This company is commonly known as Stiff And Trevillion Architects Limited. The company was founded 16 years ago and was given the registration number 06548051. The firm's registered office is in ABINGDON. You can find them at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire. This company's SIC code is 71111 - Architectural activities.
Name | : | STIFF AND TREVILLION ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 06548051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR | Secretary | 30 September 2017 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 28 March 2008 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR | Director | 06 April 2016 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR | Director | 06 April 2016 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Secretary | 28 March 2008 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 28 March 2008 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 28 March 2008 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 28 March 2008 | Active |
Mr Michael Stiff | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 2 Michaels Court, Hanney Road, Abingdon, OX13 5HR |
Nature of control | : |
|
Mr Richard Blandy | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | 2 Michaels Court, Hanney Road, Abingdon, OX13 5HR |
Nature of control | : |
|
Mr Daniel Jon Campbell | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | 2 Michaels Court, Hanney Road, Abingdon, OX13 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Capital | Capital allotment shares. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-03 | Resolution | Resolution. | Download |
2021-04-01 | Capital | Capital cancellation shares. | Download |
2021-04-01 | Capital | Capital return purchase own shares. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Capital | Capital return purchase own shares. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Capital | Capital cancellation shares. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.