Check the

STORMSURE LIMITED

Company
STORMSURE LIMITED (02759004)

STORMSURE

Phone: +44 (0)3333 441 500
A⁺ rating

KEY FINANCES

Year
2017
Assets
£119.15k ▼ £-20.48k (-14.67 %)
Cash
£37.96k ▲ £27.07k (248.49 %)
Liabilities
£51.57k ▼ £-4.51k (-8.04 %)
Net Worth
£67.58k ▼ £-15.97k (-19.11 %)

REGISTRATION INFO

Company name
STORMSURE LIMITED
Company number
02759004
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Oct 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.stormsure.com
Phones
+44 (0)3333 441 500
03333 441 500
Registered Address
HALL FARM LODE ROAD,
BOTTISHAM,
CAMBRIDGE,
CAMBRIDGESHIRE,
CB25 9DN

ECONOMIC ACTIVITIES

20520
Manufacture of glues

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 26 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

10 March 1993
Status
Satisfied on 21 July 1998
Delivered
31 March 1993
Persons entitled
Kenneth Raymond Nimmo and Irene Winifred Nimmo
Description
£2,000 with accrued interest now held by messrs curwens…

18 February 1993
Status
Satisfied on 21 July 1998
Delivered
26 February 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

STORMSURE LIMITED DIRECTORS

Caroline Louisa Margaret Altham

  Acting
Appointed
23 November 2000
Role
Secretary
Address
Hall Farm, Lode Road, Bottisham, Cambridge, Cambridgeshire, England, CB25 9DN
Name
ALTHAM, Caroline Louisa Margaret

Robert Patrick James Altham

  Acting
Appointed
26 October 1992
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Hall Farm, Lode Road, Bottisham, Cambridge, Cambridgeshire, England, CB25 9DN
Country Of Residence
England
Name
ALTHAM, Robert Patrick James

Robert Patrick James Altham

  Resigned PSC
Appointed
26 October 1992
Resigned
01 January 1998
Role
Secretary
Address
West Wratting Valley Farm, London Road, Balsham, Cambridge, Cambridgeshire, CB1 6HH
Name
ALTHAM, Robert Patrick James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

CORPORATE NOMINEE SECRETARIES LIMITED

  Resigned
Appointed
26 October 1992
Resigned
26 October 1992
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, L2 9RP
Name
CORPORATE NOMINEE SECRETARIES LIMITED

John White

  Resigned
Appointed
20 December 1997
Resigned
22 November 2000
Role
Secretary
Address
63 St Johns Road, Ely, Cambridgeshire, CB6 3BG
Name
WHITE, John

CORPORATE NOMINEE SERVICES LIMITED

  Resigned
Appointed
26 October 1992
Resigned
26 October 1992
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, L2 9RP
Name
CORPORATE NOMINEE SERVICES LIMITED

Christopher Mark Cumberlege

  Resigned
Appointed
26 October 1992
Resigned
28 April 1995
Role
Director
Age
64
Nationality
British
Address
Vuggles Farm, Newick, Lewes, East Sussex, BN8 4RU
Name
CUMBERLEGE, Christopher Mark

Julian Hugh Pardoe

  Resigned
Appointed
01 October 1994
Resigned
15 December 1997
Occupation
Company Director
Role
Director
Age
90
Nationality
British
Address
Brinkley House Brinkley Road, Westley Waterless, Newmarket, Suffolk, CB8 0RD
Name
PARDOE, Julian Hugh

REVIEWS


Check The Company
Excellent according to the company’s financial health.