This company is commonly known as The Stephenson Industrial Estate Management Company Limited. The company was founded 31 years ago and was given the registration number 02759597. The firm's registered office is in LEICESTER. You can find them at Chief Executive's Department County Hall, Glenfield, Leicester, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE STEPHENSON INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02759597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chief Executive's Department County Hall, Glenfield, Leicester, Leicestershire, LE3 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chief Executive's Department, County Hall, Glenfield, Leicester, LE3 8RA | Secretary | 01 April 2016 | Active |
Chief Executive's Department, County Hall, Glenfield, Leicester, LE3 8RA | Director | 29 March 2018 | Active |
Chief Executive's Department, County Hall, Glenfield, Leicester, LE3 8RA | Director | 01 April 2016 | Active |
Chief Executive's Department, County Hall, Glenfield, Leicester, LE3 8RA | Secretary | 01 June 2015 | Active |
45 Harrow Road, West Bridgford, Nottingham, NG2 7DW | Secretary | 07 March 1997 | Active |
County Hall, Leicester Road, Glenfield, Leicester, LE3 8RA | Secretary | 14 October 2011 | Active |
7 Grey Crescent, Newtown Linford, Leicester, LE6 0AA | Secretary | 28 October 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 1992 | Active |
Chief Executive's Department, County Hall, Glenfield, Leicester, LE3 8RA | Director | 01 June 2015 | Active |
45 Harrow Road, West Bridgford, Nottingham, NG2 7DW | Director | 07 March 1997 | Active |
County Hall, Leicester Road, Glenfield, Leicester, England, LE3 8RA | Director | 14 October 2011 | Active |
81 Leam Terrace, Leamington Spa, CV31 1DE | Director | 12 March 1997 | Active |
7 Charlotte Close, Little Haywood, Stafford, ST18 0QJ | Director | 11 November 2005 | Active |
7 Grey Crescent, Newtown Linford, Leicester, LE6 0AA | Director | - | Active |
12 Cedar Drive, Market Bosworth, Nuneaton, CV13 0LW | Director | 28 October 1992 | Active |
158 Leicester Road, Thurcaston, Leicester, LE7 7JJ | Director | 17 November 2004 | Active |
Mr Jonathan Peter Bennett | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Chief Executive's Department, County Hall, Leicester, LE3 8RA |
Nature of control | : |
|
Mr Brian David Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Chief Executive's Department, County Hall, Leicester, LE3 8RA |
Nature of control | : |
|
Ms Lauren Pamela Ellen Haslam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Chief Executive's Department, County Hall, Leicester, LE3 8RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-05-31 | Dissolution | Dissolution application strike off company. | Download |
2023-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Gazette | Gazette filings brought up to date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.