STAYINFRONT (UK) LIMITED
HIGH WYCOMBE WINDSOFT UK LIMITED NEXIA SYSTEMS LIMITED

Hellopages » Buckinghamshire » Wycombe » HP13 6RZ

Company number 03438940
Status Active
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address 9 CASTLE STREET, THAMES HOUSE, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP13 6RZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of STAYINFRONT (UK) LIMITED are www.stayinfrontuk.co.uk, and www.stayinfront-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Maidenhead Rail Station is 7.8 miles; to Taplow Rail Station is 8 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stayinfront Uk Limited is a Private Limited Company. The company registration number is 03438940. Stayinfront Uk Limited has been working since 24 September 1997. The present status of the company is Active. The registered address of Stayinfront Uk Limited is 9 Castle Street Thames House High Wycombe Buckinghamshire England Hp13 6rz. . WILSON, Denise is a Secretary of the company. BUCKLEY, Thomas R is a Director of the company. GALLAWAY, Wayne Anthony is a Director of the company. Secretary ARORA, Rachana has been resigned. Secretary HUXTABLE, Nigel Charles has been resigned. Secretary JEFFREY, John Ellis has been resigned. Secretary MURPHY, Ian Donal has been resigned. Secretary RIECHELMAN, Daniel Paul has been resigned. Secretary M & N GROUP LIMITED has been resigned. Director HUXTABLE, Nigel Charles has been resigned. Director MOSS, Steven has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WILSON, Denise
Appointed Date: 01 April 2012

Director
BUCKLEY, Thomas R
Appointed Date: 03 September 1998
65 years old

Director
GALLAWAY, Wayne Anthony
Appointed Date: 09 April 2009
56 years old

Resigned Directors

Secretary
ARORA, Rachana
Resigned: 15 April 2010
Appointed Date: 15 August 2008

Secretary
HUXTABLE, Nigel Charles
Resigned: 15 August 2008
Appointed Date: 15 November 2002

Secretary
JEFFREY, John Ellis
Resigned: 03 September 1998
Appointed Date: 24 September 1997

Secretary
MURPHY, Ian Donal
Resigned: 15 November 2002
Appointed Date: 03 September 1998

Secretary
RIECHELMAN, Daniel Paul
Resigned: 01 April 2012
Appointed Date: 16 April 2010

Secretary
M & N GROUP LIMITED
Resigned: 24 September 1997
Appointed Date: 24 September 1997

Director
HUXTABLE, Nigel Charles
Resigned: 15 August 2008
Appointed Date: 16 August 2001
59 years old

Director
MOSS, Steven
Resigned: 16 August 2001
Appointed Date: 24 September 1997
58 years old

Director
GLASSMILL LIMITED
Resigned: 24 September 1997
Appointed Date: 24 September 1997

Persons With Significant Control

Windsoft Acquisition Corporation
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

STAYINFRONT (UK) LIMITED Events

24 Mar 2017
Accounts for a small company made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
03 Nov 2016
Confirmation statement made on 24 September 2016 with updates
21 Apr 2016
Accounts for a small company made up to 31 March 2015
12 Jan 2016
Registered office address changed from Stayinfront House 12 Corporation Street High Wycombe Buckinghamshire HP13 6TQ to 9 Castle Street Thames House High Wycombe Buckinghamshire HP13 6RZ on 12 January 2016
...
... and 72 more events
02 Oct 1997
Director resigned
02 Oct 1997
Secretary resigned
02 Oct 1997
New director appointed
02 Oct 1997
New secretary appointed
24 Sep 1997
Incorporation

STAYINFRONT (UK) LIMITED Charges

1 March 2013
Rent deposit deed
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: The British Officer Supplies & Services Federation Limited
Description: £10,210.50 plus accrued interest.
27 October 2009
Rent deposit deed
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: The British Office Supplies and Services Federation Limited
Description: An intial deposit of £23,230 together with any interest…
1 March 2000
Rent deposit deed
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: Cnc Grand Union Limited
Description: £17,725.76.