STAMFORD CORN EXCHANGE COMPANY LIMITED

  • Company statusactive
  • Company No00209404
  • Age99 years 8 months Incorporated 2 November 1925
  • Officers10

Address

Stamford Corn Exchange, Broad Street, Stamford, Lincolnshire, PE9 1PX

STAMFORD CORN EXCHANGE COMPANY LIMITED is an active company incorporated on 2 November 1925 and based in Stamford, Lincolnshire. The company was registered 100 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

5 Months Ago on 06 Feb 2025

Termination Director Company With Name Termination Date

7 Months Ago on 27 Dec 2024

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 13 Dec 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 28 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 19 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 19 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 14 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 14 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Dec 2023

Appoint Person Secretary Company With Name Date

1 Year Ago on 28 Sep 2023

Termination Secretary Company With Name Termination Date

1 Year Ago on 28 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 05 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 19 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 06 Jan 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 30 Sep 2021

Change Person Director Company With Change Date

3 Years Ago on 31 Aug 2021

Confirmation Statement With No Updates

4 Years Ago on 02 Jan 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Nov 2020

Confirmation Statement With No Updates

5 Years Ago on 08 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 29 Oct 2019

Confirmation Statement With Updates

6 Years Ago on 06 Jan 2019

Termination Director Company With Name Termination Date

6 Years Ago on 06 Jan 2019

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 13 Jul 2018

Confirmation Statement With Updates

7 Years Ago on 08 Jan 2018

People

Officers10

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
STRINGER, Annesecretary 28 Sept 2023
CLARKE, Jonathan Edwarddirector Aug 197010 Oct 2007
DOLBY, Sheiladirector Apr 194708 Mar 2000
HILLYER, Clifford Georgedirector Jul 193101 Jan 1970
LEE, Andrew Michaeldirector May 196610 May 1999
MIDDLETON, Alan Peterdirector Jul 195324 Mar 1993
READ, Janice Merrilldirector Jul 194919 Mar 2024
SEAMER, Antonydirector Jun 194906 Dec 2017
SISMEY, Johnathan Williamdirector Apr 198006 Dec 2017
WILLIAMSON, Keithdirector May 194901 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.