This company is commonly known as Stafford House Investments Limited. The company was founded 25 years ago and was given the registration number 03866935. The firm's registered office is in CIRENCESTER. You can find them at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | STAFFORD HOUSE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03866935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England, GL7 1FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aintree House, Blackbrook Park Avenue, Taunton, England, TA1 2PX | Director | 30 November 2023 | Active |
Aintree House, Blackbrook Park Avenue, Taunton, England, TA1 2PX | Director | 30 November 2023 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 19 July 2016 | Active |
22 Fir Grove, New Malden, KT3 6RH | Secretary | 04 June 2001 | Active |
Colston Tower, Colston Street, Bristol, England, BS1 4RD | Secretary | 30 November 2011 | Active |
Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, RH17 5AH | Secretary | 09 November 2007 | Active |
C/O Ashcourt Group, 6th Floor East Wing Vintners, Place 68 Upper Thames Street, EC4V 3BJ | Secretary | 12 November 2009 | Active |
3 Malton Way, Tunbridge Wells, TN2 4QE | Secretary | 02 February 2006 | Active |
Park Farm Cottage, 16-17 Kelston, Bath, BA1 9AQ | Secretary | 27 October 1999 | Active |
282 The Common, Holt, Trowbridge, BA14 6QJ | Secretary | 15 March 2001 | Active |
28 Co Operative Street, Hazel Grove, Stockport, SK7 4JN | Secretary | 06 October 2006 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Corporate Secretary | 05 October 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 October 1999 | Active |
Goldhawk Barn, Vann Road, Fernhurst, Haslemere, United Kingdom, GU27 3NJ | Director | 05 October 2016 | Active |
Colston Tower, Colston Street, Bristol, BS1 4RD | Director | 18 November 2014 | Active |
Colston Tower, Colston Street, Bristol, England, BS1 4RD | Director | 30 November 2011 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 14 March 2013 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 13 October 2015 | Active |
Colston Tower, Colston Street, Bristol, England, BS1 4RD | Director | 30 November 2010 | Active |
1 Camera Place, London, SW10 0BJ | Director | 16 March 2009 | Active |
Parks Court, Upton Scudamore, Warminster, BA12 0AG | Director | 27 October 1999 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 16 July 2018 | Active |
Park Farm Cottage, 16-17 Kelston, Bath, BA1 9AQ | Director | 15 March 2001 | Active |
282 The Common, Holt, Trowbridge, BA14 6QJ | Director | 15 March 2001 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 03 February 2022 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 16 April 2013 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP | Director | 19 July 2016 | Active |
Thirty Acre Barn, Shepherds Walk, Epsom, KT18 6BX | Director | 20 January 2009 | Active |
Spring Cottage, Walton Bay, Clevedon, BS21 7AS | Director | 26 March 2010 | Active |
Liberate Holdings Limited | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Beauport House, L'Avenue De La Commune, St Peter, Jersey, JE3 7BY |
Nature of control | : |
|
Rowan Dartington & Co. Limited | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Temple Point, Redcliffe Way, Bristol, United Kingdom, BS1 6NL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.