99 STAMFORD STREET WEST LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 4UY

Company number 04284805
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address 99 STAMFORD STREET WEST, LEEMAN ROAD, YORK, NORTH YORKSHIRE, YO26 4UY
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 2 . The most likely internet sites of 99 STAMFORD STREET WEST LIMITED are www.99stamfordstreetwest.co.uk, and www.99-stamford-street-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Poppleton Rail Station is 1.8 miles; to Ulleskelf Rail Station is 8.7 miles; to Church Fenton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.99 Stamford Street West Limited is a Private Limited Company. The company registration number is 04284805. 99 Stamford Street West Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of 99 Stamford Street West Limited is 99 Stamford Street West Leeman Road York North Yorkshire Yo26 4uy. . SANDERSON, Daniel Andrew is a Secretary of the company. CLAYDON, Samantha is a Director of the company. SANDERSON, Daniel Andrew is a Director of the company. Secretary NESS, Christopher Malcolm has been resigned. Secretary PERCY, Rachel Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Jonathan has been resigned. Director NESS, Christopher Malcolm has been resigned. Director NESS, Paul Ian has been resigned. Director PERCY, Rachel Frances has been resigned. Director PRUDOM, Lisa Marie has been resigned. The company operates in "Residents property management".


99 stamford street west Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SANDERSON, Daniel Andrew
Appointed Date: 23 February 2015

Director
CLAYDON, Samantha
Appointed Date: 01 March 2006
44 years old

Director
SANDERSON, Daniel Andrew
Appointed Date: 05 November 2014
41 years old

Resigned Directors

Secretary
NESS, Christopher Malcolm
Resigned: 19 July 2002
Appointed Date: 11 September 2001

Secretary
PERCY, Rachel Frances
Resigned: 23 February 2015
Appointed Date: 19 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Director
COOPER, Jonathan
Resigned: 01 March 2006
Appointed Date: 20 August 2005
47 years old

Director
NESS, Christopher Malcolm
Resigned: 19 July 2002
Appointed Date: 11 September 2001
62 years old

Director
NESS, Paul Ian
Resigned: 19 July 2002
Appointed Date: 11 September 2001
55 years old

Director
PERCY, Rachel Frances
Resigned: 05 November 2014
Appointed Date: 19 June 2002
54 years old

Director
PRUDOM, Lisa Marie
Resigned: 20 August 2005
Appointed Date: 19 May 2002
48 years old

Persons With Significant Control

Mr Daniel Andrew Sanderson
Notified on: 11 September 2016
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

99 STAMFORD STREET WEST LIMITED Events

30 Sep 2016
Confirmation statement made on 11 September 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 30 September 2015
05 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
23 Feb 2015
Termination of appointment of Rachel Frances Percy as a secretary on 23 February 2015
...
... and 39 more events
26 Jul 2002
Registered office changed on 26/07/02 from: stoneleigh, 45A hillcrest avenue, nether poppleton, york YO26 6DL
18 Jul 2002
New secretary appointed;new director appointed
18 Jul 2002
New director appointed
21 Sep 2001
Secretary resigned
11 Sep 2001
Incorporation