This company is commonly known as Stopford Projects Limited. The company was founded 42 years ago and was given the registration number 01630328. The firm's registered office is in ELLESMERE PORT. You can find them at Custom House, Merseyton Road, Ellesmere Port, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | STOPFORD PROJECTS LIMITED |
---|---|---|
Company Number | : | 01630328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Custom House, Merseyton Road, Ellesmere Port, CH65 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Scott Road, Prestbury, Macclesfield, United Kingdom, SK10 4DN | Secretary | 31 August 2006 | Active |
Mere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, England, WA16 6LE | Director | 01 March 2019 | Active |
Mere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, England, WA16 6LE | Director | 07 May 2021 | Active |
Mere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, England, WA16 6LE | Director | 01 September 2012 | Active |
Mere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, England, WA16 6LE | Director | 01 March 2003 | Active |
2, Scott Road, Prestbury, Macclesfield, United Kingdom, SK10 4DN | Director | 10 February 1998 | Active |
Tralkali, 7, Beverley Drive, Gayton, Wirral, England, CH60 3RP | Director | 14 January 2020 | Active |
Parkside 72 Hoole Road, Chester, CH2 3NL | Secretary | 10 June 1993 | Active |
15 Barnes Close, Chester, CH1 5XJ | Secretary | 04 May 2000 | Active |
April Lodge, 1 Traeth Melyn, Deganwy, | Secretary | - | Active |
6 Poise Brook Road, Offerton, Stockport, SK2 5JF | Director | 22 March 2002 | Active |
8 Chichester Close, Sale, M33 4TR | Director | 01 March 2003 | Active |
Krayburn, Ladythorn Crescent, Bramhall, SK7 2HA | Director | - | Active |
25, Kohima Crescent, Saighton, Chester, United Kingdom, CH3 6GD | Director | 01 September 2012 | Active |
15 Barnes Close, Chester, CH1 5XJ | Director | 04 May 2000 | Active |
16 Maes Tudno, Abergele, LL22 7RX | Director | 04 May 2000 | Active |
Custom House, Merseyton Road, Ellesmere Port, United Kingdom, CH65 3AD | Director | 19 October 2016 | Active |
April Lodge, 1 Traeth Melyn, Deganwy, | Director | - | Active |
31 Harecroft Road, Otley, LS21 2BG | Director | 13 March 2002 | Active |
Mr Prithviraj Rajendran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mere Hall Farm Business Centre, Bucklow Hill Lane, Knutsford, England, WA16 6LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Capital | Capital allotment shares. | Download |
2023-06-12 | Capital | Capital allotment shares. | Download |
2023-06-12 | Capital | Capital allotment shares. | Download |
2023-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type small. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Capital | Capital allotment shares. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Resolution | Resolution. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2020-02-05 | Resolution | Resolution. | Download |
2020-02-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.