STANCEPOWER
LONDON

Hellopages » Greater London » Westminster » W1T 3NL
Company number 04180457
Status Active
Incorporation Date 15 March 2001
Company Type Private Unlimited Company
Address COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, W1T 3NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for Mrs Sally Marion Wightman on 19 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Accounts for a dormant company made up to 29 August 2015. The most likely internet sites of STANCEPOWER are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Stancepower is a Private Unlimited Company. The company registration number is 04180457. Stancepower has been working since 15 March 2001. The present status of the company is Active. The registered address of Stancepower is Colegrave House 70 Berners Street London W1t 3nl. . FLAHERTY, Rebecca Rose is a Secretary of the company. BURCHILL, Richard Leeroy is a Director of the company. DEDOMBAL, Richard is a Director of the company. GAMMON, Michelle Jane is a Director of the company. HAGUE, Gillian is a Director of the company. WIGHTMAN, Sally Marion is a Director of the company. Secretary BERGAMIN, Jayabaduri has been resigned. Secretary COX, Michelle Hazel has been resigned. Secretary FARNDON, Anthony Gordon has been resigned. Secretary HICKS, Beverley has been resigned. Secretary PREMI, Gurpal has been resigned. Secretary RODIE, Kimberly Donna has been resigned. Secretary STEVENSON, Rebecca Jayne has been resigned. Secretary WALDRON, Aisha Leah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, David Nigel has been resigned. Director CROSSLAND, Julie Sook Hein has been resigned. Director DUCKELS, Colin Peter has been resigned. Director GERAGHTY, Mary Julia Margaret has been resigned. Director GOLDMAN, Adam Alexander has been resigned. Director HEALEY, Mark Anthony has been resigned. Director JACKMAN, Ian Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FLAHERTY, Rebecca Rose
Appointed Date: 19 December 2014

Director
BURCHILL, Richard Leeroy
Appointed Date: 16 August 2006
54 years old

Director
DEDOMBAL, Richard
Appointed Date: 01 May 2012
61 years old

Director
GAMMON, Michelle Jane
Appointed Date: 01 December 2014
48 years old

Director
HAGUE, Gillian
Appointed Date: 14 September 2005
61 years old

Director
WIGHTMAN, Sally Marion
Appointed Date: 02 March 2011
57 years old

Resigned Directors

Secretary
BERGAMIN, Jayabaduri
Resigned: 13 November 2008
Appointed Date: 04 April 2008

Secretary
COX, Michelle Hazel
Resigned: 20 April 2009
Appointed Date: 31 March 2005

Secretary
FARNDON, Anthony Gordon
Resigned: 19 December 2014
Appointed Date: 03 October 2014

Secretary
HICKS, Beverley
Resigned: 31 March 2005
Appointed Date: 05 September 2003

Secretary
PREMI, Gurpal
Resigned: 03 October 2014
Appointed Date: 18 July 2013

Secretary
RODIE, Kimberly Donna
Resigned: 27 June 2011
Appointed Date: 13 November 2008

Secretary
STEVENSON, Rebecca Jayne
Resigned: 05 September 2003
Appointed Date: 16 July 2001

Secretary
WALDRON, Aisha Leah
Resigned: 28 June 2013
Appointed Date: 27 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2001
Appointed Date: 15 March 2001

Director
BROWN, David Nigel
Resigned: 16 August 2006
Appointed Date: 16 July 2001
64 years old

Director
CROSSLAND, Julie Sook Hein
Resigned: 29 May 2007
Appointed Date: 17 February 2006
54 years old

Director
DUCKELS, Colin Peter
Resigned: 25 February 2011
Appointed Date: 14 September 2005
72 years old

Director
GERAGHTY, Mary Julia Margaret
Resigned: 19 November 2014
Appointed Date: 17 October 2007
52 years old

Director
GOLDMAN, Adam Alexander
Resigned: 17 February 2006
Appointed Date: 16 July 2001
59 years old

Director
HEALEY, Mark Anthony
Resigned: 10 February 2012
Appointed Date: 16 July 2001
64 years old

Director
JACKMAN, Ian Peter
Resigned: 14 September 2005
Appointed Date: 16 July 2001
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 2001
Appointed Date: 15 March 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2001
Appointed Date: 15 March 2001

STANCEPOWER Events

19 Aug 2016
Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

08 Jun 2016
Accounts for a dormant company made up to 29 August 2015
10 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

08 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 100 more events
03 Aug 2001
New director appointed
03 Aug 2001
New director appointed
03 Aug 2001
New secretary appointed
03 Aug 2001
New director appointed
15 Mar 2001
Incorporation

STANCEPOWER Charges

14 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 4 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 December 2002
Deed of accession to a composite guarantee and debenture dated 10 september 2002
Delivered: 23 December 2002
Status: Satisfied on 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…