Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAPLEFORD PARK LIMITED
Company Information for

STAPLEFORD PARK LIMITED

C/O DWF LAW LLP 1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
01948599
Private Limited Company
Active

Company Overview

About Stapleford Park Ltd
STAPLEFORD PARK LIMITED was founded on 1985-09-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Stapleford Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STAPLEFORD PARK LIMITED
 
Legal Registered Office
C/O DWF LAW LLP 1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in SO51
 
 
Filing Information
Company Number 01948599
Company ID Number 01948599
Date formed 1985-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:35:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAPLEFORD PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAPLEFORD PARK LIMITED
The following companies were found which have the same name as STAPLEFORD PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAPLEFORD PARK INVESTMENTS PTY LTD Active Company formed on the 2013-08-22

Company Officers of STAPLEFORD PARK LIMITED

Current Directors
Officer Role Date Appointed
RENOLD LEE ON TANG
Company Secretary 2004-04-21
SOFIA MOHD JA'AFAR
Director 2018-05-17
RENOLD LEE ON TANG
Director 2004-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMAD SHUIF MOHAMAD HUSSAIN
Director 2004-01-30 2018-05-17
BEACH SECRETARIES LIMITED
Company Secretary 2004-04-20 2007-08-04
JOHN BRUCE REGINALD DARE
Director 2004-05-01 2004-08-08
RENOLD LEE ON TANG
Company Secretary 2001-05-22 2004-04-20
ANDREW FREDERICK PARKER
Director 2001-05-22 2004-04-20
RENOLD LEE ON TANG
Director 2001-05-22 2004-04-20
PETER JOHN DE SAVARY
Director 1996-04-24 2002-08-15
PATRICK KENNY FOX
Company Secretary 1998-03-16 2001-05-22
JOSEPH KEEFE
Company Secretary 1998-07-06 2001-05-22
PETER JOHN DE SAVARY
Director 1996-04-22 2001-05-22
SCOTT FITZGERALD
Director 1998-03-16 2001-05-22
MARY ANN LUTYENS
Director 1996-04-22 2001-05-22
WILLIAM HAMPTON WALTON III
Director 1998-03-16 2001-05-22
MARK MANCE
Director 1998-03-16 1999-11-24
CAROLINE ROWENA BARR
Company Secretary 1998-03-16 1999-05-31
COMLAW SECRETARIES LIMITED
Company Secretary 1996-04-22 1998-03-16
LUCILLE LANETTE DE SAVARY
Director 1996-04-22 1998-03-16
ROBERT MCLEAN BEASE
Director 1996-04-22 1998-03-12
WILLIAM GRAHAME POUND
Director 1997-05-22 1998-03-12
ST JOHNS SQUARE SECRETARIES LIMITED
Company Secretary 1994-07-01 1996-04-22
COLIN JOHN CAMPBELL
Director 1994-08-03 1996-04-22
MICHAEL BARRY HIRST
Director 1994-08-03 1996-04-22
JOSS ROBERT HANBURY
Director 1992-07-31 1994-08-03
JOSS ROBERT HANBURY
Director 1994-07-31 1994-08-03
ROBERT MICHAEL PAYTON
Director 1992-07-31 1994-07-14
STEPHEN TREVOR GEE
Company Secretary 1992-07-31 1993-09-24
STEPHEN TREVOR GEE
Director 1992-07-31 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENOLD LEE ON TANG SIMON WRIGHT HOMES BOROUGH GREEN LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Dissolved 2016-04-05
RENOLD LEE ON TANG KELMAY LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-26 Active
RENOLD LEE ON TANG KONGS (UK) LIMITED Company Secretary 2005-03-30 CURRENT 2005-01-28 Active
RENOLD LEE ON TANG SP(ACE) SPA AND LIFESTYLE LIMITED Company Secretary 2004-04-21 CURRENT 2001-04-24 Active - Proposal to Strike off
RENOLD LEE ON TANG ARLACROSS LIMITED Company Secretary 2004-04-21 CURRENT 2001-04-24 Liquidation
RENOLD LEE ON TANG ARLAFORM LIMITED Company Secretary 2004-04-21 CURRENT 2001-04-24 Active
RENOLD LEE ON TANG MAYCAM LIMITED Company Secretary 2002-05-20 CURRENT 2002-05-15 Active
RENOLD LEE ON TANG COLOSSEUM TERRACE MANAGEMENT LIMITED Company Secretary 1999-09-27 CURRENT 1996-08-07 Active
RENOLD LEE ON TANG LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1999-09-27 CURRENT 1997-04-15 Active
SOFIA MOHD JA'AFAR ARLAFORM LIMITED Director 2018-05-17 CURRENT 2001-04-24 Active
SOFIA MOHD JA'AFAR ARLACROSS LIMITED Director 2018-03-31 CURRENT 2001-04-24 Liquidation
RENOLD LEE ON TANG CLOUD WING UK LIMITED Director 2017-12-14 CURRENT 2017-12-06 Active
RENOLD LEE ON TANG SC MINES LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
RENOLD LEE ON TANG BEDFORD GREYFRIARS DEVELOPMENT LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
RENOLD LEE ON TANG SC COLLECTION LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
RENOLD LEE ON TANG SC OWEN LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
RENOLD LEE ON TANG CANAPAC PROPERTIES LIMITED Director 2016-05-24 CURRENT 1994-01-17 Active
RENOLD LEE ON TANG TBW ACCOUNTANCY LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
RENOLD LEE ON TANG D.J. WINTER LIMITED Director 2010-06-07 CURRENT 2002-03-06 Dissolved 2015-12-29
RENOLD LEE ON TANG NOUVEAU SOLEIL LIMITED Director 2010-06-07 CURRENT 2002-03-06 Dissolved 2015-12-29
RENOLD LEE ON TANG SIMON WRIGHT HOMES BOROUGH GREEN LIMITED Director 2007-12-05 CURRENT 2007-12-05 Dissolved 2016-04-05
RENOLD LEE ON TANG KELMAY LIMITED Director 2006-04-27 CURRENT 2006-04-26 Active
RENOLD LEE ON TANG SP(ACE) SPA AND LIFESTYLE LIMITED Director 2004-04-21 CURRENT 2001-04-24 Active - Proposal to Strike off
RENOLD LEE ON TANG ARLACROSS LIMITED Director 2004-04-21 CURRENT 2001-04-24 Liquidation
RENOLD LEE ON TANG ARLAFORM LIMITED Director 2004-04-21 CURRENT 2001-04-24 Active
RENOLD LEE ON TANG MAYCAM LIMITED Director 2002-05-20 CURRENT 2002-05-15 Active
RENOLD LEE ON TANG FAME TRAVEL LIMITED Director 2000-07-04 CURRENT 1997-10-16 Dissolved 2016-02-09
RENOLD LEE ON TANG LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED Director 1998-09-23 CURRENT 1997-04-15 Active
RENOLD LEE ON TANG COLOSSEUM TERRACE MANAGEMENT LIMITED Director 1998-05-01 CURRENT 1996-08-07 Active
RENOLD LEE ON TANG LUSHMASS LIMITED Director 1993-03-29 CURRENT 1987-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-02CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JOHN FAM
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM C/O C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM C/O C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAM
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019485990012
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019485990013
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019485990013
2022-09-08CESSATION OF MARIAM BINTI ABDUL AZIZ AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08Notification of Arlaform Limited as a person with significant control on 2020-03-03
2022-09-08PSC02Notification of Arlaform Limited as a person with significant control on 2020-03-03
2022-09-08PSC07CESSATION OF MARIAM BINTI ABDUL AZIZ AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-05Memorandum articles filed
2022-09-05MEM/ARTSARTICLES OF ASSOCIATION
2022-09-05RES01ADOPT ARTICLES 05/09/22
2022-09-01DIRECTOR APPOINTED MR JOHN FAM
2022-09-01DIRECTOR APPOINTED MR DAVID FAM
2022-09-01Termination of appointment of Renold Lee on Tang on 2022-08-18
2022-09-01APPOINTMENT TERMINATED, DIRECTOR RENOLD LEE ON TANG
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SOFIA MOHD JA'AFAR
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RENOLD LEE ON TANG
2022-09-01TM02Termination of appointment of Renold Lee on Tang on 2022-08-18
2022-09-01AP01DIRECTOR APPOINTED MR JOHN FAM
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 019485990014
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019485990014
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-02-10CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAM BINTI ABDUL AZIZ
2020-03-03PSC07CESSATION OF INNOVIEW PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019485990013
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-03CH01Director's details changed for Mr Renold Lee on Tang on 2019-03-25
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-20AP01DIRECTOR APPOINTED SOFIA MOHD JA'AFAR
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD SHUIF MOHAMAD HUSSAIN
2018-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 3798066.5
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-15AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-15CH01Director's details changed for Renold Lee on Tang on 2016-02-08
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR RENOLD LEE ON TANG on 2016-02-08
2015-10-16AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 3798066.5
2015-02-10AR0108/02/15 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM C/O T B W E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 3798066.5
2014-03-05AR0108/02/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0131/07/13 ANNUAL RETURN FULL LIST
2012-10-31MG01Particulars of a mortgage or charge / charge no: 11
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0131/07/12 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-15CH01Director's details changed for Mohamad Shuif Mohamad Hussain on 2011-07-31
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AR0131/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD SHUIF MOHAMAD HUSSAIN / 31/07/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-07AUDAUDITOR'S RESIGNATION
2007-09-17363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-09-01288bSECRETARY RESIGNED
2007-09-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-18288bDIRECTOR RESIGNED
2004-08-06363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2004-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-22288aNEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-05288bDIRECTOR RESIGNED
2002-08-17363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-31AUDAUDITOR'S RESIGNATION
2001-08-10363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288bSECRETARY RESIGNED
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 246/248 GREAT PORTLAND STREET LONDON W1N 6JL
2001-06-14288bSECRETARY RESIGNED
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288bDIRECTOR RESIGNED
2001-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to STAPLEFORD PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAPLEFORD PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-05-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECOND LEGAL MORTGAGE 1999-06-10 Satisfied CARNEGIE INTERNATIONAL BV
DEBENTURE 1998-03-16 Satisfied HAARLEMMER HOUD BV
SECOND LEGAL MORTGAGE 1998-03-16 Satisfied HAARLEMMER HOUD BV
DEBENTURE 1996-04-22 Satisfied GHILLIE LIMITED
MORTGAGE 1996-04-22 Satisfied GHILLIE LIMITED
LEGAL CHARGE 1987-10-07 Satisfied THE GOVERNER AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1987-09-21 Satisfied THE GOVERNER AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1986-10-31 Satisfied HONGKONG BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAPLEFORD PARK LIMITED

Intangible Assets
Patents
We have not found any records of STAPLEFORD PARK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STAPLEFORD PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAPLEFORD PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2013-03-01 GBP £7,771

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STAPLEFORD PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STAPLEFORD PARK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0162059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAPLEFORD PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAPLEFORD PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.