STAPLEFORD PARK LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
STAPLEFORD PARK LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
STAPLEFORD PARK LIMITED was incorporated 38 years ago on 19/09/1985 and has the registered number: 01948599. The accounts status is FULL and accounts are next due on 31/03/2024.
STAPLEFORD PARK LIMITED was incorporated 38 years ago on 19/09/1985 and has the registered number: 01948599. The accounts status is FULL and accounts are next due on 31/03/2024.
STAPLEFORD PARK LIMITED - MANCHESTER
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
C/O DWF LAW LLP 1 SCOTT PLACE
MANCHESTER
M3 3AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID FAM | Jul 1982 | Australian | Director | 2022-08-18 | CURRENT |
RENOLD LEE ON TANG | Aug 1956 | British | Director | 2004-04-21 UNTIL 2022-08-18 | RESIGNED |
PATRICK KENNY FOX | Aug 1957 | American | Secretary | 1998-03-16 UNTIL 2001-05-22 | RESIGNED |
MR STEPHEN TREVOR GEE | Feb 1944 | British | Secretary | RESIGNED | |
JOSEPH KEEFE | Nov 1951 | British | Secretary | 1998-07-06 UNTIL 2001-05-22 | RESIGNED |
RENOLD LEE ON TANG | Aug 1956 | British | Secretary | 2004-04-21 UNTIL 2022-08-18 | RESIGNED |
RENOLD LEE ON TANG | Aug 1956 | British | Secretary | 2001-05-22 UNTIL 2004-04-20 | RESIGNED |
CAROLINE ROWENA BARR | Secretary | 1998-03-16 UNTIL 1999-05-31 | RESIGNED | ||
SOFIA MOHD JA'AFAR | Nov 1972 | Bruneian | Director | 2018-05-17 UNTIL 2022-08-18 | RESIGNED |
MOHAMAD SHUIF MOHAMAD HUSSAIN | Mar 1967 | Bruneian | Director | 2004-01-30 UNTIL 2018-05-17 | RESIGNED |
MARY ANN LUTYENS | Jul 1949 | British | Director | 1996-04-22 UNTIL 2001-05-22 | RESIGNED |
MARK MANCE | Feb 1968 | U.S.A. | Director | 1998-03-16 UNTIL 1999-11-24 | RESIGNED |
WILLIAM GRAHAME POUND | Jun 1951 | British | Director | 1997-05-22 UNTIL 1998-03-12 | RESIGNED |
ANDREW FREDERICK PARKER | Oct 1958 | British | Director | 2001-05-22 UNTIL 2004-04-20 | RESIGNED |
ROBERT MICHAEL PAYTON | May 1944 | Usa | Director | RESIGNED | |
JOSS ROBERT HANBURY | Mar 1951 | British | Director | RESIGNED | |
BEACH SECRETARIES LIMITED | Corporate Secretary | 2004-04-20 UNTIL 2007-08-04 | RESIGNED | ||
RENOLD LEE ON TANG | Aug 1956 | British | Director | 2001-05-22 UNTIL 2004-04-20 | RESIGNED |
MR MICHAEL BARRY HIRST | Jul 1943 | British | Director | 1994-08-03 UNTIL 1996-04-22 | RESIGNED |
MR JOHN FAM | Aug 1983 | Australian | Director | 2022-08-18 UNTIL 2022-10-08 | RESIGNED |
JOSS ROBERT HANBURY | Mar 1951 | British | Director | RESIGNED | |
MR STEPHEN TREVOR GEE | Feb 1944 | British | Director | RESIGNED | |
SCOTT FITZGERALD | Nov 1963 | Usa | Director | 1998-03-16 UNTIL 2001-05-22 | RESIGNED |
PETER JOHN DE SAVARY | Jul 1944 | British | Director | 1996-04-22 UNTIL 2001-05-22 | RESIGNED |
PETER JOHN DE SAVARY | Jul 1944 | British | Director | 1996-04-24 UNTIL 2002-08-15 | RESIGNED |
MRS LUCILLE LANETTE DE SAVARY | Oct 1954 | British | Director | 1996-04-22 UNTIL 1998-03-16 | RESIGNED |
JOHN BRUCE REGINALD DARE | Mar 1945 | British | Director | 2004-05-01 UNTIL 2004-08-08 | RESIGNED |
COLIN JOHN CAMPBELL | Aug 1958 | British | Director | 1994-08-03 UNTIL 1996-04-22 | RESIGNED |
ROBERT MCLEAN BEASE | Apr 1939 | British | Director | 1996-04-22 UNTIL 1998-03-12 | RESIGNED |
MR WILLIAM HAMPTON WALTON III | Mar 1952 | American | Director | 1998-03-16 UNTIL 2001-05-22 | RESIGNED |
ST JOHN'S SQUARE SECRETARIES LIMITED | Corporate Secretary | 1994-07-01 UNTIL 1996-04-22 | RESIGNED | ||
COMLAW SECRETARIES LIMITED | Corporate Secretary | 1996-04-22 UNTIL 1998-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Mariam Binti Abdul Aziz | 2020-03-03 - 2020-03-03 | 1/1955 | Romsey Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Arlaform Limited | 2020-03-03 | Romsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Innoview Properties Limited | 2016-04-06 - 2020-03-03 | Torola | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-04-29 | 31-03-2022 | 86,094 Cash -16,843,722 equity |
ACCOUNTS - Final Accounts preparation | 2022-01-06 | 31-03-2021 | 35,282 Cash -15,998,650 equity |