16 ST. STEPHENS ROAD LIMITED

Address:
2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP

16 ST. STEPHENS ROAD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02309368. The registration start date is October 26, 1988. The current status is Active.

Company Overview

Company Number 02309368
Company Name 16 ST. STEPHENS ROAD LIMITED
Registered Address 2a Elliot Street
The Hoe
Plymouth
Devon
PL1 2PP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-10-26
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-02
Returns Last Update 2016-04-04
Confirmation Statement Due Date 2021-04-18
Confirmation Statement Last Update 2020-04-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 2A ELLIOT STREET
THE HOE
Post Town PLYMOUTH
County DEVON
Post Code PL1 2PP

Companies with the same location

Entity Name Office Address
MAID2CLEAN (PLYMOUTH) LTD 2a Elliot Street, Plymouth, PL1 2PP, England
KEVIN RICHARDS IT LTD 2a Elliot Street, Plymouth, PL1 2PP, England
COVE HEAD CIC 2a Elliot Street, Plymouth, PL1 2PP, England
HAARER AND MOTTS ESTATE AGENTS LTD 2a Elliot Street, Plymouth, PL1 2PP, England
CROWN CARPETS (PLYMOUTH) LTD 2a Elliot Street, Plymouth, Devon, PL1 2PP

Companies with the same post code

Entity Name Office Address
IGNEOUS INTERACTIVE LTD 2a Elliot St, Plymouth, Devon, PL1 2PP, England
KM COMPANIES LTD 7-11 Elliot Street, Plymouth, Devon, PL1 2PP, England
AVON HOUSE (TORQUAY) LIMITED Tamar Accounting Citadel Lodge, 2a Elliott Street, Plymouth, Devon, PL1 2PP
ARMADA SOCIAL WORK SERVICES LIMITED Citadel Lodge, 2a Elliot Street, Plymouth, PL1 2PP, United Kingdom
4 ELLIOT STREET MANAGEMENT COMPANY LIMITED Citadel Lodge 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP
MCCONNEY-ALLEN CIVIL ENGINEERING CONSULTANCY LTD Citadel Lodge 2a, Elliot Street, Plymouth, PL1 2PP
SPACKMAN ASSOCIATES LIMITED 6 Elliot Street, Plymouth, PL1 2PP, England
CRIMSON LABS LIMITED Citadel Lodge 2a Elliot Street, The Hoe, Plymouth, PL1 2PP, United Kingdom
A PARRISH BUILDING SERVICES LTD Citadel Lodge 2a Elliot Street, The Hoe, Plymouth, PL1 2PP, United Kingdom
DJB CARPENTRY & CONSTRUCTION SW LTD Citadel Lodge 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACKEEN, David Nigel Secretary (Active) 10 Ashwood Close, Plymouth, Devon, PL7 2FU /
31 December 2008
/
ARNOLD, Andrew Lewis Director (Active) Venton Veor Farm, Liskeard, Cornwall, PL14 6SR May 1959 /
12 January 2001
British /
Great Britain
Farmer
ARNOLD, Helen Elizabeth Director (Active) Venton Veor Farm, Highwood, Liskeard, Cornwall, PL14 6SR April 1963 /
12 January 2001
British /
United Kingdom
Dispenser
MACKEEN, Catherine Director (Active) 16c, St. Stephens Road, Saltash, Cornwall, PL12 4BQ December 1975 /
31 December 2008
British /
United Kingdom
Category Co-Ordina
TAMBLING, Colin Robert Director (Active) 16a Saint Stephens Road, Saltash, Cornwall, PL12 4BQ January 1980 /
15 November 2002
British /
United Kingdom
Postman
ABBOTT, Sylvia Irene Secretary (Resigned) 16 St Stephens Road, Saltash, Cornwall, PL12 4BQ /
/
CLAHANE, Paul James Secretary (Resigned) 21 Deacon Drive, Saltash, Cornwall, PL12 4SL /
24 October 2006
/
ABBOTT, Anthony Lawrence Director (Resigned) Woodlands, Kings Ride, Ascot, Berkshire, SL5 8AB August 1968 /
British /
Clerk
CARTWRIGHT, Lisa Director (Resigned) 16 St Stephens Road, Saltash, Cornwall, PL12 4BQ June 1967 /
31 July 1992
British /
Clerk/Typist
DIXON, Shaun Slade Director (Resigned) 16c St Stephens Road, Saltash, Cornwall, PL12 4BQ October 1978 /
1 September 2000
British /
Cabinet Maker
FRIER, Eileen Agnes Director (Resigned) Clover Cottage Trehill, Liskeard Road, Callington, Cornwall, PL17 8HJ March 1922 /
7 July 1992
British /
Retired
FRIER, Peter Stanley Director (Resigned) Clover Cottage Trehill, Liskeard Road, Callington, Cornwall, PH7 7HJ March 1915 /
7 July 1992
British /
Retired
FRIER, Philip John Director (Resigned) Trehill, Liskeard Road, Callington, Cornwall, PL17 7HJ March 1949 /
British /
Company Director
FRIER, Susan Lorraine Director (Resigned) Trehill, Liskeard Road, Callington, Cornwall, PL17 7HJ February 1956 /
British /
Secretary
JOHNSTON, Jacqueline Joy Director (Resigned) Flat C 16 Saint Stephens Road, Saltash, Cornwall, PL12 4BQ August 1953 /
12 July 2001
British /
Reflexologist
LE BUTT, Michael John Director (Resigned) 16a Saint Stephens Road, Saltash, Cornwall, PL12 4BQ September 1966 /
16 January 1998
British /
Horticulturist
LEWIS, Esther Maria Director (Resigned) 26-27 Marine Road, Oreston, Plymouth, PL9 7NJ November 1954 /
16 January 2002
British /
Developer Landlord
MACKEEN, Jonathan Director (Resigned) 16c, St. Stephens Road, Saltash, Cornwall, PL12 4BQ September 1970 /
31 December 2008
British /
United Kingdom
Tree Surgeon
MANN, Helen Barbara Director (Resigned) 26 St Stephens Road, Saltash, Cornwall, PL12 4BQ November 1958 /
15 November 2004
British /
Sales Advisor
MORRISON, Lisa Director (Resigned) 16d Saint Stephens Road, Saltash, Cornwall, PL12 4BQ August 1975 /
8 May 2002
British /
Shop Assistant
PHIPPS, Paul Director (Resigned) 16 St Stephens Road, Saltash, Cornwall, PL12 4BQ February 1961 /
British /
Area Manager
ROBERTSON, Paul Director (Resigned) 16 St Stephens Road, Saltash, Cornwall, PL12 4BQ May 1953 /
British /
Labourer
TOMS, Clive Robert Director (Resigned) Flat D 16 St Stephens Road, Saltash, Cornwall, PL12 4BQ May 1958 /
British /
Local Government Officer
TRUSCOTT, Andrew Director (Resigned) Fff 16, St. Stephens Road, Saltash, Cornwall, PL12 4BQ September 1979 /
31 December 2008
British /
England
Food And Beverage Manager
WALSH, Benjamin Director (Resigned) Country House Stoney Lane, Coleorton, Leicestershire, LE67 8JJ February 1924 /
19 November 2001
British /
Retired
WALSH, Patricia Mary Director (Resigned) Country House Stoney Lane, Coleorton, Coalville, Leicestershire, LE67 8JJ June 1925 /
30 April 1992
British /
Housewife

Competitor

Search similar business entities

Post Town PLYMOUTH
Post Code PL1 2PP
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on 16 ST. STEPHENS ROAD LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches