Stafford Lodge Alum Chine Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". The current directors of the company are Spencer, Victor Charles, Hales, Andrew Christopher, Leak, Jonathan Mark, Severn, John Philip, Sexton, Alison, Spencer, Victor Charles, Stewart, Malcolm James, Bull, Roland Alan, Barber, Graham Leslie, Bull, Roland Alan, Karniyuk, Iryna.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALES, Andrew Christopher | 20 January 2012 | - | 1 |
LEAK, Jonathan Mark | 20 January 2012 | - | 1 |
SEVERN, John Philip | 10 August 2016 | - | 1 |
SEXTON, Alison | 04 November 2018 | - | 1 |
SPENCER, Victor Charles | 20 January 2012 | - | 1 |
STEWART, Malcolm James | 20 January 2012 | - | 1 |
BARBER, Graham Leslie | 20 January 2012 | 10 March 2017 | 1 |
BULL, Roland Alan | 20 January 2012 | 09 August 2016 | 1 |
KARNIYUK, Iryna | 10 March 2017 | 02 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPENCER, Victor Charles | 06 October 2015 | - | 1 |
BULL, Roland Alan | 19 December 2011 | 06 October 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 02 January 2019 | |
AP01 - Appointment of director | 05 November 2018 | |
TM01 - Termination of appointment of director | 05 November 2018 | |
AD01 - Change of registered office address | 31 October 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 13 October 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 06 May 2017 | |
TM01 - Termination of appointment of director | 06 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2017 | |
CS01 - N/A | 20 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AP01 - Appointment of director | 05 December 2016 | |
TM01 - Termination of appointment of director | 04 December 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AP03 - Appointment of secretary | 07 October 2015 | |
TM02 - Termination of appointment of secretary | 06 October 2015 | |
AD01 - Change of registered office address | 06 October 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 16 January 2013 | |
CH03 - Change of particulars for secretary | 16 January 2013 | |
SH01 - Return of Allotment of shares | 16 January 2013 | |
AA01 - Change of accounting reference date | 06 December 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
TM01 - Termination of appointment of director | 19 December 2011 | |
NEWINC - New incorporation documents | 19 December 2011 |