CHRISTOPHER F. STAFFORD HOLDINGS LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
CHRISTOPHER F. STAFFORD HOLDINGS LIMITED is a Private Limited Company from ABERDEEN and has the status: Dissolved - no longer trading.
CHRISTOPHER F. STAFFORD HOLDINGS LIMITED was incorporated 12 years ago on 06/02/2012 and has the registered number: SC416311. The accounts status is AUDIT EXEMPTION SUBSI.
CHRISTOPHER F. STAFFORD HOLDINGS LIMITED was incorporated 12 years ago on 06/02/2012 and has the registered number: SC416311. The accounts status is AUDIT EXEMPTION SUBSI.
CHRISTOPHER F. STAFFORD HOLDINGS LIMITED - ABERDEEN
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
PINSENT MASONS LLP
ABERDEEN
AB15 4YL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Corporate Secretary | 2017-07-04 | CURRENT | ||
MR JAKE WRIGHT | Aug 1972 | British | Director | 2017-06-30 | CURRENT |
GABRIELA PUEYO ROBERTS | Oct 1974 | Spanish | Director | 2019-02-01 | CURRENT |
JUSTINIAN JOSEPH ASH | Jan 1965 | British | Director | 2017-04-21 UNTIL 2017-06-30 | RESIGNED |
BRIAN REID LTD. | Corporate Secretary | 2012-02-06 UNTIL 2012-02-06 | RESIGNED | ||
DR IAN DAVID WOOD | Mar 1956 | British | Director | 2017-04-21 UNTIL 2019-11-19 | RESIGNED |
DR STEVEN JOHN PREDDY | Oct 1959 | British | Director | 2018-09-14 UNTIL 2019-11-19 | RESIGNED |
CHRISTOPHER FRANCIS HOLMES STAFFORD | Dec 1981 | British | Director | 2012-02-06 UNTIL 2017-04-21 | RESIGNED |
MR STEPHEN GEORGE MABBOTT | Nov 1950 | British | Director | 2012-02-06 UNTIL 2012-02-06 | RESIGNED |
DR DAVID JON LEATHERBARROW | Feb 1969 | British | Director | 2017-04-21 UNTIL 2018-02-28 | RESIGNED |
MR JORDI GONZALEZ | Jan 1960 | British | Director | 2017-04-21 UNTIL 2017-06-30 | RESIGNED |
DR JULIAN FRANCIS PERRY | Jul 1961 | British | Director | 2017-04-21 UNTIL 2017-06-30 | RESIGNED |
DR EDWARD JOSEPH COYLE | Mar 1969 | British | Director | 2017-04-21 UNTIL 2018-09-14 | RESIGNED |
DR ROBIN JAMES BRYANT | Mar 1970 | British | Director | 2017-04-21 UNTIL 2019-11-19 | RESIGNED |
MS CATHERINE ELIZABETH BARTON | Jan 1974 | British | Director | 2018-02-28 UNTIL 2018-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xeon Smiles Uk Limited | 2017-04-21 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Francis Holmes Stafford | 2016-07-01 - 2017-04-21 | 12/1981 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Christopher F. Stafford Holdings Limited - Abbreviated accounts 16.3 | 2017-03-28 | 31-10-2016 | £464,405 equity |
Christopher F. Stafford Holdings Limited - Abbreviated accounts 16.1 | 2016-07-15 | 31-10-2015 | £4,431 Cash £361,692 equity |
Christopher F. Stafford Holdings Limited - Limited company - abbreviated - 11.6 | 2015-07-29 | 31-10-2014 | £269,751 equity |
Christopher F. Stafford Holdings Limited - Limited company - abbreviated - 11.0.0 | 2014-07-31 | 31-10-2013 | £4 Cash £169,221 equity |