STUNTBRAND MAIL STEAMSHIP COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU
Company number 00015671
Status Liquidation
Incorporation Date 15 July 1881
Company Type Private Limited Company
Address C/O, BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Deferment of dissolution (voluntary); Liquidators' statement of receipts and payments to 2 July 2008; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of STUNTBRAND MAIL STEAMSHIP COMPANY LIMITED are www.stuntbrandmailsteamshipcompany.co.uk, and www.stuntbrand-mail-steamship-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-four years and seven months. Stuntbrand Mail Steamship Company Limited is a Private Limited Company. The company registration number is 00015671. Stuntbrand Mail Steamship Company Limited has been working since 15 July 1881. The present status of the company is Liquidation. The registered address of Stuntbrand Mail Steamship Company Limited is C O Bdo Stoy Hayward Llp Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . MCKAY, Anthony Bruce is a Secretary of the company. HAY, James Brian is a Director of the company. MCKAY, Anthony Bruce is a Director of the company. Secretary CAUFIELD, Timothy Charles has been resigned. Secretary TAYLOR, Michael John has been resigned. Director HAY, James Brian has been resigned. Director HEMSLEY, Geraldine Mary has been resigned. Director TAYLOR, Michael John has been resigned. Director THURSTON, Robin David has been resigned. Director TIPPER, Graham has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MCKAY, Anthony Bruce
Appointed Date: 03 May 1996

Director
HAY, James Brian
Appointed Date: 30 June 1997
90 years old

Director
MCKAY, Anthony Bruce
Appointed Date: 28 November 1996
62 years old

Resigned Directors

Secretary
CAUFIELD, Timothy Charles
Resigned: 03 May 1996
Appointed Date: 30 November 1995

Secretary
TAYLOR, Michael John
Resigned: 30 November 1995

Director
HAY, James Brian
Resigned: 18 May 1995
Appointed Date: 13 January 1994
90 years old

Director
HEMSLEY, Geraldine Mary
Resigned: 30 June 1997
Appointed Date: 30 November 1995
65 years old

Director
TAYLOR, Michael John
Resigned: 30 November 1995
82 years old

Director
THURSTON, Robin David
Resigned: 13 January 1994
74 years old

Director
TIPPER, Graham
Resigned: 31 January 1997
Appointed Date: 18 May 1995
78 years old

STUNTBRAND MAIL STEAMSHIP COMPANY LIMITED Events

25 Jul 2008
Deferment of dissolution (voluntary)
05 Jun 2008
Liquidators' statement of receipts and payments to 2 July 2008
05 Jun 2008
Return of final meeting in a creditors' voluntary winding up
16 Apr 2008
Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL
29 Feb 2008
Insolvency:s/s cert. Release of liquidator
...
... and 93 more events
12 Jun 1987
Return made up to 28/04/87; full list of members

06 Jan 1987
Director resigned

16 Jul 1986
Full accounts made up to 31 December 1985

16 Jul 1986
Annual return made up to 09/07/86

01 Jan 1900
Incorporation

STUNTBRAND MAIL STEAMSHIP COMPANY LIMITED Charges

1 July 1988
Guarantee & debenture
Delivered: 8 July 1988
Status: Satisfied on 14 January 1994
Persons entitled: Standard Chartered Bankand Trustee for the Banks as Defined.(The Agents as Defined) for Itself and as Agent
Description: (Please see form 395 serial no M353 for full details)…
28 December 1937
Deed security
Delivered: 17 January 1938
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Motor ship "rothesay castle", & two new refrigerated cargo…
26 June 1936
Deed of security
Delivered: 8 July 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Covenant by company to create a mortgage in favour of…
26 June 1936
Deed of security
Delivered: 8 July 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Covenant by company to create a mortgage in favour of…
8 January 1935
Deed of security
Delivered: 14 January 1935
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Covenant by company to create mortgages in statutory form…