About

Registered Number: 03826152
Date of Incorporation: 11/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: Richmond House, Walkern Road, Stevenage, SG1 3QP

 

Established in 1999, Stevenage Town Centre Management Company Ltd has its registered office in Stevenage, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Parry, Tracey, Bandy, Peter John, Bennett, Tina, Gardner, John, Mason, Peter, Stevens, Mark Andrew, Wild, Stewart, Aziz, Jennifer Hazel, Bevan, Jacqueline, Bhogal, Hansa, Blanchfield, Warren, Collinson, Darren, Curl, Jane, Dear, Colin Geoffrey, Dickman, Wendy, Dilley, Lucy, Fenn, Julie Elizabeth, Frostick, Linsey, Gammon, Georgina, Greenwood, Jill Kathryn Anne, Hayes, Matthew, Horne, Veronica Jane, King, Peter, Loosley, Deborah, Matthews, Garry Terence, Mccardle, Michael Edward, Millership, Steve, Price, Emily Jane, Quantrill, Shirley, Rowntree, Richard, Skinner, Adam, Slater, Jean Ann, Vidler, Mike Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDY, Peter John 12 May 2009 - 1
BENNETT, Tina 03 April 2000 - 1
GARDNER, John 13 August 2001 - 1
MASON, Peter 14 February 2012 - 1
STEVENS, Mark Andrew 08 September 2009 - 1
AZIZ, Jennifer Hazel 15 September 2003 10 October 2005 1
BEVAN, Jacqueline 15 January 2008 12 May 2009 1
BHOGAL, Hansa 28 January 2008 27 August 2009 1
BLANCHFIELD, Warren 19 July 2004 30 September 2012 1
COLLINSON, Darren 15 May 2012 10 July 2014 1
CURL, Jane 14 March 2005 01 January 2008 1
DEAR, Colin Geoffrey 09 May 2005 01 January 2008 1
DICKMAN, Wendy 12 August 1999 30 September 2000 1
DILLEY, Lucy 10 March 2003 14 July 2003 1
FENN, Julie Elizabeth 12 August 1999 03 April 2000 1
FROSTICK, Linsey 14 February 2012 22 April 2013 1
GAMMON, Georgina 09 May 2005 31 October 2012 1
GREENWOOD, Jill Kathryn Anne 16 September 2002 09 May 2005 1
HAYES, Matthew 03 November 2003 17 January 2005 1
HORNE, Veronica Jane 12 August 1999 31 October 2001 1
KING, Peter 12 August 1999 07 April 2000 1
LOOSLEY, Deborah 12 August 1999 11 November 2002 1
MATTHEWS, Garry Terence 12 August 1999 13 September 2004 1
MCCARDLE, Michael Edward 01 April 2000 22 March 2004 1
MILLERSHIP, Steve 12 August 1999 18 February 2000 1
PRICE, Emily Jane 12 August 1999 31 October 2001 1
QUANTRILL, Shirley 12 August 1999 10 March 2003 1
ROWNTREE, Richard 11 November 2002 12 January 2004 1
SKINNER, Adam 02 May 2012 21 May 2015 1
SLATER, Jean Ann 12 August 1999 31 October 2001 1
VIDLER, Mike Leslie 12 August 1999 19 June 2000 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Tracey 01 January 2006 - 1
WILD, Stewart 12 August 1999 11 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 September 2015
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 01 September 2014
CH03 - Change of particulars for secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 06 August 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 September 2013
CH03 - Change of particulars for secretary 29 August 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 16 August 2012
AP01 - Appointment of director 21 May 2012
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 11 August 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363a - Annual Return 08 November 2005
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 03 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 20 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 22 January 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 31 August 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 04 October 2000
287 - Change in situation or address of Registered Office 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
225 - Change of Accounting Reference Date 27 January 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.