STOBART BIOMASS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 4NS

Company number 08330188
Status Active
Incorporation Date 13 December 2012
Company Type Private Limited Company
Address 22 SOHO SQUARE, LONDON, W1D 4NS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 29 February 2016; Termination of appointment of Richard Edward Charles Butcher as a director on 14 October 2016. The most likely internet sites of STOBART BIOMASS HOLDINGS LIMITED are www.stobartbiomassholdings.co.uk, and www.stobart-biomass-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Stobart Biomass Holdings Limited is a Private Limited Company. The company registration number is 08330188. Stobart Biomass Holdings Limited has been working since 13 December 2012. The present status of the company is Active. The registered address of Stobart Biomass Holdings Limited is 22 Soho Square London W1d 4ns. . TINKLER, William Andrew is a Director of the company. WHAWELL, Benjamin Mark is a Director of the company. Secretary BUTCHER, Richard Edward Charles has been resigned. Director BUTCHER, Richard Edward Charles has been resigned. Director DAVENPORT, Paul Thomas has been resigned. Director SMITH, Mike has been resigned. Director WHAWELL, Benjamin Mark has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
TINKLER, William Andrew
Appointed Date: 14 October 2016
62 years old

Director
WHAWELL, Benjamin Mark
Appointed Date: 14 October 2016
52 years old

Resigned Directors

Secretary
BUTCHER, Richard Edward Charles
Resigned: 14 October 2016
Appointed Date: 13 December 2012

Director
BUTCHER, Richard Edward Charles
Resigned: 14 October 2016
Appointed Date: 13 December 2012
61 years old

Director
DAVENPORT, Paul Thomas
Resigned: 31 March 2015
Appointed Date: 13 December 2012
65 years old

Director
SMITH, Mike
Resigned: 14 October 2016
Appointed Date: 13 December 2012
56 years old

Director
WHAWELL, Benjamin Mark
Resigned: 01 July 2014
Appointed Date: 13 December 2012
52 years old

Persons With Significant Control

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

STOBART BIOMASS HOLDINGS LIMITED Events

21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Dec 2016
Accounts for a dormant company made up to 29 February 2016
18 Oct 2016
Termination of appointment of Richard Edward Charles Butcher as a director on 14 October 2016
18 Oct 2016
Appointment of Mr Benjamin Mark Whawell as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Mike Smith as a director on 14 October 2016
...
... and 24 more events
14 Dec 2012
Appointment of Paul Thomas Davenport as a director
14 Dec 2012
Register(s) moved to registered inspection location
14 Dec 2012
Register inspection address has been changed
13 Dec 2012
Current accounting period extended from 31 December 2013 to 28 February 2014
13 Dec 2012
Incorporation

STOBART BIOMASS HOLDINGS LIMITED Charges

26 January 2015
Charge code 0833 0188 0001
Delivered: 4 February 2015
Status: Satisfied on 4 May 2016
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains fixed charge…