CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
STICKMAN TECHNOLOGY LIMITED
Company
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 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Hertsmere
Company name
STICKMAN TECHNOLOGY LIMITED
Company number
05964349
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Oct 2006
Age - 19 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
STICK & RIBBON LTD
STICKLEBACK MANUFACTURING LIMITED
STICKY BAITS LTD
STICKY PEOPLE LIMITED
STICX LIMITED
STIDDARD MCLAUGHLIN LTD
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
50
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
68
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
37
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
71
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
47
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
52
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.