CAULKER HOLDINGS LIMITED is a Director of the company. Secretary DAINTY, Roy Alan has been resigned. Secretary HILL, Patricia has been resigned. Secretary SCOTT, Colin has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DAINTY, Roy Alan has been resigned. Director EVANS, John Henry has been resigned. Director GLADSTONE, John has been resigned. Director RODWELL, Christopher George has been resigned. Director SCOTT, Colin has been resigned. Director SCOTT, Simon Nicholas has been resigned. Director WILTSHIRE, John has been resigned. Director CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED has been resigned. Director CAULKER HOLDINGS LTD has been resigned. Director SANDPIPER INVESTMENTS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WHITE, Pauline Maria
Appointed Date: 25 April 2007

Director
GAMSTON, Peter Roy
Appointed Date: 01 December 1999
75 years old

Director
MCGUCKIN, Alison Louise
Appointed Date: 09 August 2002
67 years old

Director
MEINER, Andrew Richard
Appointed Date: 23 June 2014
56 years old

Director
WALLHOUSE, Brian Roger Phillip
Appointed Date: 29 July 2003
83 years old

Director
WHITEHOUSE, Christine Vivien
Appointed Date: 27 February 1996
74 years old

Director
CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED
Appointed Date: 20 October 2014

Director
CAULKER HOLDINGS LIMITED
Appointed Date: 20 October 2014

Resigned Directors

Secretary
DAINTY, Roy Alan
Resigned: 24 November 1999
Appointed Date: 01 December 1998

Secretary
HILL, Patricia
Resigned: 25 April 2007
Appointed Date: 01 December 1999

Secretary
SCOTT, Colin
Resigned: 23 October 1998
Appointed Date: 25 February 1991

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 February 1991
Appointed Date: 25 February 1991

Director
DAINTY, Roy Alan
Resigned: 24 November 1999
Appointed Date: 27 February 1996
74 years old

Director
EVANS, John Henry
Resigned: 31 March 2003
Appointed Date: 27 February 1996
85 years old

Director
GLADSTONE, John
Resigned: 31 January 2004
Appointed Date: 02 September 2002
74 years old

Director
RODWELL, Christopher George
Resigned: 09 December 2002
Appointed Date: 09 August 2002
71 years old

Director
SCOTT, Colin
Resigned: 23 October 1998
Appointed Date: 25 February 1991
86 years old

Director
SCOTT, Simon Nicholas
Resigned: 27 February 1996
Appointed Date: 25 February 1991
54 years old

Director
WILTSHIRE, John
Resigned: 01 March 2010
Appointed Date: 10 June 2005
78 years old

Director
CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED
Resigned: 19 December 2013
Appointed Date: 21 January 2009

Director
CAULKER HOLDINGS LTD
Resigned: 19 December 2013
Appointed Date: 21 January 2009

Director
SANDPIPER INVESTMENTS LIMITED
Resigned: 21 January 2009
Appointed Date: 17 February 2006

STALIS LIMITED Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
02 Nov 2016
Accounts for a small company made up to 31 March 2016
22 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 250,040

21 Mar 2016
Director's details changed for Mrs Alison Louise Mcguckin on 1 August 2015
11 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 127 more events
08 Apr 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Feb 1993
Return made up to 25/02/93; no change of members
10 Jun 1992
Return made up to 25/02/92; full list of members
08 Mar 1991
Secretary resigned;new secretary appointed
25 Feb 1991
Incorporation

STALIS LIMITED Charges

16 May 1996
Fixed and floating charge
Delivered: 18 May 1996
Status: Satisfied on 26 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…