This company is commonly known as Stamford Corn Exchange Company Limited. The company was founded 98 years ago and was given the registration number 00209404. The firm's registered office is in STAMFORD. You can find them at Stamford Corn Exchange, Broad Street, Stamford, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STAMFORD CORN EXCHANGE COMPANY LIMITED |
---|---|---|
Company Number | : | 00209404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1925 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stamford Corn Exchange, Broad Street, Stamford, Lincolnshire, PE9 1PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Snelston Close, Oakham, England, LE15 6FQ | Secretary | 28 September 2023 | Active |
11 Chesham Drive, Baston, Peterborough, PE6 9QW | Director | 10 October 2007 | Active |
Stonewell, First Drift, Wothorpe, Stamford, England, PE9 3JL | Director | 08 March 2000 | Active |
10 Toll Bar, Great Casterton, Stamford, PE9 4BB | Director | - | Active |
6, Suthern Close, Oakham, United Kingdom, LE15 6EX | Director | 10 May 1999 | Active |
2 Radcliffe Close, Stamford, PE9 1AR | Director | - | Active |
97 Masterton Road, Stamford, PE9 1SN | Director | 24 March 1993 | Active |
91, Seas End Road, Surfleet, Spalding, England, PE11 4DQ | Director | 19 March 2024 | Active |
58, Arran Road, Stamford, England, PE9 2XS | Director | 06 December 2017 | Active |
20, Clarkson Avenue, Cowbit, Spalding, England, PE12 6AJ | Director | 06 December 2017 | Active |
Long Wall 18 Main Road, Collyweston, Stamford, PE9 3PF | Director | - | Active |
10, Toll Bar, Great Casterton, Stamford, United Kingdom, PE9 4BB | Secretary | - | Active |
The Elms, Morcott, Oakham, LE15 | Director | - | Active |
113 Ryhall Road, Stamford, PE9 1UJ | Director | 13 March 1996 | Active |
70 Tinwell Road, Stamford, PE9 2SD | Director | 10 October 2007 | Active |
91 Seas End Road, Surfleet, Spalding, PE11 4DQ | Director | 10 October 2007 | Active |
18 Ermine Way, Stamford, PE9 2XN | Director | 10 October 2007 | Active |
14 Rutland Terrace, Stamford, PE9 2QD | Director | - | Active |
4, Baxters Lane Off Porters Lane, Easton On The Hill, Stamford, PE9 3NH | Director | 10 October 2007 | Active |
24 Roman Bank, Stamford, PE9 2SS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Appoint person secretary company with name date. | Download |
2023-09-28 | Officers | Termination secretary company with name termination date. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-06 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.