Check the

STICKMAN TECHNOLOGY LIMITED

Company
STICKMAN TECHNOLOGY LIMITED (05964349)

STICKMAN TECHNOLOGY

Phone: 02074 878 300
A⁺ rating

KEY FINANCES

Year
2016
Assets
£830.56k ▲ £133.34k (19.12 %)
Cash
£192.22k ▲ £2.71k (1.43 %)
Liabilities
£311.13k ▼ £-133.18k (-29.97 %)
Net Worth
£519.43k ▲ £266.52k (105.38 %)

REGISTRATION INFO

Company name
STICKMAN TECHNOLOGY LIMITED
Company number
05964349
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
stickman.co.uk
Phones
02074 878 300
03450 034 676
Registered Address
CP HOUSE,
OTTERSPOOL WAY,
WATFORD,
ENGLAND,
WD25 8JJ

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Mar 2017
Resolutions RES13 ‐ Company business/increase in nominal capital 14/02/2017
15 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
13 Feb 2017
Appointment of Mr Paul Andrew Filer as a director on 7 February 2017

See Also


Last update 2018

STICKMAN TECHNOLOGY LIMITED DIRECTORS

Eric Lewis

  Acting
Appointed
07 February 2017
Role
Secretary
Address
Cp House, Otterspool Way, Watford, England, WD25 8JJ
Name
LEWIS, Eric

Case Adam Martin Dr

  Acting PSC
Appointed
12 October 2006
Occupation
Computer Consultant
Role
Director
Age
49
Nationality
British
Address
Cp House, Otterspool Way, Watford, England, WD25 8JJ
Country Of Residence
United Kingdom
Name
CASE, Adam Martin, Dr
Notified On
12 October 2016
Nature Of Control
Ownership of shares – 75% or more

Paul Andrew Filer

  Acting
Appointed
07 February 2017
Occupation
Finance Dirctor
Role
Director
Age
67
Nationality
British
Address
Cp House, Otterspool Way, Watford, England, WD25 8JJ
Country Of Residence
England
Name
FILER, Paul Andrew

Mark Gibbor

  Acting
Appointed
07 February 2017
Occupation
Company Director
Role
Director
Age
36
Nationality
British
Address
Cp House, Otterspool Way, Watford, England, WD25 8JJ
Country Of Residence
England
Name
GIBBOR, Mark

Robert Michael Levy

  Acting
Appointed
07 February 2017
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Cp House, Otterspool Way, Watford, England, WD25 8JJ
Country Of Residence
England
Name
LEVY, Robert Michael

Martin Whitaker

  Acting
Appointed
07 February 2017
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
Cp House, Otterspool Way, Watford, England, WD25 8JJ
Country Of Residence
England
Name
WHITAKER, Martin

Tristan Foster

  Resigned
Appointed
12 October 2006
Resigned
16 January 2017
Occupation
Computer Consultant
Role
Secretary
Nationality
British
Address
Unit 3, Chevron Business Park, Limekiln Lane, Holbury, Southampton, England, SO45 2QL
Name
FOSTER, Tristan

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
12 October 2006
Resigned
12 October 2006
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Rebecca Kate Case

  Resigned
Appointed
15 November 2016
Resigned
07 February 2017
Occupation
Nurse
Role
Director
Age
50
Nationality
British
Address
Unit 3, Chevron Business Park, Limekiln Lane, Holbury, Southampton, England, SO45 2QL
Country Of Residence
England
Name
CASE, Rebecca Kate

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
12 October 2006
Resigned
12 October 2006
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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