MAINSTACK LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV1 4EX
Company number 02190989
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address 94 DARLINGTON STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Ms Jacqueline Ann Wellings as a director on 13 March 2017; Appointment of Ms Jacqueline Ann Wellings as a secretary on 13 March 2017; Termination of appointment of Susan Jayne Spencer as a director on 28 February 2017. The most likely internet sites of MAINSTACK LIMITED are www.mainstack.co.uk, and www.mainstack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Mainstack Limited is a Private Limited Company. The company registration number is 02190989. Mainstack Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Mainstack Limited is 94 Darlington Street Wolverhampton West Midlands Wv1 4ex. . WELLINGS, Jacqueline Ann is a Secretary of the company. BAILEY, Anne Patricia is a Director of the company. MCDONALD, Dorothy is a Director of the company. PIGOTT, Nicholas Esmond is a Director of the company. SHARMA, Sarita is a Director of the company. TOOR, Paramjit Singh is a Director of the company. WELLINGS, Jacqueline Ann is a Director of the company. WILLIAMS, William Michael is a Director of the company. Secretary BURDEN, Shirley has been resigned. Secretary CHESTERTON, Robert has been resigned. Secretary FELTON, Margaret Paget has been resigned. Secretary SMITH, John Walton has been resigned. Secretary SPENCER, Susan Jayne has been resigned. Secretary TILSTON, Shirley has been resigned. Secretary WILLS, Ruth Margaret has been resigned. Director HOLDEN, Karen Elizabeth has been resigned. Director HUGHES, Patrick has been resigned. Director KINCH, Anthony George, Reverend has been resigned. Director NEMBHARD, Claudette has been resigned. Director PASCOE, Susan Caroline has been resigned. Director PASKINS, Rosemary Ann has been resigned. Director ROGERS, Pamela May has been resigned. Director RUSSELL, Doreen Mary has been resigned. Director SMITH, John Walton has been resigned. Director SPENCER, Susan Jayne has been resigned. Director STRIDE, Howard Ernest has been resigned. Director TILSTON, Shirley has been resigned. Director WALSH, Gerard Michael has been resigned. Director WILLS, Ruth Margaret has been resigned. Director WOODWARD, Margaret has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
WELLINGS, Jacqueline Ann
Appointed Date: 13 March 2017

Director
BAILEY, Anne Patricia
Appointed Date: 12 March 2014
76 years old

Director
MCDONALD, Dorothy
Appointed Date: 13 October 2010
87 years old

Director
PIGOTT, Nicholas Esmond
Appointed Date: 19 September 1995
79 years old

Director
SHARMA, Sarita
Appointed Date: 06 November 2014
79 years old

Director
TOOR, Paramjit Singh
Appointed Date: 27 November 2014
62 years old

Director
WELLINGS, Jacqueline Ann
Appointed Date: 13 March 2017
66 years old

Director
WILLIAMS, William Michael
Appointed Date: 13 January 2009
73 years old

Resigned Directors

Secretary
BURDEN, Shirley
Resigned: 17 October 1995
Appointed Date: 22 March 1994

Secretary
CHESTERTON, Robert
Resigned: 31 January 2014
Appointed Date: 01 January 2013

Secretary
FELTON, Margaret Paget
Resigned: 17 October 2001
Appointed Date: 18 October 1995

Secretary
SMITH, John Walton
Resigned: 22 March 1994

Secretary
SPENCER, Susan Jayne
Resigned: 28 February 2017
Appointed Date: 31 January 2014

Secretary
TILSTON, Shirley
Resigned: 31 December 2012
Appointed Date: 18 October 2001

Secretary
WILLS, Ruth Margaret
Resigned: 30 May 2007
Appointed Date: 01 February 2006

Director
HOLDEN, Karen Elizabeth
Resigned: 31 December 2006
Appointed Date: 07 September 2006
66 years old

Director
HUGHES, Patrick
Resigned: 03 November 1993
104 years old

Director
KINCH, Anthony George, Reverend
Resigned: 26 January 2017
Appointed Date: 13 January 2009
85 years old

Director
NEMBHARD, Claudette
Resigned: 09 June 2010
Appointed Date: 10 June 2009
66 years old

Director
PASCOE, Susan Caroline
Resigned: 30 April 2011
Appointed Date: 01 January 2007
65 years old

Director
PASKINS, Rosemary Ann
Resigned: 03 June 2013
Appointed Date: 22 June 2011
68 years old

Director
ROGERS, Pamela May
Resigned: 31 May 1999
Appointed Date: 18 October 1995
30 years old

Director
RUSSELL, Doreen Mary
Resigned: 31 July 1996
Appointed Date: 22 March 1994
95 years old

Director
SMITH, John Walton
Resigned: 02 February 1995
104 years old

Director
SPENCER, Susan Jayne
Resigned: 28 February 2017
Appointed Date: 04 July 2013
72 years old

Director
STRIDE, Howard Ernest
Resigned: 16 April 2008
Appointed Date: 17 October 1995
91 years old

Director
TILSTON, Shirley
Resigned: 31 December 2012
Appointed Date: 18 October 1995
79 years old

Director
WALSH, Gerard Michael
Resigned: 31 January 2006
Appointed Date: 01 August 1996
80 years old

Director
WILLS, Ruth Margaret
Resigned: 31 May 2007
Appointed Date: 01 February 2006
71 years old

Director
WOODWARD, Margaret
Resigned: 19 September 1995
Appointed Date: 03 November 1993
100 years old

MAINSTACK LIMITED Events

14 Mar 2017
Appointment of Ms Jacqueline Ann Wellings as a director on 13 March 2017
14 Mar 2017
Appointment of Ms Jacqueline Ann Wellings as a secretary on 13 March 2017
14 Mar 2017
Termination of appointment of Susan Jayne Spencer as a director on 28 February 2017
14 Mar 2017
Termination of appointment of Susan Jayne Spencer as a secretary on 28 February 2017
09 Mar 2017
Termination of appointment of Anthony George Kinch as a director on 26 January 2017
...
... and 109 more events
16 May 1988
Wd 13/04/88 ad 15/03/88--------- £ si 98@1=98 £ ic 2/100

22 Apr 1988
Accounting reference date notified as 31/12

23 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1988
Registered office changed on 23/01/88 from: 84 temple chambers temple ave london EC4Y 0HP

10 Nov 1987
Incorporation