STOWHELM LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 5RD

Company number 03082094
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address THE GRANARY ASHRIDGEWOOD FARM, WARREN HOUSE ROAD, WOKINGHAM, BERKSHIRE, RG40 5RD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of David Wilson Ferrar as a director on 19 December 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of STOWHELM LIMITED are www.stowhelm.co.uk, and www.stowhelm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Blackwater Rail Station is 7.1 miles; to Camberley Rail Station is 7.3 miles; to Bagshot Rail Station is 7.4 miles; to Fleet Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stowhelm Limited is a Private Limited Company. The company registration number is 03082094. Stowhelm Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Stowhelm Limited is The Granary Ashridgewood Farm Warren House Road Wokingham Berkshire Rg40 5rd. . BROWN-LEE, Ian James is a Secretary of the company. BUTTERWORTH, Roy Richard is a Director of the company. Secretary CROWLEY, Timothy John has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FERRAR, David Wilson has been resigned. Secretary FERRAR, David Wilson has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EMES, Damon Christopher has been resigned. Director FERRAR, David Wilson has been resigned. Director LUFF, Peter has been resigned. Director NEWMAN, Gerald Bernard has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BROWN-LEE, Ian James
Appointed Date: 01 October 2004

Director
BUTTERWORTH, Roy Richard
Appointed Date: 17 July 2009
71 years old

Resigned Directors

Secretary
CROWLEY, Timothy John
Resigned: 27 October 2000
Appointed Date: 20 December 1999

Nominee Secretary
DWYER, Daniel John
Resigned: 26 July 1995
Appointed Date: 20 July 1995

Secretary
FERRAR, David Wilson
Resigned: 01 October 2004
Appointed Date: 27 October 2000

Secretary
FERRAR, David Wilson
Resigned: 20 December 1999
Appointed Date: 26 July 1995

Nominee Director
DOYLE, Betty June
Resigned: 26 July 1995
Appointed Date: 20 July 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 26 July 1995
Appointed Date: 20 July 1995
84 years old

Director
EMES, Damon Christopher
Resigned: 30 June 2009
Appointed Date: 01 October 2004
63 years old

Director
FERRAR, David Wilson
Resigned: 19 December 2016
Appointed Date: 26 July 1995
74 years old

Director
LUFF, Peter
Resigned: 20 September 2014
Appointed Date: 26 July 1995
89 years old

Director
NEWMAN, Gerald Bernard
Resigned: 21 April 2004
Appointed Date: 09 December 1999
89 years old

Persons With Significant Control

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

STOWHELM LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
21 Dec 2016
Termination of appointment of David Wilson Ferrar as a director on 19 December 2016
12 Aug 2016
Confirmation statement made on 20 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 70 more events
02 Oct 1995
New secretary appointed;new director appointed
02 Oct 1995
New director appointed
02 Oct 1995
Registered office changed on 02/10/95 from: 50 lincolns inn fields london WC2A 3PF
02 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1995
Incorporation

STOWHELM LIMITED Charges

30 March 2001
Legal charge
Delivered: 4 April 2001
Status: Satisfied on 3 December 2004
Persons entitled: Hsbc Bank PLC
Description: Land on the north west side of waltham road white waltham…
18 December 2000
Legal charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Unit 6 waltham business park white waltham berkshire…
20 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 21 December 2000
Persons entitled: Luff Developments Limited
Description: Unit 6 white waltham being the land within t/no.BK334666…
24 November 1999
Legal charge
Delivered: 8 December 1999
Status: Satisfied on 3 December 2004
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Unit 5 waltham business park white waltham berkshire…
19 June 1998
Legal charge
Delivered: 2 July 1998
Status: Satisfied on 22 December 1998
Persons entitled: Luff Developments Limited
Description: Land and buildings k/a waltham park white waltham…