STL SERVICES LIMITED
OXON SPIRE TELECOM SERVICE LTD.

Hellopages » Oxfordshire » West Oxfordshire » OX28 4LH

Company number 03672156
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address PARK HOUSE, STATION LANE, WITNEY, OXON, OX28 4LH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 10 . The most likely internet sites of STL SERVICES LIMITED are www.stlservices.co.uk, and www.stl-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Hanborough Rail Station is 5.7 miles; to Charlbury Rail Station is 6.5 miles; to Ascott-under-Wychwood Rail Station is 7 miles; to Kingham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stl Services Limited is a Private Limited Company. The company registration number is 03672156. Stl Services Limited has been working since 23 November 1998. The present status of the company is Active. The registered address of Stl Services Limited is Park House Station Lane Witney Oxon Ox28 4lh. . SMITH, William Farrell is a Secretary of the company. CROSS, Brendon is a Director of the company. SMITH, William Farrell is a Director of the company. Secretary CROSS, Brendon has been resigned. Secretary CROSS, Kay Elizabeth has been resigned. Secretary MAXA, Susannah Eloise Joanne has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PURSALL, Nigel William has been resigned. The company operates in "Other telecommunications activities".


stl services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, William Farrell
Appointed Date: 11 May 2007

Director
CROSS, Brendon
Appointed Date: 23 November 1998
60 years old

Director
SMITH, William Farrell
Appointed Date: 01 November 2009
80 years old

Resigned Directors

Secretary
CROSS, Brendon
Resigned: 30 July 1999
Appointed Date: 23 November 1998

Secretary
CROSS, Kay Elizabeth
Resigned: 29 January 2001
Appointed Date: 30 July 1999

Secretary
MAXA, Susannah Eloise Joanne
Resigned: 11 May 2007
Appointed Date: 29 January 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 November 1998
Appointed Date: 23 November 1998

Director
PURSALL, Nigel William
Resigned: 30 July 1999
Appointed Date: 23 November 1998
65 years old

Persons With Significant Control

Mr Brendon Cross
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

STL SERVICES LIMITED Events

06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
31 Oct 2016
Accounts for a dormant company made up to 31 January 2016
21 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10

30 Oct 2015
Accounts for a dormant company made up to 31 January 2015
25 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10

...
... and 45 more events
27 Oct 1999
Accounting reference date shortened from 30/11/99 to 31/07/99
27 Oct 1999
Secretary's particulars changed;director's particulars changed
27 Oct 1999
Director resigned
01 Dec 1998
Secretary resigned
23 Nov 1998
Incorporation

STL SERVICES LIMITED Charges

17 August 2001
Mortgage debenture
Delivered: 24 August 2001
Status: Satisfied on 28 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…