STOCKCLAUSE LIMITED

Address:
C/o Harlow Bros Limited Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE, England

STOCKCLAUSE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03819066. The registration start date is August 3, 1999. The current status is Active.

Company Overview

Company Number 03819066
Company Name STOCKCLAUSE LIMITED
Registered Address C/o Harlow Bros Limited Hathern Road
Long Whatton
Loughborough
Leicestershire
LE12 5DE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-08-03
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-08-31
Returns Last Update 2015-08-03
Confirmation Statement Due Date 2021-08-17
Confirmation Statement Last Update 2020-08-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address C/O HARLOW BROS LIMITED HATHERN ROAD
LONG WHATTON
Post Town LOUGHBOROUGH
County LEICESTERSHIRE
Post Code LE12 5DE
Country ENGLAND

Companies with the same location

Entity Name Office Address
HARLOW BROS HOLDINGS LIMITED C/o Harlow Bros Limited Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE, England
HARLOW TIMBER SYSTEMS LTD. C/o Harlow Bros Limited Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE
HARLOW TIMBER SYSTEMS (EASTERN) LIMITED C/o Harlow Bros Limited Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE, England

Companies with the same post code

Entity Name Office Address
HARLOW BROS. LIMITED Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE
HARLOW PENSION TRUSTEES LIMITED Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE
HARLOWS KIDDERMINSTER LLP Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE

Companies with the same post town

Entity Name Office Address
JACQUES INDUSTRIES LTD 104 Oakley Road, Shepshed, Loughborough, LE12 9AX, England
OVETECH LIMITED 47 Alston Drive, Loughborough, LE11 5UH, England
CHAPMAN’S FABRICATIONS AND STEEL WORK LTD 91 Barrow Road, Loughborough, Leicestershire, LE12 7LW, United Kingdom
EAR SYRINGING BY AMY LIMITED 21 Maple Close, East Leake, Loughborough, LE12 6PH, England
POLY PRODUCTIONS LTD 58 Meeting House Close, East Leake, Loughborough, LE12 6HY, England
TIM GOODACRE LTD 30 Loughborough Road, Loughborough, Leicestershire, LE12 5JA, United Kingdom
SHAKA VANS LTD 34 Melton Road, Barrow Upon Soar, Loughborough, LE12 8NU, England
DJL PROPERTY HOLDINGS LTD 37 Toller Road, Loughborough, Leicestershire, LE12 8AH, United Kingdom
D'ARCO IT SERVICES EUROPE LLP Flat B11-g1, 1 Devonshire Lane, Loughborough, Leicestershire, LE11 3DF
HCH CONSULTANT LIMITED 18 Loughborough Road, Loughborough, Leicestershire, LE12 8DX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
POLI, David Alan Secretary (Active) C/O Harlow Bros Limited, Hathern Road, Long Whatton, Loughborough, Leicestershire, England, LE12 5DE /
30 October 2015
/
HARLOW, John Robinson Director (Active) C/O Harlow Bros Limited, Hathern Road, Long Whatton, Loughborough, Leicestershire, England, LE12 5DE July 1960 /
30 October 2015
British /
England
Director
HARLOW, Paul Vincent John Director (Active) C/O Harlow Bros Limited, Hathern Road, Long Whatton, Loughborough, Leicestershire, England, LE12 5DE July 1966 /
30 October 2015
British /
United Kingdom
Director
HARLOW, Robert Vernon Director (Active) C/O Harlow Bros Limited, Hathern Road, Long Whatton, Loughborough, Leicestershire, England, LE12 5DE May 1959 /
30 October 2015
British /
England
Director
POLI, David Alan Director (Active) C/O Harlow Bros Limited, Hathern Road, Long Whatton, Loughborough, Leicestershire, England, LE12 5DE April 1959 /
30 October 2015
British /
England
Director
BRADLEY, Linda Jean Secretary (Resigned) 6 New Road, Gosfield, Halstead, Essex, CO9 1PT /
9 August 1999
/
FIELD, Jane Marie Secretary (Resigned) 18 Upper Trinity Road, Halstead, Essex, CO9 1EE /
11 August 2000
British /
LORD, Janet Secretary (Resigned) 51 Head Lane, Great Cornard, Sudbury, Suffolk, CO10 0JS /
1 June 2001
British /
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
3 August 1999
/
BARRETT, Brian Ernest Edward Director (Resigned) 1-5, Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EQ May 1939 /
27 September 2013
British /
United Kingdom
None
BURRETT, Lorna Anne Sara Director (Resigned) 1-5, Nelson Street, Southend On Sea, Essex, SS1 1EG May 1951 /
27 September 2013
British /
United Kingdom
None
BURRETT, Terence Leonard Director (Resigned) The Old Vicarage, Stoke By Clare, Sudbury, Suffolk, CO10 8HW October 1948 /
9 August 1999
British /
Solicitor
JONES, Christopher Rodney Vaughan Director (Resigned) 20 Dombey Close, Newlands Spring, Chelmsford, Essex, CM1 4YF April 1954 /
14 May 2001
British /
United Kingdom
Solicitor
WHITLOCK, Christopher Michael Director (Resigned) C/O Harlow Bros Limited, Hathern Road, Long Whatton, Loughborough, Leicestershire, England, LE12 5DE March 1963 /
30 October 2015
British /
England
Director
WYATT, David Christian Director (Resigned) 15 Main Street, Little Thetford, Ely, Cambridgeshire, United Kingdom, CB6 3HA July 1951 /
12 February 2009
British /
United Kingdom
Sales Manager
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
3 August 1999
/

Competitor

Search similar business entities

Post Town LOUGHBOROUGH
Post Code LE12 5DE
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on STOCKCLAUSE 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