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 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 |
SIC Code | Industry |
---|---|
68320 | Management of real estate on a fee or contract basis |
Address |
2A ELLIOT STREET THE HOE |
Post Town | PLYMOUTH |
County | DEVON |
Post Code | PL1 2PP |
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 |
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 |
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 |
Post Town | PLYMOUTH |
Post Code | PL1 2PP |
SIC Code | 68320 - Management of real estate on a fee or contract basis |
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.