STICKLEBACK LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 03449562
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016. The most likely internet sites of STICKLEBACK LIMITED are www.stickleback.co.uk, and www.stickleback.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Stickleback Limited is a Private Limited Company. The company registration number is 03449562. Stickleback Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of Stickleback Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. WELLE, Charles Ward Van Der is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director DELANEY, Paul has been resigned. Director READ, Nicholas Edward has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. Director SORRELL, Martin Stuart, Sir has been resigned. Director SWEETLAND, Christopher Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
WELLE, Charles Ward Van Der
Appointed Date: 21 October 2013
66 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 31 March 1998

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 31 March 1998
Appointed Date: 14 October 1997

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 22 October 2008
72 years old

Director
READ, Nicholas Edward
Resigned: 01 July 1999
Appointed Date: 31 March 1998
63 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 31 March 1998
67 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 31 March 1998
Appointed Date: 14 October 1997

Director
SORRELL, Martin Stuart, Sir
Resigned: 27 February 2006
Appointed Date: 31 March 1998
80 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 13 August 2001
70 years old

Persons With Significant Control

Wpp Jubilee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STICKLEBACK LIMITED Events

21 Nov 2016
Confirmation statement made on 14 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
15 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
30 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3

...
... and 57 more events
20 May 1998
New director appointed
07 May 1998
Ad 24/04/98--------- £ si 1@1=1 £ ic 2/3
17 Apr 1998
Accounting reference date extended from 31/10/98 to 31/12/98
17 Apr 1998
Registered office changed on 17/04/98 from: 18 southampton place london WC1A 2AJ
14 Oct 1997
Incorporation