STOWIC LIMITED
SALISBURY CAPITALRESULT PUBLIC LIMITED COMPANY

Hellopages » Wiltshire » Wiltshire » SP1 1EF

Company number 03377258
Status ADMINISTRATION ORDER
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address BEGBIES TRAYNOR, 65 ST EDMUNDS CHURCH STREET, SALISBURY, WILTSHIRE, SP1 1EF
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Administrator's abstract of receipts and payments to 24 May 2009; Administrator's abstract of receipts and payments to 28 February 2009; Administrator's abstract of receipts and payments to 28 August 2008. The most likely internet sites of STOWIC LIMITED are www.stowic.co.uk, and www.stowic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Stowic Limited is a Private Limited Company. The company registration number is 03377258. Stowic Limited has been working since 29 May 1997. The present status of the company is ADMINISTRATION ORDER. The registered address of Stowic Limited is Begbies Traynor 65 St Edmunds Church Street Salisbury Wiltshire Sp1 1ef. . TUCKER, Mark Rupert is a Secretary of the company. TUCKER, Mark Rupert is a Director of the company. CHELTRADING 237 LIMITED is a Director of the company. Secretary HINTON, Charles William has been resigned. Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KIDD, Alexander Stewart has been resigned. Director LLEWELLYN, Charles has been resigned. Director MARLOW, Christopher Roderick James has been resigned. Director STOKES, Alistair Michael, Dr has been resigned. Director TUCKER, Christobel Caroline has been resigned. Director WATTS, Jonathan David Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director STOORNE SERVICES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
TUCKER, Mark Rupert
Appointed Date: 08 January 2001

Director
TUCKER, Mark Rupert
Appointed Date: 06 April 1999
60 years old

Director
CHELTRADING 237 LIMITED
Appointed Date: 20 December 1999

Resigned Directors

Secretary
HINTON, Charles William
Resigned: 08 January 2002
Appointed Date: 10 July 1997

Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 10 July 1997
Appointed Date: 26 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1997
Appointed Date: 29 May 1997

Director
KIDD, Alexander Stewart
Resigned: 06 April 1999
Appointed Date: 10 July 1997
78 years old

Director
LLEWELLYN, Charles
Resigned: 23 March 1998
Appointed Date: 10 July 1997
81 years old

Director
MARLOW, Christopher Roderick James
Resigned: 20 May 1999
Appointed Date: 25 March 1998
76 years old

Director
STOKES, Alistair Michael, Dr
Resigned: 22 April 1999
Appointed Date: 27 February 1998
77 years old

Director
TUCKER, Christobel Caroline
Resigned: 20 December 1999
Appointed Date: 10 July 1997
83 years old

Director
WATTS, Jonathan David Patrick
Resigned: 10 April 1999
Appointed Date: 23 January 1998
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 1997
Appointed Date: 29 May 1997

Director
STOORNE SERVICES LIMITED
Resigned: 10 July 1997
Appointed Date: 26 June 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1997
Appointed Date: 29 May 1997

STOWIC LIMITED Events

21 Dec 2009
Administrator's abstract of receipts and payments to 24 May 2009
21 Dec 2009
Administrator's abstract of receipts and payments to 28 February 2009
21 Dec 2009
Administrator's abstract of receipts and payments to 28 August 2008
21 Dec 2009
Administrator's abstract of receipts and payments to 28 February 2008
02 Sep 2009
Court order insolvency:- replacement of liquidator
...
... and 81 more events
04 Jul 1997
Registered office changed on 04/07/97 from: 1 mitchell lane bristol BS1 6BU
04 Jul 1997
Director resigned
04 Jul 1997
Secretary resigned;director resigned
03 Jul 1997
Company name changed capitalresult public LIMITED com pany\certificate issued on 04/07/97
29 May 1997
Incorporation

STOWIC LIMITED Charges

19 March 1999
Guarantee & debenture
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…