London
WC1N 3GS
Director Name | Mr Stephen Cave |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(49 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Executive Director |
Country of Residence | Northern Ireland |
Correspondence Address | 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS |
Director Name | Mr Damon Roland Harding |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(50 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS |
Director Name | Miss Elaine Margaret Duncan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(53 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS |
Director Name | Mrs Gillian Barbara Fitch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(55 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS |
Director Name | Dr John Philip Harry Preston |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Church Officer |
Country of Residence | England |
Correspondence Address | 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS |
Director Name | Ms Novikova Daria |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 20 May 2022(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS |
Director Name | Mr Wilfred Charles Frykman |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 September 1992) |
Role | Executive |
Correspondence Address | 26 W 115 Grand Wheaton Illinois 60187 Foreign |
Director Name | Dr V Gilbert Beers |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 September 1992) |
Role | Executive |
Correspondence Address | Route 1 Box 321 Elgin Illinois 60120 Foreign |
Director Name | Mr Curtis Kent Henrickson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 September 1992) |
Role | Executive |
Correspondence Address | In 555 Forest Avenue Glen Eclyn Illinois Foreign |
Director Name | Stephen James Briars |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 1993) |
Role | Sales Manager |
Correspondence Address | 4 Ditchingham Close Aylesbury Buckinghamshire HP19 7SA |
Secretary Name | Mr Ian Beresford Waterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 114 Chaucer Drive Aylesbury Buckinghamshire HP21 7LN |
Director Name | Graham Joseph Frost |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1997) |
Role | Retired |
Correspondence Address | 99 Greenhead Road Gkedholt Huddersfield West Yorkshire HD1 4EZ |
Director Name | Mr Nigel Alan Mansfield Cooke |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1997) |
Role | Film Producer |
Correspondence Address | The Oast House Aldon Lane Offham West Malling Kent ME19 5PH |
Secretary Name | Edith Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1997) |
Role | Office Manager |
Correspondence Address | 25 Frances Street Chesham Buckinghamshire HP5 3ER |
Director Name | Hugh Drummond Duncan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(33 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | Rivendell Netherley Stonehaven AB3 2QN Scotland |
Director Name | John Edward Ebenezer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(34 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | Middleshaws Walpole Avenue Chipstead Coulsdon Surrey CR5 3PR |
Secretary Name | Mr Norman Edward Nibloe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 May 1997(34 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1997) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 28 Beverley Crescent Tonbridge Kent TN9 2RD |
Director Name | Claire Janet Busk |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Cheviot Road Stanwix Carlisle Cumbria CA3 9ED |
Director Name | Mr Charles Brinley Keith Danby |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(34 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rosegate Aglionby Carlisle Cumbria CA4 8AJ |
Secretary Name | Claire Janet Busk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 4 Cheviot Road Stanwix Carlisle Cumbria CA3 9ED |
Director Name | Elisabeth Jane Kelly |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2000) |
Role | Training Manager |
Correspondence Address | 40 Tullie Street Carlisle CA1 2BA |
Director Name | Mr Richard David Jaques |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Craw Park Brampton Cumbria CA8 1UZ |
Secretary Name | Mr Richard David Jaques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Craw Park Brampton Cumbria CA8 1UZ |
Director Name | Kate Melissa Beaton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2007) |
Role | Marketing Manager |
Correspondence Address | 89 Oriel Close Wolverton Milton Keynes Buckinghamshire MK12 5FG |
Director Name | June Frances Archer |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2007) |
Role | Customer Services Manager |
Correspondence Address | 8 Netherby Drive Lowry Hill Carlisle Cumbria CA3 0DL |
Director Name | Steven Bunn |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2007) |
Role | Buyer |
Correspondence Address | 114 Longlands Road Carlisle Cumbria CA3 9AF |
Director Name | Stephen James Briars |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2007) |
Role | Sales Manager |
Correspondence Address | 4 Ditchingham Close Aylesbury Buckinghamshire HP19 7SA |
Director Name | Janine Bailey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2010) |
Role | Bursar |
Correspondence Address | 7 Dunscombe Road Godalming Surrey GU7 1SF |
Director Name | Mr Michael Craig Fitch |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(46 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2012) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 13 Rosegate Aglionby Carlisle Cumbria CA4 8AJ |
Secretary Name | Mr Graham Jenman Sopp |
---|---|
Status | Resigned |
Appointed | 01 October 2010(47 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 13 Rosegate Aglionby Carlisle Cumbria CA4 8AJ |
Secretary Name | Mr Stephen Cave |
---|---|
Status | Resigned |
Appointed | 12 April 2011(48 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | 13 Rosegate Aglionby Carlisle Cumbria CA4 8AJ |
Secretary Name | Mr David William Young |
---|---|
Status | Resigned |
Appointed | 12 December 2011(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 20 Millfield Brampton Cumbria CA8 1TT |
Director Name | Mr Kenneth Raymond Good |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(49 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 May 2022) |
Role | Bishop |
Country of Residence | Northern Ireland |
Correspondence Address | 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS |
Director Name | Mrs Lindsey Holley |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2018) |
Role | Executive Director |
Country of Residence | Northern Ireland |
Correspondence Address | 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS |
Website | stldistribution.co.uk |
---|
Registered Address | 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,032,348 |
Net Worth | £307,296 |
Cash | £221,793 |
Current Liabilities | £36,848 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (10 months, 1 week from now) |
1 August 1997 | Delivered on: 2 August 1997 Satisfied on: 23 July 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
---|---|
7 January 1997 | Delivered on: 16 January 1997 Satisfied on: 23 July 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever notwithstanding any of the provisions of the debenture the charge over the leasehold property (unit 4,triangle business park,wendover road,stoke mandeville,buckinghamshire and described in the schedule thereto) shall not exceed the principal sum of £316,000 together with interest costs charges and expenses relating thereto. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Accounts for a small company made up to 30 September 2019 (31 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 September 2018 (30 pages) |
30 January 2019 | Cessation of David William Young as a person with significant control on 28 September 2018 (1 page) |
30 January 2019 | Termination of appointment of Lindsey Holley as a director on 30 November 2018 (1 page) |
30 January 2019 | Notification of Gillian Barbara Fitch as a person with significant control on 23 November 2018 (2 pages) |
30 January 2019 | Cessation of Lindsey Holley as a person with significant control on 30 November 2018 (1 page) |
30 January 2019 | Termination of appointment of David William Young as a director on 28 September 2018 (1 page) |
30 January 2019 | Appointment of Mrs Gillian Barbara Fitch as a director on 23 November 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
25 September 2018 | Cessation of Stephen Robert Sizer as a person with significant control on 17 November 2017 (1 page) |
21 August 2018 | Director's details changed for Bishop Kenneth Raymond Good on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Miss Elaine Margaret Duncan on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mrs Lindsey Holley on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr David William Young on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Gareth Wilson Russell on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Nigel Howard Pope on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Damon Roland Harding on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Stephen Cave on 20 August 2018 (2 pages) |
5 April 2018 | Full accounts made up to 30 September 2017 (27 pages) |
21 March 2018 | Termination of appointment of David William Young as a secretary on 17 November 2017 (1 page) |
21 March 2018 | Termination of appointment of Stephen Robert Sizer as a director on 17 November 2017 (1 page) |
14 March 2018 | Registered office address changed from 20 Millfield Brampton Cumbria CA8 1TT to 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS on 14 March 2018 (1 page) |
25 September 2017 | Notification of Elaine Margaret Duncan as a person with significant control on 11 November 2016 (2 pages) |
25 September 2017 | Notification of Elaine Margaret Duncan as a person with significant control on 11 November 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (23 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (23 pages) |
29 January 2017 | Appointment of Ms Elaine Margaret Duncan as a director on 11 November 2016 (2 pages) |
29 January 2017 | Appointment of Ms Elaine Margaret Duncan as a director on 11 November 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (11 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (11 pages) |
15 February 2016 | Appointment of Mrs Lindsey Holley as a director on 1 October 2015 (2 pages) |
15 February 2016 | Appointment of Mrs Lindsey Holley as a director on 1 October 2015 (2 pages) |
4 January 2016 | Full accounts made up to 30 September 2015 (20 pages) |
4 January 2016 | Full accounts made up to 30 September 2015 (20 pages) |
25 September 2015 | Annual return made up to 25 September 2015 no member list (9 pages) |
25 September 2015 | Annual return made up to 25 September 2015 no member list (9 pages) |
9 March 2015 | Full accounts made up to 30 September 2014 (20 pages) |
9 March 2015 | Full accounts made up to 30 September 2014 (20 pages) |
25 September 2014 | Annual return made up to 25 September 2014 no member list (9 pages) |
25 September 2014 | Annual return made up to 25 September 2014 no member list (9 pages) |
30 June 2014 | Full accounts made up to 28 February 2014 (20 pages) |
30 June 2014 | Full accounts made up to 28 February 2014 (20 pages) |
28 April 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
28 April 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
1 October 2013 | Annual return made up to 25 September 2013 no member list (9 pages) |
1 October 2013 | Annual return made up to 25 September 2013 no member list (9 pages) |
17 September 2013 | Full accounts made up to 28 February 2013 (17 pages) |
17 September 2013 | Full accounts made up to 28 February 2013 (17 pages) |
24 May 2013 | Appointment of Mr Damon Harding as a director (2 pages) |
24 May 2013 | Appointment of Mr Damon Harding as a director (2 pages) |
21 November 2012 | Registered office address changed from 13 Rosegate Aglionby Carlisle Cumbria CA4 8AJ England on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 13 Rosegate Aglionby Carlisle Cumbria CA4 8AJ England on 21 November 2012 (1 page) |
23 October 2012 | Annual return made up to 25 September 2012 no member list (8 pages) |
23 October 2012 | Appointment of Mr Gareth Wilson Russell as a director (2 pages) |
23 October 2012 | Appointment of Bishop Kenneth Raymond Good as a director (2 pages) |
23 October 2012 | Annual return made up to 25 September 2012 no member list (8 pages) |
23 October 2012 | Appointment of Bishop Kenneth Raymond Good as a director (2 pages) |
23 October 2012 | Appointment of Mr Gareth Wilson Russell as a director (2 pages) |
12 October 2012 | Full accounts made up to 28 February 2012 (17 pages) |
12 October 2012 | Full accounts made up to 28 February 2012 (17 pages) |
7 June 2012 | Memorandum and Articles of Association (31 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
7 June 2012 | Memorandum and Articles of Association (31 pages) |
4 June 2012 | Termination of appointment of Michael Fitch as a director (1 page) |
4 June 2012 | Termination of appointment of Michael Fitch as a director (1 page) |
29 May 2012 | Appointment of Mr Stephen Cave as a director (2 pages) |
29 May 2012 | Appointment of Mr Stephen Cave as a director (2 pages) |
28 May 2012 | Termination of appointment of Peter Maiden as a director (1 page) |
28 May 2012 | Termination of appointment of Charles Danby as a director (1 page) |
28 May 2012 | Termination of appointment of Peter Maiden as a director (1 page) |
28 May 2012 | Termination of appointment of Stephen Cave as a secretary (1 page) |
28 May 2012 | Termination of appointment of Stephen Cave as a secretary (1 page) |
28 May 2012 | Termination of appointment of Charles Danby as a director (1 page) |
27 February 2012 | Appointment of Mr David William Young as a secretary (2 pages) |
27 February 2012 | Appointment of Mr David William Young as a secretary (2 pages) |
24 February 2012 | Appointment of Mr David William Young as a director (2 pages) |
24 February 2012 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
24 February 2012 | Annual return made up to 25 September 2011 no member list (4 pages) |
24 February 2012 | Appointment of Mr David William Young as a director (2 pages) |
24 February 2012 | Annual return made up to 25 September 2011 no member list (4 pages) |
24 February 2012 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
20 February 2012 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
20 February 2012 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
20 April 2011 | Appointment of Mr Stephen Cave as a secretary (1 page) |
20 April 2011 | Appointment of Mr Stephen Cave as a secretary (1 page) |
28 February 2011 | Termination of appointment of Graham Sopp as a secretary (1 page) |
28 February 2011 | Termination of appointment of Graham Sopp as a secretary (1 page) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
1 November 2010 | Registered office address changed from S T L Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria CA3 0HA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from S T L Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria CA3 0HA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from S T L Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria CA3 0HA on 1 November 2010 (1 page) |
20 October 2010 | Appointment of Mr Michael Craig Fitch as a director (2 pages) |
20 October 2010 | Appointment of Mr Peter Maiden as a director (2 pages) |
20 October 2010 | Termination of appointment of David Vardy as a director (1 page) |
20 October 2010 | Termination of appointment of Janine Bailey as a director (1 page) |
20 October 2010 | Termination of appointment of Janine Bailey as a director (1 page) |
20 October 2010 | Annual return made up to 25 September 2010 no member list (4 pages) |
20 October 2010 | Appointment of Mr Peter Maiden as a director (2 pages) |
20 October 2010 | Termination of appointment of David Vardy as a director (1 page) |
20 October 2010 | Appointment of Mr Michael Craig Fitch as a director (2 pages) |
20 October 2010 | Annual return made up to 25 September 2010 no member list (4 pages) |
18 October 2010 | Appointment of Mr Graham Jenman Sopp as a secretary (1 page) |
18 October 2010 | Appointment of Mr Graham Jenman Sopp as a secretary (1 page) |
16 February 2010 | Termination of appointment of Richard Jaques as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Richard Jaques as a secretary (2 pages) |
10 December 2009 | Company name changed ibs-stl ministries trust\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Company name changed ibs-stl ministries trust\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
2 November 2009 | Full accounts made up to 28 February 2009 (16 pages) |
2 November 2009 | Full accounts made up to 28 February 2009 (16 pages) |
30 October 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
30 October 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
20 July 2009 | Memorandum and Articles of Association (23 pages) |
20 July 2009 | Memorandum and Articles of Association (23 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
13 October 2008 | Full accounts made up to 29 February 2008 (15 pages) |
13 October 2008 | Full accounts made up to 29 February 2008 (15 pages) |
2 October 2008 | Annual return made up to 25/09/08 (3 pages) |
2 October 2008 | Annual return made up to 25/09/08 (3 pages) |
24 July 2008 | Director appointed janine bailey (2 pages) |
24 July 2008 | Director appointed janine bailey (2 pages) |
14 July 2008 | Appointment terminated director david young (1 page) |
14 July 2008 | Appointment terminated director david young (1 page) |
14 July 2008 | Appointment terminated director richard jaques (1 page) |
14 July 2008 | Appointment terminated director richard jaques (1 page) |
3 July 2008 | Director appointed david vardy (3 pages) |
3 July 2008 | Director appointed stephen robert sizer (2 pages) |
3 July 2008 | Director appointed stephen robert sizer (2 pages) |
3 July 2008 | Director appointed david vardy (3 pages) |
22 January 2008 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
22 January 2008 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
1 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
4 October 2007 | Annual return made up to 25/09/07 (2 pages) |
4 October 2007 | Annual return made up to 25/09/07 (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
1 March 2007 | Company name changed stl trust\certificate issued on 01/03/07 (5 pages) |
1 March 2007 | Company name changed stl trust\certificate issued on 01/03/07 (5 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
28 September 2006 | Annual return made up to 25/09/06 (3 pages) |
28 September 2006 | Annual return made up to 25/09/06 (3 pages) |
12 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
12 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
2 November 2005 | Annual return made up to 25/09/05 (7 pages) |
2 November 2005 | Annual return made up to 25/09/05 (7 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
16 November 2004 | Annual return made up to 25/09/04 (6 pages) |
16 November 2004 | Annual return made up to 25/09/04 (6 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
9 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
9 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
12 September 2003 | Full accounts made up to 31 January 2003 (9 pages) |
12 September 2003 | Full accounts made up to 31 January 2003 (9 pages) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | Annual return made up to 25/09/02
|
24 October 2002 | Annual return made up to 25/09/02
|
24 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
24 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
28 September 2001 | Annual return made up to 25/09/01 (4 pages) |
28 September 2001 | Annual return made up to 25/09/01 (4 pages) |
17 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
17 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
20 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
20 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
5 October 2000 | Annual return made up to 25/09/00 (5 pages) |
5 October 2000 | Annual return made up to 25/09/00 (5 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
25 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
4 October 1999 | Annual return made up to 25/09/99
|
4 October 1999 | Annual return made up to 25/09/99
|
21 February 1999 | Memorandum and Articles of Association (27 pages) |
21 February 1999 | Memorandum and Articles of Association (27 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
17 November 1998 | Company name changed sp valley trust LTD\certificate issued on 18/11/98 (3 pages) |
17 November 1998 | Company name changed sp valley trust LTD\certificate issued on 18/11/98 (3 pages) |
4 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
4 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
9 October 1998 | Annual return made up to 25/09/98
|
9 October 1998 | Annual return made up to 25/09/98
|
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: triangle business park wendover road stoke mandeville aylesbury buckinghamshire HP22 5BL (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: triangle business park wendover road stoke mandeville aylesbury buckinghamshire HP22 5BL (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New secretary appointed (2 pages) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
28 November 1997 | Annual return made up to 25/09/97
|
28 November 1997 | Annual return made up to 25/09/97
|
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
2 August 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Company name changed S.P. trust LIMITED\certificate issued on 01/07/97 (3 pages) |
30 June 1997 | Company name changed S.P. trust LIMITED\certificate issued on 01/07/97 (3 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 September 1996 | Annual return made up to 25/09/96
|
20 September 1996 | Annual return made up to 25/09/96
|
16 February 1996 | Company name changed scripture press foundation(U.K.) LIMITED\certificate issued on 19/02/96 (2 pages) |
16 February 1996 | Company name changed scripture press foundation(U.K.) LIMITED\certificate issued on 19/02/96 (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1995 | Annual return made up to 25/09/95 (4 pages) |
19 September 1995 | Annual return made up to 25/09/95 (4 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |