THE STEPHENSON INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED - LEICESTER


Company Profile Company Filings

Overview

THE STEPHENSON INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEICESTER and has the status: Dissolved - no longer trading.
THE STEPHENSON INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 28/10/1992 and has the registered number: 02759597. The accounts status is DORMANT.

THE STEPHENSON INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED - LEICESTER

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023

Registered Office

CHIEF EXECUTIVE'S DEPARTMENT COUNTY HALL
LEICESTER
LEICESTERSHIRE
LE3 8RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2022 11/11/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JONATHAN PETER BENNETT Nov 1970 British Director 2018-03-29 CURRENT
MRS LAUREN PAMELA ELLEN HASLAM May 1963 British Director 2016-04-01 CURRENT
MRS LAUREN PAMELA ELLEN HASLAM Secretary 2016-04-01 CURRENT
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-10-28 UNTIL 1992-04-28 RESIGNED
MR PETER SAYER Nov 1943 British Secretary 1992-10-28 UNTIL 1997-03-07 RESIGNED
MR ANDREW WILLIAM JAMES Oct 1951 British Director 2015-06-01 UNTIL 2016-04-01 RESIGNED
ELIZABETH MARGARETTE MCCALLA Dec 1953 British Director 1997-03-07 UNTIL 2011-10-14 RESIGNED
DAVID KENNETH MORGAN Oct 1953 British Director 2011-10-14 UNTIL 2015-06-01 RESIGNED
ALAN MORRISON Jun 1947 British Director 1997-03-12 UNTIL 2004-11-17 RESIGNED
ALAN DEANS YOUD Feb 1948 British Director 2004-11-17 UNTIL 2005-11-11 RESIGNED
MR PETER ANTHONY CHARLES SMITH Jun 1942 British Director 1992-10-28 UNTIL 1997-03-06 RESIGNED
MR PETER SAYER Nov 1943 British Director RESIGNED
MR BRIAN DAVID ROBERTS Aug 1956 British Director 2005-11-11 UNTIL 2018-03-29 RESIGNED
DAVID KENNETH MORGAN Secretary 2011-10-14 UNTIL 2015-06-01 RESIGNED
ELIZABETH MARGARETTE MCCALLA Dec 1953 British Secretary 1997-03-07 UNTIL 2011-10-14 RESIGNED
MR ANDREW WILLIAM JAMES Secretary 2015-06-01 UNTIL 2016-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jonathan Peter Bennett 2018-03-29 11/1970 Leicester   Leicestershire Ownership of shares 25 to 50 percent
Mr Brian David Roberts 2016-04-06 - 2018-03-29 8/1956 Leicester   Leicestershire Voting rights 25 to 50 percent
Ms Lauren Pamela Ellen Haslam 2016-04-06 5/1963 Leicester   Leicestershire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINGDALE GOLF CLUB LIMITED LOUGHBOROUGH Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
TRENT VINEYARD NOTTINGHAM Active GROUP 94910 - Activities of religious organizations
THE PONY CLUB WARWICK ENGLAND Active GROUP 93120 - Activities of sport clubs
THE PONY CLUB TRADING LIMITED WARWICK ENGLAND Active SMALL 85510 - Sports and recreation education
SWANSWELL CHARITABLE TRUST ESHER ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
CENTRE FOR GOVERNANCE AND SCRUTINY LONDON ENGLAND Active FULL 84110 - General public administration activities
JB DEVELOPMENT CONSULTANTS LIMITED STOCKPORT Dissolved... 99999 - Dormant Company
UK MUNICIPAL BONDS AGENCY PLC LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
EAST MIDLANDS FREEPORT LIMITED LEICESTER UNITED KINGDOM Active DORMANT 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST MIDLANDS FREEPORT LIMITED LEICESTER UNITED KINGDOM Active DORMANT 63990 - Other information service activities n.e.c.