About

Registered Number: 05304477
Date of Incorporation: 03/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 65a Strathmore Road, Teddington, Middlesex, TW11 8UH

 

Stanley Combined Am/pm Project Ltd was founded on 03 December 2004, it has a status of "Active". We don't currently know the number of employees at this business. There are 20 directors listed as Cetra, Deborah Janet, Crowe, Alison Clare, Kujawinska, Krystyna Danuta, Parsons, Katherine Mary, Ware, Louise, Mitchell, Denise Karen, Austin, Sarah, Headey, Julia Adrienne, Jamieson, Joanna Clare, Kennedy, Linda Burke, Lambert, Suzanne Ruth, Macpherson, Ailsa Catriona, Maloney, Jane Frances, Paterson, Jillian Mary, Roberts, Jo, Ruggins, Paula Jane, Ryan, Jane Charlotte, Senior, Joan, Taylor, Sarah Leanne, Thelu, Rosamund for Stanley Combined Am/pm Project Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Alison Clare 06 January 2020 - 1
KUJAWINSKA, Krystyna Danuta 30 July 2015 - 1
PARSONS, Katherine Mary 14 June 2006 - 1
WARE, Louise 08 November 2016 - 1
AUSTIN, Sarah 29 March 2010 05 June 2013 1
HEADEY, Julia Adrienne 30 April 2012 01 October 2019 1
JAMIESON, Joanna Clare 05 June 2013 27 September 2020 1
KENNEDY, Linda Burke 10 May 2011 14 December 2011 1
LAMBERT, Suzanne Ruth 28 April 2009 30 April 2012 1
MACPHERSON, Ailsa Catriona 11 September 2009 24 October 2010 1
MALONEY, Jane Frances 28 April 2009 31 January 2013 1
PATERSON, Jillian Mary 28 April 2009 31 July 2015 1
ROBERTS, Jo 01 February 2017 01 October 2019 1
RUGGINS, Paula Jane 28 April 2009 04 January 2010 1
RYAN, Jane Charlotte 08 November 2016 12 December 2019 1
SENIOR, Joan 03 December 2004 16 July 2014 1
TAYLOR, Sarah Leanne 05 June 2013 25 November 2014 1
THELU, Rosamund 28 April 2009 29 March 2010 1
Secretary Name Appointed Resigned Total Appointments
CETRA, Deborah Janet 01 March 2006 - 1
MITCHELL, Denise Karen 03 December 2004 28 February 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 September 2020
AP01 - Appointment of director 27 September 2020
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 01 June 2015
RESOLUTIONS - N/A 13 May 2015
AR01 - Annual Return 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 16 July 2014
AAMD - Amended Accounts 29 April 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 29 May 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 24 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 14 December 2011
AP01 - Appointment of director 20 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 24 October 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 04 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AP01 - Appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 12 December 2008
353 - Register of members 12 December 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 19 December 2006
287 - Change in situation or address of Registered Office 16 October 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
AA - Annual Accounts 29 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 15 December 2005
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.