STAG PCT (PROJECTCO) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0SR

Company number 06574638
Status Active
Incorporation Date 23 April 2008
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 700,490 ; Appointment of Miss Jennifer Louise Crouch as a director on 23 February 2016. The most likely internet sites of STAG PCT (PROJECTCO) LIMITED are www.stagpctprojectco.co.uk, and www.stag-pct-projectco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Stag Pct Projectco Limited is a Private Limited Company. The company registration number is 06574638. Stag Pct Projectco Limited has been working since 23 April 2008. The present status of the company is Active. The registered address of Stag Pct Projectco Limited is Carillion House 84 Salop Street Wolverhampton Wv3 0sr. . MACKRETH, Jane Elizabeth is a Secretary of the company. RAMSAY, Anne Catherine is a Secretary of the company. CROUCH, Jennifer Louise is a Director of the company. SHELDRAKE, Peter John is a Director of the company. Secretary GEORGE, Timothy Francis has been resigned. Director BRYAN, Michael Andrew has been resigned. Director CASHIN, Benjamin Matthew has been resigned. Director FARLEY, Graham has been resigned. Director FORSYTH, Peter has been resigned. Director GEORGE, Timothy Francis has been resigned. Director HAAN, John Edward has been resigned. Director HANSON, Gerard Eugene has been resigned. Director MILLS, Lee James has been resigned. Director ROBERTSON, Andrew Stephen has been resigned. Director TRODD, Martyn Andrew has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
MACKRETH, Jane Elizabeth
Appointed Date: 23 April 2008

Secretary
RAMSAY, Anne Catherine
Appointed Date: 23 April 2008

Director
CROUCH, Jennifer Louise
Appointed Date: 23 February 2016
37 years old

Director
SHELDRAKE, Peter John
Appointed Date: 23 February 2016
66 years old

Resigned Directors

Secretary
GEORGE, Timothy Francis
Resigned: 23 April 2008
Appointed Date: 23 April 2008

Director
BRYAN, Michael Andrew
Resigned: 12 May 2009
Appointed Date: 16 July 2008
55 years old

Director
CASHIN, Benjamin Matthew
Resigned: 23 February 2016
Appointed Date: 19 April 2012
53 years old

Director
FARLEY, Graham
Resigned: 19 September 2011
Appointed Date: 23 April 2008
76 years old

Director
FORSYTH, Peter
Resigned: 08 July 2009
Appointed Date: 23 April 2008
65 years old

Director
GEORGE, Timothy Francis
Resigned: 23 April 2008
Appointed Date: 23 April 2008
65 years old

Director
HAAN, John Edward
Resigned: 23 February 2016
Appointed Date: 19 April 2012
47 years old

Director
HANSON, Gerard Eugene
Resigned: 19 April 2012
Appointed Date: 08 July 2009
70 years old

Director
MILLS, Lee James
Resigned: 23 April 2008
Appointed Date: 23 April 2008
67 years old

Director
ROBERTSON, Andrew Stephen
Resigned: 19 April 2012
Appointed Date: 16 July 2008
59 years old

Director
TRODD, Martyn Andrew
Resigned: 19 April 2012
Appointed Date: 19 September 2011
57 years old

STAG PCT (PROJECTCO) LIMITED Events

10 Aug 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 700,490

29 Feb 2016
Appointment of Miss Jennifer Louise Crouch as a director on 23 February 2016
29 Feb 2016
Appointment of Mr Peter John Sheldrake as a director on 23 February 2016
29 Feb 2016
Termination of appointment of John Edward Haan as a director on 23 February 2016
...
... and 41 more events
16 May 2008
Director appointed mr graham farley
16 May 2008
Appointment terminated director lee mills
16 May 2008
Appointment terminated director timothy george
16 May 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
23 Apr 2008
Incorporation

STAG PCT (PROJECTCO) LIMITED Charges

29 July 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (Security Agent)
Description: Fixed and floating charge over the undertaking and all…