STAINLESS STEEL SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 0BH
Company number 02990634
Status Active
Incorporation Date 15 November 1994
Company Type Private Limited Company
Address MIDDLEMORE ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0BH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 150,000 . The most likely internet sites of STAINLESS STEEL SERVICES LIMITED are www.stainlesssteelservices.co.uk, and www.stainless-steel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Stainless Steel Services Limited is a Private Limited Company. The company registration number is 02990634. Stainless Steel Services Limited has been working since 15 November 1994. The present status of the company is Active. The registered address of Stainless Steel Services Limited is Middlemore Road Handsworth Birmingham West Midlands B21 0bh. . LOCK, Lesley Jane is a Secretary of the company. BUSQUETS QUINONERO, Javier is a Director of the company. HARGREAVES, Graham Donald is a Director of the company. LOCK, Lesley Jane is a Director of the company. Secretary SMITH, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLETCHER, David has been resigned. Director FONT ROSES, Javier Francisco has been resigned. Director HERNANDEZ SOTO, Jaime has been resigned. Director SMITH, Christopher John has been resigned. Director TONKS, Roger Derek has been resigned. Director WOODHALL, Barry Howard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LOCK, Lesley Jane
Appointed Date: 14 January 2008

Director
BUSQUETS QUINONERO, Javier
Appointed Date: 09 November 2007
67 years old

Director
HARGREAVES, Graham Donald
Appointed Date: 21 May 2010
63 years old

Director
LOCK, Lesley Jane
Appointed Date: 21 May 2010
56 years old

Resigned Directors

Secretary
SMITH, Christopher John
Resigned: 14 January 2008
Appointed Date: 24 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 1994
Appointed Date: 15 November 1994

Director
FLETCHER, David
Resigned: 09 November 2007
Appointed Date: 30 November 1994
70 years old

Director
FONT ROSES, Javier Francisco
Resigned: 01 November 2011
Appointed Date: 09 November 2007
58 years old

Director
HERNANDEZ SOTO, Jaime
Resigned: 20 May 2009
Appointed Date: 09 November 2007
60 years old

Director
SMITH, Christopher John
Resigned: 09 November 2007
Appointed Date: 24 November 1994
68 years old

Director
TONKS, Roger Derek
Resigned: 31 December 2009
Appointed Date: 24 November 1994
77 years old

Director
WOODHALL, Barry Howard
Resigned: 09 November 2007
Appointed Date: 30 November 1994
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 November 1994
Appointed Date: 15 November 1994

STAINLESS STEEL SERVICES LIMITED Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 150,000

31 Jul 2015
Full accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 150,000

...
... and 88 more events
30 Nov 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

30 Nov 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Nov 1994
£ nc 1000/1000000 24/11/94

30 Nov 1994
Memorandum and Articles of Association

15 Nov 1994
Incorporation

STAINLESS STEEL SERVICES LIMITED Charges

11 December 2006
Deposit agreement to secure own liabilities
Delivered: 16 December 2006
Status: Satisfied on 18 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
29 January 1996
Mortgage debenture
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1995
Book debts debenture deed
Delivered: 24 February 1995
Status: Satisfied on 14 March 1996
Persons entitled: Tsb Commercial Finance Limited
Description: A fixed charge on all the book debts and other debts of the…