STAT COMPANY LIMITED - ASHTON-UNDER-LYNE
Company Profile | Company Filings |
Overview
STAT COMPANY LIMITED is a Private Limited Company from ASHTON-UNDER-LYNE ENGLAND and has the status: Active.
STAT COMPANY LIMITED was incorporated 24 years ago on 02/11/1999 and has the registered number: 03869784. The accounts status is FULL and accounts are next due on 31/03/2024.
STAT COMPANY LIMITED was incorporated 24 years ago on 02/11/1999 and has the registered number: 03869784. The accounts status is FULL and accounts are next due on 31/03/2024.
STAT COMPANY LIMITED - ASHTON-UNDER-LYNE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNIT 1, ALEXANDRIA COURT
ASHTON-UNDER-LYNE
OL7 0QN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LAURENT THIERRY SALMON | Jul 1963 | French | Director | 2021-02-24 | CURRENT |
MR SEAN SHINE | Dec 1963 | Irish | Director | 2021-02-24 | CURRENT |
MR RICHARD JOSEPH CAHILL | Secretary | 2021-02-24 | CURRENT | ||
MR PATRICK JAMES CREAN | Mar 1963 | Irish | Director | 2021-02-24 | CURRENT |
MRS STEPHANIE HITCHMAN | Sep 1965 | British | Secretary | 2001-11-01 UNTIL 2014-11-25 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1999-11-02 UNTIL 1999-11-02 | RESIGNED | ||
MRS PHILIPPA MAYNARD | Secretary | 2018-04-11 UNTIL 2021-02-24 | RESIGNED | ||
MRS MONIQUE JANE SCHOLES | Secretary | 2014-11-25 UNTIL 2018-04-11 | RESIGNED | ||
MR MARTYN SHAUN WATERHOUSE | Dec 1964 | British | Secretary | 1999-11-02 UNTIL 2002-01-20 | RESIGNED |
MR JEFFREY MICHAEL WHITEWAY | Sep 1960 | British | Director | 2018-04-11 UNTIL 2019-01-18 | RESIGNED |
MRS STEPHANIE HITCHMAN | Sep 1965 | British | Director | 2007-08-01 UNTIL 2010-06-18 | RESIGNED |
MR LESLIE JOHN KERR | Jul 1967 | British | Director | 1999-11-02 UNTIL 2001-11-01 | RESIGNED |
MR RICHARD JOHN OATES | Aug 1972 | British | Director | 2020-01-17 UNTIL 2021-02-24 | RESIGNED |
MR MARTYN SHAUN WATERHOUSE | Dec 1964 | British | Director | 2002-01-01 UNTIL 2018-04-11 | RESIGNED |
MS OCTAVIA KATE MORLEY | Apr 1968 | British | Director | 2018-04-11 UNTIL 2020-06-17 | RESIGNED |
ANDREW GRAHAM MOBBS | Apr 1978 | British | Director | 2018-04-11 UNTIL 2020-01-17 | RESIGNED |
MR LESLIE JOHN KERR | Jul 1967 | British | Director | 2002-01-01 UNTIL 2019-06-05 | RESIGNED |
MR STEPHEN JAMES HORNE | Sep 1963 | British | Director | 2019-03-04 UNTIL 2021-02-24 | RESIGNED |
GEORGE BRUCE DAVIE | Apr 1969 | British | Director | 2021-02-24 UNTIL 2022-08-31 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-11-02 UNTIL 1999-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ot Group Limited | 2021-02-23 | Ashton-Under-Lyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jonathan Paul Moulton | 2018-04-12 - 2019-06-05 | 10/1950 | London | Ownership of shares 75 to 100 percent |
Officeteam Limited | 2016-04-06 - 2021-02-23 | Croydon | Ownership of shares 75 to 100 percent | |
Mr Leslie John Kerr | 2016-04-06 - 2018-04-11 | 7/1967 | Chadderton Greater Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |