This company is commonly known as Stonor Search & Selection Limited. The company was founded 22 years ago and was given the registration number 04231815. The firm's registered office is in AYLESBURY. You can find them at The Byre, Aston Sandford, Aylesbury, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | STONOR SEARCH & SELECTION LIMITED |
---|---|---|
Company Number | : | 04231815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Byre, Aston Sandford, Aylesbury, England, HP17 8JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Byre, Aston Sandford, Aylesbury, England, HP17 8JB | Secretary | 11 June 2001 | Active |
The Byre, Aston Sandford, Aylesbury, England, HP17 8JB | Director | 11 June 2001 | Active |
The Byre, Aston Sandford, Aylesbury, England, HP17 8JB | Director | 01 April 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 June 2001 | Active |
10 Faulkner Way, Downley, High Wycombe, HP13 5UA | Director | 01 January 2006 | Active |
The Byre, Aston Sandford, Aylesbury, England, HP17 8JB | Director | 11 June 2001 | Active |
42 Hampden Avenue, Thame, OX9 2DT | Director | 01 January 2006 | Active |
The Byre, Aston Sandford, Aylesbury, England, HP17 8JB | Director | 05 June 2023 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 June 2001 | Active |
Susan Carroll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Byre, Aston Sandford, Aylesbury, England, HP17 8JB |
Nature of control | : |
|
David John Carroll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Byre, Aston Sandford, Aylesbury, England, HP17 8JB |
Nature of control | : |
|
Charles Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Byre, Aston Sandford, Aylesbury, England, HP17 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.