STANIFORD(ROCK FERRY)LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 8FZ

Company number 00603100
Status Active
Incorporation Date 18 April 1958
Company Type Private Limited Company
Address STANIFORD BUILDING, 521 CAVENDISH STREET, BIRKENHEAD, MERSEYSIDE, CH41 8FZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 5,889 ; Director's details changed for Miss Katharine Anne Staniford on 31 January 2016; Director's details changed for Mr Donald Staniford on 30 June 2016. The most likely internet sites of STANIFORD(ROCK FERRY)LIMITED are www.stanifordrock.co.uk, and www.staniford-rock.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. The distance to to Bank Hall Rail Station is 3.4 miles; to Edge Hill Rail Station is 3.9 miles; to Port Sunlight Rail Station is 4 miles; to Kirkby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staniford Rock Ferry Limited is a Private Limited Company. The company registration number is 00603100. Staniford Rock Ferry Limited has been working since 18 April 1958. The present status of the company is Active. The registered address of Staniford Rock Ferry Limited is Staniford Building 521 Cavendish Street Birkenhead Merseyside Ch41 8fz. . STANIFORD, Katharine Anne is a Secretary of the company. STANIFORD, Donald is a Director of the company. STANIFORD, Katharine Anne is a Director of the company. Secretary STANIFORD, Anne Patricia has been resigned. Director STANIFORD, Douglas has been resigned. Director STANIFORD, Herbert has been resigned. Director STANIFORD, Katharine Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STANIFORD, Katharine Anne
Appointed Date: 12 June 2009

Director
STANIFORD, Donald

86 years old

Director
STANIFORD, Katharine Anne
Appointed Date: 15 June 2010
52 years old

Resigned Directors

Secretary
STANIFORD, Anne Patricia
Resigned: 14 June 2009

Director
STANIFORD, Douglas
Resigned: 05 November 2003
83 years old

Director
STANIFORD, Herbert
Resigned: 12 June 1998
118 years old

Director
STANIFORD, Katharine Anne
Resigned: 12 June 2009
Appointed Date: 24 July 2003
52 years old

STANIFORD(ROCK FERRY)LIMITED Events

28 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 5,889

28 Jul 2016
Director's details changed for Miss Katharine Anne Staniford on 31 January 2016
28 Jul 2016
Director's details changed for Mr Donald Staniford on 30 June 2016
28 Jul 2016
Secretary's details changed for Miss Katharine Anne Staniford on 31 January 2016
08 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 73 more events
26 Feb 1987
Annual return made up to 31/12/86

09 Feb 1987
Full accounts made up to 31 July 1986
09 Feb 1987
Full accounts made up to 31 July 1986
09 Feb 1987
Director resigned

18 Apr 1958
Incorporation

STANIFORD(ROCK FERRY)LIMITED Charges

28 June 1984
Further charge
Delivered: 29 June 1984
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: 3,4 & 5 marine promenade new brighton - t/n ms 55530.
12 July 1983
Further charge
Delivered: 13 July 1983
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: 3-5 (inc) marine promenade, new brighton title no ms 55530…
29 December 1982
Further charge registered pursuant to a statutory declaration dated 12/4/1983
Delivered: 31 December 1982
Status: Outstanding
Persons entitled: Boddingtons Breweries Public Limited Company
Description: Property known as the greave dunning, greasby road…
7 July 1982
Legal charge
Delivered: 12 July 1982
Status: Outstanding
Persons entitled: Wilsons Brewery Limited
Description: The greave dunning public house, 73/73A greasby road…
24 March 1982
Further charge
Delivered: 25 March 1982
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: 3,4 & 5 marine promenade (formerly union terrace) new…
5 November 1981
Legal charge
Delivered: 17 November 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 73 and 73A, greasby road, greasby, wirral,known as…
5 November 1981
Charge
Delivered: 17 November 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present and future.
19 December 1980
Legal charge
Delivered: 22 December 1980
Status: Outstanding
Persons entitled: Boddingtons Breweries Limited
Description: F/Hold ashmount farm 73/73A greasby road greasby wirral…
16 December 1980
Legal charge
Delivered: 18 December 1980
Status: Outstanding
Persons entitled: Allied Breweries (UK) Limited
Description: 73/73A greasby road greasby wirral merseyside title no. Ms…
1 April 1980
Further charge
Delivered: 10 April 1980
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries Limited
Description: 3,4 & 5 marine promenade new brighton.
23 July 1979
Mortgage
Delivered: 27 July 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 73 and 73A greasby road…
26 September 1978
Mortgage
Delivered: 9 October 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate at the junction of cavendish…
26 November 1976
Legal charge o/c dated 15.2.77
Delivered: 25 May 1977
Status: Outstanding
Persons entitled: Scottish and Newcastle Breweries Limited
Description: 1. property known as 3 marine promenade, merseyside title…
28 February 1975
Mortgage
Delivered: 6 March 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises manor house farm, greasby, merseyside…
18 January 1968
Mortgage & charge
Delivered: 7 February 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 318, new chester rd, rock ferry cheshire. With all fixtures…