STOCKFORD LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QP

Company number 01606091
Status Active
Incorporation Date 30 December 1981
Company Type Private Limited Company
Address 1ST FLOOR 4 GEORGE V PLACE, THAMES AVENUE, WINDSOR, BERKSHIRE, SL4 1QP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital on 20 September 2015 GBP 14,500,000 . The most likely internet sites of STOCKFORD LIMITED are www.stockford.co.uk, and www.stockford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Stockford Limited is a Private Limited Company. The company registration number is 01606091. Stockford Limited has been working since 30 December 1981. The present status of the company is Active. The registered address of Stockford Limited is 1st Floor 4 George V Place Thames Avenue Windsor Berkshire Sl4 1qp. . MORRIS, Malcolm Vincent is a Secretary of the company. MICHAEL, Paul James is a Director of the company. MICHAEL, Peter Colin, Sir is a Director of the company. Director CURTIS, Stephen Andrew has been resigned. Director GUBB, Peter Griffiths has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors


Director
MICHAEL, Paul James
Appointed Date: 01 May 2015
60 years old

Director

Resigned Directors

Director
CURTIS, Stephen Andrew
Resigned: 14 May 1993
83 years old

Director
GUBB, Peter Griffiths
Resigned: 23 May 1995
Appointed Date: 24 March 1995
70 years old

Persons With Significant Control

Mr Paul James Michael
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sir Peter Colin Michael Cbe
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOCKFORD LIMITED Events

12 Apr 2017
Confirmation statement made on 15 February 2017 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
25 Apr 2016
Statement of capital on 20 September 2015
  • GBP 14,500,000

08 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 14,500,000

22 Feb 2016
Director's details changed for Sir Peter Colin Michael on 22 February 2016
...
... and 111 more events
13 Mar 1984
Annual return made up to 31/12/83
14 Jun 1983
Annual return made up to 31/12/82
16 Jun 1982
New secretary appointed
30 Dec 1981
Incorporation
30 Dec 1981
Certificate of incorporation

STOCKFORD LIMITED Charges

9 December 2015
Charge code 0160 6091 0013
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 July 2015
Charge code 0160 6091 0012
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Lender)
Description: Contains fixed charge…
31 July 2015
Charge code 0160 6091 0011
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Lender)
Description: Contains fixed charge…
31 July 2015
Charge code 0160 6091 0010
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Lender)
Description: Contains fixed charge…
23 July 2001
Debenture
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied on 12 December 2007
Persons entitled: Clydesdale Bank PLC
Description: Pegasus court 26-33 herschel street and 1,3 and 5 alpha…
12 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied on 12 December 2007
Persons entitled: Clydesdale Bank PLC
Description: Georgian house 67-71 london road newbury berks.
12 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied on 12 December 2007
Persons entitled: Clydesdale Bank PLC
Description: Warren farm stratford road wolverton mill milton keynes…
12 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied on 12 December 2007
Persons entitled: Clydesdale Bank PLC
Description: Farnborough business centre eelmoor road farnborough…
12 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied on 12 December 2007
Persons entitled: Clydesdale Bank PLC
Description: Land at cutbush close danehill lower earley reading berks…
31 December 1995
Share charge
Delivered: 18 January 1996
Status: Satisfied on 12 December 2007
Persons entitled: Bankers Trust Company
Description: 100 ordinary shares of highcross developments limited of £1…
21 December 1995
Standard security which was presented for registration in scotland
Delivered: 8 January 1996
Status: Satisfied on 19 April 2002
Persons entitled: Livingston Development Corporation
Description: Those five areas of ground forming part of houstoun…
20 October 1983
Fixed and floating charge
Delivered: 31 October 1983
Status: Satisfied on 3 July 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on book & other debts floating charge over…