This company is commonly known as Stephenson Halliday Limited. The company was founded 23 years ago and was given the registration number 04179680. The firm's registered office is in KENDAL. You can find them at Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | STEPHENSON HALLIDAY LIMITED |
---|---|---|
Company Number | : | 04179680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria, United Kingdom, LA9 7RL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Secretary | 26 April 2021 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 21 November 2022 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 26 April 2021 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 26 April 2021 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 30 March 2001 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 26 April 2021 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 21 November 2022 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 26 April 2021 | Active |
2 Crowmire Cottages, Bridge Lane, Troutbeck Bridge, Cumbria, LA23 1HT | Secretary | 30 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 14 March 2001 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 16 May 2014 | Active |
2 Crowmire Cottages, Bridge Lane, Troutbeck Bridge, LA23 1HT | Director | 12 April 2010 | Active |
Chestnut Barn, Main Street, Crosby Garrett, Kirkby Stephen, United Kingdom, CA17 4PR | Director | 30 June 2010 | Active |
Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL | Director | 30 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 14 March 2001 | Active |
Rsk Environment Limited | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Kenneth John Halliday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Crowmire Cottages, Bridge Lane, Troutbeck Bridge, United Kingdom, LA23 1HT |
Nature of control | : |
|
Rachel Ann Halliday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Crowmire Cottages, Bridge Lane, Troutbeck Bridge, United Kingdom, LA23 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type small. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-06-28 | Officers | Second filing of director termination with name. | Download |
2021-06-28 | Officers | Second filing of director termination with name. | Download |
2021-06-28 | Officers | Second filing of secretary termination with name. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Change person secretary company with change date. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.