This company is commonly known as Stisan Investments Limited. The company was founded 62 years ago and was given the registration number 00705627. The firm's registered office is in TORQUAY. You can find them at Century House, Nicholson Road, Torquay, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STISAN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00705627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1961 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Century House, Nicholson Road, Torquay, Devon, England, TQ2 7TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Paddock, 12b Sowood Lane, Osset, United Kingdom, WF5 0LE | Secretary | 20 April 2012 | Active |
The Paddock, 12b Sowood Lane, Osset, United Kingdom, WF5 0LE | Director | 06 April 2013 | Active |
The Paddock, 12b Sowood Lane, Ossett, WF5 0LE | Director | 26 April 1997 | Active |
The Penthouse, 19 The Bay, Cary Road, Torquay, England, TQ2 5DR | Director | 14 November 2011 | Active |
12, Admirals Point, 39-41 St. Catherines Road, Bournemouth, England, BH6 4AG | Director | 06 April 2013 | Active |
2 Lynwood Close, Ferndown, BH22 9TD | Secretary | - | Active |
Heron House, Upper Wood Lane, Kingswear, Dartmouth, TQ6 0DF | Secretary | 03 July 1997 | Active |
2 Lynwood Close, Ferndown, BH22 9TD | Director | - | Active |
2 Lynwood Close, Ferndown, BH22 9TD | Director | - | Active |
Heron House, Upper Wood Lane, Kingswear, Dartmouth, TQ6 0DF | Director | 26 April 1997 | Active |
Mrs Ailsa Cunningham Ritchie Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Paddock, 12b Sowood Lane, Ossett, United Kingdom, WF5 0LE |
Nature of control | : |
|
Mr John Aston Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Penthouse, 19 The Bay, Torquay, England, TQ2 5DR |
Nature of control | : |
|
Mrs Myra Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12, Admirals Point, Bournemouth, England, BH6 4AG |
Nature of control | : |
|
David Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Paddock, 12b Sowood Lane, Ossett, United Kingdom, WF5 0LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Officers | Change person director company with change date. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Change person director company with change date. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Address | Change registered office address company with date old address new address. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.