About

Registered Number: 07886424
Date of Incorporation: 19/12/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Stafford Lodge, Crosby Road, Bournemouth, BH4 8JD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.