STAPLEDON HOLDINGS LIMITED

The Databank Unit 5 Redhill Distribution Centre The Databank Unit 5 Redhill Distribution Centre, Redhill, RH1 5DY, England
StatusDISSOLVED
Company No.04416755
CategoryPrivate Limited Company
Incorporated15 Apr 2002
Age22 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 5 months, 4 days

SUMMARY

STAPLEDON HOLDINGS LIMITED is an dissolved private limited company with number 04416755. It was incorporated 22 years, 1 month, 1 day ago, on 15 April 2002 and it was dissolved 6 years, 5 months, 4 days ago, on 12 December 2017. The company address is The Databank Unit 5 Redhill Distribution Centre The Databank Unit 5 Redhill Distribution Centre, Redhill, RH1 5DY, England.



People

WAUDBY, Sarah Lesley

Secretary

ACTIVE

Assigned on 04 Jan 2010

Current time on role 14 years, 4 months, 12 days

COUNCELL, Adam Thomas

Director

None

ACTIVE

Assigned on 18 Jun 2012

Current time on role 11 years, 10 months, 28 days

SKINNER, Charles Antony Lawrence

Director

Director

ACTIVE

Assigned on 08 Jul 2009

Current time on role 14 years, 10 months, 8 days

BOOTHER, Alan Charles

Secretary

Technical Director

RESIGNED

Assigned on 16 May 2002

Resigned on 29 Feb 2008

Time on role 5 years, 9 months, 13 days

BRAMHALL, Graham John

Secretary

Divisional Finance Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 08 Aug 2008

Time on role 5 months, 8 days

FORD, Laurence Tony

Secretary

Finance Director

RESIGNED

Assigned on 08 Aug 2008

Resigned on 04 Jan 2010

Time on role 1 year, 4 months, 27 days

INGLEBY NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Apr 2002

Resigned on 16 May 2002

Time on role 1 month, 1 day

BOOTHER, Alan Charles

Director

Technical Director

RESIGNED

Assigned on 16 May 2002

Resigned on 22 Jul 2011

Time on role 9 years, 2 months, 6 days

BOYD, Stephen David

Director

Company Director

RESIGNED

Assigned on 27 Oct 2003

Resigned on 26 Mar 2007

Time on role 3 years, 4 months, 30 days

CAVALIER, Gerald

Director

Company Director

RESIGNED

Assigned on 23 Jul 2002

Resigned on 19 Jul 2003

Time on role 11 months, 27 days

EDWARDS, Simon Masterman

Director

Sales Director

RESIGNED

Assigned on 16 May 2002

Resigned on 01 Mar 2010

Time on role 7 years, 9 months, 16 days

MAHONEY, Kevin David

Director

Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 31 Jul 2009

Time on role 2 years, 4 months, 5 days

MARSHALL, Edmund Walter

Director

Managing Director

RESIGNED

Assigned on 16 May 2002

Resigned on 18 Aug 2011

Time on role 9 years, 3 months, 2 days

SAMSON, Harvey Jack

Director

None

RESIGNED

Assigned on 26 Sep 2011

Resigned on 18 Jun 2012

Time on role 8 months, 22 days

VINCENT, Michael

Director

Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 31 Jul 2009

Time on role 2 years, 4 months, 5 days

INGLEBY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Apr 2002

Resigned on 16 May 2002

Time on role 1 month, 1 day


Some Companies

ACTIVE8EVENTS (UK) LIMITED

4 MASON COURT GILLAN WAY,PENRITH,CA11 9GR

Number:04195256
Status:ACTIVE
Category:Private Limited Company

DOUGLAS HASTON & SON, LIMITED

20-24 CORBIEHALL,WEST LOTHIAN,EH51 0AP

Number:SC029440
Status:ACTIVE
Category:Private Limited Company

ECHOBASS UK LTD

74 SOMERSET ROAD,REDHILL,RH1 6LT

Number:11439495
Status:ACTIVE
Category:Private Limited Company

KMB PROPERTY HOLDINGS LIMITED

20 LAYTON ROAD, WOOLTON,MERSEYSIDE,L25 9NF

Number:04396829
Status:ACTIVE
Category:Private Limited Company

PEE DEE PACKAGING LIMITED

WATERS EDGE ECCLESBOURNE MEADOWS,BELPER,DE56 4HH

Number:09590375
Status:ACTIVE
Category:Private Limited Company

ROCKASH CONTRACTING LIMITED

3 MERLIN HOUSE,CHATHAM,ME4 6FR

Number:05005327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source