Stockley Park
Uxbridge
UB11 1FE
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(102 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mrs Claire Thompson |
---|---|
Date of Birth | March 1984 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr Roderick Donald Armitage |
---|---|
Date of Birth | September 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1999) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Mr Richard Edward Brown |
---|---|
Date of Birth | October 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Birchwood The Glade Kingswood Tadworth Surrey KT20 6LL |
Director Name | Mr Brian Hamilton Kent |
---|---|
Date of Birth | September 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodlands Road Surbiton Surrey KT6 6PS |
Director Name | Mr Albert Michael Sanderson |
---|---|
Date of Birth | May 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Biton Close Harborne Birmingham West Midlands B17 0AL |
Secretary Name | Mr Frank Blurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | Mr Frank Blurton |
---|---|
Date of Birth | January 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(83 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(86 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(86 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2003) |
Role | Company Director |
Correspondence Address | Little Chegworth Chegworth Road Harrietsham Kent ME17 1DG |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(88 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(90 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(98 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(99 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Kevin Rohan Taylor |
---|---|
Date of Birth | November 1981 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(100 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Charles Frederick Barlow |
---|---|
Date of Birth | November 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(101 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(99 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(99 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 2019) |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Website | hkfire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01344 203800 |
Telephone region | Bracknell |
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.6m at £1 | Staveley Industries PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,007,185 |
Current Liabilities | £662,457 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2020 (10 months ago) |
---|---|
Next Return Due | 16 May 2021 (2 months, 1 week from now) |
30 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
---|---|
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 May 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 May 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
15 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Richard Laurence Todd as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 April 2014 | Termination of appointment of James Russell as a director (1 page) |
8 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
30 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Richard Laurence Todd on 30 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr James Richard Russell on 30 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Nicholas James Tarn on 30 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Mr James Richard Russell on 2 May 2010 (1 page) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Mr James Richard Russell on 2 May 2010 (1 page) |
15 October 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Auditor's resignation (1 page) |
5 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (37 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
23 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 September 2000 | Full group accounts made up to 1 April 2000 (57 pages) |
29 September 2000 | Full group accounts made up to 1 April 2000 (57 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (5 pages) |
14 February 2000 | Full accounts made up to 3 April 1999 (14 pages) |
14 February 2000 | Full accounts made up to 3 April 1999 (14 pages) |
23 September 1999 | Director's particulars changed (2 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
18 May 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (4 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Memorandum and Articles of Association (6 pages) |
13 April 1999 | Resolutions
|
6 February 1999 | Auditor's resignation (1 page) |
2 February 1999 | Full accounts made up to 28 March 1998 (13 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
29 May 1998 | Company name changed george salter & co.,LIMITED\certificate issued on 01/06/98 (2 pages) |
31 October 1997 | Full group accounts made up to 29 March 1997 (66 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
20 August 1996 | Full accounts made up to 30 March 1996 (78 pages) |
9 February 1996 | Full accounts made up to 1 April 1995 (13 pages) |
9 February 1996 | Full accounts made up to 1 April 1995 (13 pages) |
18 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned;new director appointed (3 pages) |
3 December 1992 | Full accounts made up to 4 April 1992 (13 pages) |
14 November 1991 | Full accounts made up to 30 March 1991 (14 pages) |
1 November 1990 | Full accounts made up to 31 March 1990 (15 pages) |
8 October 1986 | Full accounts made up to 29 March 1986 (15 pages) |
23 July 1915 | Certificate of incorporation (1 page) |