About

Registered Number: 01045440
Date of Incorporation: 09/03/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: Claremont Stoke Park Avenue, Farnham Royal, Slough, Buckinghamshire, SL2 3BJ,

 

Stoke Park Avenue Ltd was founded on 09 March 1972 with its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Litherland, Isabel Mary West, Chahal, Opinder, Edwards, Mark Lawrence, Harden, James, Litherland, Peter Roderick Clive, Holgate, Olwen, Jarvis, Elizabeth Ann, Mcwilliams, Bronwen Meiriona, Mcwilliams, Bronwen Meiriona, Attfield, John Stuart, Buchanan, Robert Davidson, Cowsill, Iain Gordon, Dyson, Barbara Mary, Dyson, Geoffrey David, Farrow, Yvonne Mary Sutton, Hansen, Carl Peter Michael, Hayes, Suzanne, Jarvis, Anthony John, Klair, Paulminder Singh, Mcwilliams, Bronwen Meiriona, Orchard, Edward Frank, West, Isabel Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAHAL, Opinder 21 March 2019 - 1
EDWARDS, Mark Lawrence 01 October 2019 - 1
HARDEN, James 27 July 2015 - 1
LITHERLAND, Peter Roderick Clive 01 October 2019 - 1
ATTFIELD, John Stuart N/A 30 April 2007 1
BUCHANAN, Robert Davidson N/A 03 May 1995 1
COWSILL, Iain Gordon 17 November 2015 19 August 2019 1
DYSON, Barbara Mary 01 June 1992 29 January 2001 1
DYSON, Geoffrey David N/A 26 March 1992 1
FARROW, Yvonne Mary Sutton 01 November 1991 13 December 1996 1
HANSEN, Carl Peter Michael N/A 17 December 1997 1
HAYES, Suzanne 06 June 2001 23 May 2006 1
JARVIS, Anthony John 11 July 1996 01 October 2008 1
KLAIR, Paulminder Singh 23 January 2008 01 October 2008 1
MCWILLIAMS, Bronwen Meiriona 23 January 2008 17 November 2015 1
ORCHARD, Edward Frank 06 October 1994 17 November 2015 1
WEST, Isabel Mary 10 June 2002 29 October 2014 1
Secretary Name Appointed Resigned Total Appointments
LITHERLAND, Isabel Mary West 20 October 2016 - 1
HOLGATE, Olwen N/A 01 July 2000 1
JARVIS, Elizabeth Ann 23 January 2008 09 December 2010 1
MCWILLIAMS, Bronwen Meiriona 09 December 2010 20 October 2016 1
MCWILLIAMS, Bronwen Meiriona 06 July 2000 23 January 2008 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 01 June 2018
CH03 - Change of particulars for secretary 01 June 2018
AA - Annual Accounts 06 March 2018
AA01 - Change of accounting reference date 23 October 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 11 May 2017
AA - Annual Accounts 26 October 2016
AP03 - Appointment of secretary 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AD01 - Change of registered office address 21 October 2016
AP01 - Appointment of director 17 September 2016
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 11 June 2016
TM01 - Termination of appointment of director 11 June 2016
AP01 - Appointment of director 11 June 2016
TM01 - Termination of appointment of director 11 June 2016
TM01 - Termination of appointment of director 11 June 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 28 October 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 08 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 01 June 2014
CH01 - Change of particulars for director 01 June 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 21 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 July 2011
CH03 - Change of particulars for secretary 21 July 2011
AD01 - Change of registered office address 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AP03 - Appointment of secretary 20 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 28 June 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 11 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 18 June 2008
353 - Register of members 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 09 June 2004
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 20 June 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 30 June 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 28 June 1997
AA - Annual Accounts 30 December 1996
RESOLUTIONS - N/A 27 August 1996
288 - N/A 27 August 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 12 June 1995
288 - N/A 27 March 1995
AA - Annual Accounts 21 December 1994
AUD - Auditor's letter of resignation 01 August 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 14 December 1992
288 - N/A 12 August 1992
363s - Annual Return 08 July 1992
288 - N/A 08 July 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
363 - Annual Return 21 August 1990
AA - Annual Accounts 09 August 1990
363 - Annual Return 08 August 1989
AA - Annual Accounts 08 August 1989
363 - Annual Return 11 July 1988
AA - Annual Accounts 11 July 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 25 September 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
NEWINC - New incorporation documents 09 March 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.