Stanlaw Abbey Development Trust Ltd ELLESMERE PORT


Founded in 2005, Stanlaw Abbey Development Trust, classified under reg no. 05489202 is an active company. Currently registered at Stanlaw Abbey Business Centre CH65 9BF, Ellesmere Port the company has been in the business for nineteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely James R., Anne V. and Mohammed M. and others. Of them, Rodney B. has been with the company the longest, being appointed on 10 March 2010 and James R. has been with the company for the least time - from 24 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stanlaw Abbey Development Trust Ltd Address / Contact

Office Address Stanlaw Abbey Business Centre
Office Address2 Dover Drive
Town Ellesmere Port
Post code CH65 9BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05489202
Date of Incorporation Thu, 23rd Jun 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

James R.

Position: Director

Appointed: 24 March 2022

Anne V.

Position: Director

Appointed: 20 December 2018

Mohammed M.

Position: Director

Appointed: 20 December 2018

Rodney B.

Position: Director

Appointed: 10 March 2010

Michael W.

Position: Director

Appointed: 20 December 2018

Resigned: 23 March 2023

Anita K.

Position: Director

Appointed: 26 April 2016

Resigned: 25 April 2019

Stefanie B.

Position: Director

Appointed: 23 February 2016

Resigned: 22 May 2018

James M.

Position: Director

Appointed: 10 December 2015

Resigned: 23 March 2023

Edward G.

Position: Director

Appointed: 27 November 2015

Resigned: 30 April 2021

Stefanie B.

Position: Director

Appointed: 29 November 2012

Resigned: 01 July 2013

Susan E.

Position: Director

Appointed: 16 September 2010

Resigned: 01 April 2011

Kevin J.

Position: Director

Appointed: 16 September 2010

Resigned: 05 April 2016

Ian V.

Position: Director

Appointed: 16 September 2010

Resigned: 18 April 2011

Gordon M.

Position: Director

Appointed: 16 September 2010

Resigned: 22 April 2014

Michael R.

Position: Secretary

Appointed: 17 May 2010

Resigned: 20 January 2012

Anne D.

Position: Director

Appointed: 10 March 2010

Resigned: 01 November 2010

Michael R.

Position: Director

Appointed: 10 March 2010

Resigned: 20 January 2012

Elaine D.

Position: Director

Appointed: 10 March 2010

Resigned: 12 March 2015

Sean D.

Position: Director

Appointed: 01 March 2010

Resigned: 13 February 2014

James M.

Position: Director

Appointed: 27 February 2009

Resigned: 15 April 2010

Joan B.

Position: Director

Appointed: 28 February 2008

Resigned: 10 March 2010

Margaret C.

Position: Director

Appointed: 09 January 2008

Resigned: 10 March 2010

Patricia S.

Position: Director

Appointed: 09 January 2008

Resigned: 26 April 2013

Anne D.

Position: Director

Appointed: 09 January 2008

Resigned: 14 May 2008

Maurice B.

Position: Secretary

Appointed: 04 October 2007

Resigned: 01 September 2009

Glyn C.

Position: Director

Appointed: 15 September 2006

Resigned: 10 March 2010

John W.

Position: Director

Appointed: 15 September 2006

Resigned: 10 March 2010

Andrew C.

Position: Director

Appointed: 15 September 2006

Resigned: 17 May 2010

Linda C.

Position: Director

Appointed: 12 September 2006

Resigned: 15 December 2006

Alan E.

Position: Director

Appointed: 13 August 2006

Resigned: 30 November 2006

Oscar H.

Position: Director

Appointed: 24 July 2006

Resigned: 18 March 2010

Charles H.

Position: Secretary

Appointed: 23 June 2005

Resigned: 24 July 2006

Charles H.

Position: Director

Appointed: 23 June 2005

Resigned: 24 July 2006

Maurice B.

Position: Director

Appointed: 23 June 2005

Resigned: 01 September 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 9 names. As BizStats researched, there is Anne V. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Mohammed M. This PSC has significiant influence or control over the company,. Moving on, there is James R., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Anne V.

Notified on 20 December 2018
Nature of control: significiant influence or control

Mohammed M.

Notified on 20 December 2018
Nature of control: significiant influence or control

James R.

Notified on 24 March 2022
Nature of control: significiant influence or control

Rodney B.

Notified on 6 April 2016
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: significiant influence or control

Michael W.

Notified on 20 December 2018
Ceased on 23 March 2023
Nature of control: significiant influence or control

Edward G.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: significiant influence or control

Anita K.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: significiant influence or control

Stefanie B.

Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Thursday 23rd March 2023
filed on: 24th, March 2023
Free Download (1 page)

Company search

Advertisements