STIRCHLEY MACHINE TOOLS LIMITED
BIRMINGHAM RYEBURY LIMITED

Hellopages » West Midlands » Birmingham » B24 8HJ
Company number 02605184
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address 401-407 TYBURN ROAD, ERDINGTON, BIRMINGHAM, B24 8HJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STIRCHLEY MACHINE TOOLS LIMITED are www.stirchleymachinetools.co.uk, and www.stirchley-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Stirchley Machine Tools Limited is a Private Limited Company. The company registration number is 02605184. Stirchley Machine Tools Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Stirchley Machine Tools Limited is 401 407 Tyburn Road Erdington Birmingham B24 8hj. . COTTRILL, Paul David is a Secretary of the company. COTTRILL, Martin Peter is a Director of the company. Secretary COTTRILL, Paul David has been resigned. Secretary COTTRILL, Susan Elizabeth has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary NICHOLSON, Sandra Elizabeth has been resigned. Secretary STOAKES, Paul Richard has been resigned. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COTTRILL, Paul David has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
COTTRILL, Paul David
Appointed Date: 08 September 2007

Director
COTTRILL, Martin Peter
Appointed Date: 09 May 1991
63 years old

Resigned Directors

Secretary
COTTRILL, Paul David
Resigned: 30 April 2005
Appointed Date: 25 July 2001

Secretary
COTTRILL, Susan Elizabeth
Resigned: 08 September 2007
Appointed Date: 30 April 2005

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 03 May 1991
Appointed Date: 25 April 1991

Secretary
NICHOLSON, Sandra Elizabeth
Resigned: 25 July 2001
Appointed Date: 18 October 1993

Secretary
STOAKES, Paul Richard
Resigned: 18 October 1993
Appointed Date: 09 May 1991

Nominee Secretary
WHITAKER, Anne Michelle
Resigned: 09 May 1991
Appointed Date: 03 May 1991

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 03 May 1991
Appointed Date: 25 April 1991

Director
COTTRILL, Paul David
Resigned: 30 April 2005
Appointed Date: 09 May 1991
68 years old

Nominee Director
WHITAKER, Anne Michelle
Resigned: 09 May 1991
Appointed Date: 03 May 1991
74 years old

Nominee Director
WHITAKER, Robert Alston
Resigned: 09 May 1991
Appointed Date: 03 May 1991
76 years old

Persons With Significant Control

Martin Peter Cottrill
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

STIRCHLEY MACHINE TOOLS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 8 September 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

01 Oct 2015
Secretary's details changed for Paul David Cottrill on 8 September 2015
...
... and 68 more events
02 Jun 1991
New director appointed

15 May 1991
Registered office changed on 15/05/91 from: 90 whitchurch road cathays cardiff south glamorgan CF4 3LY

15 May 1991
Secretary resigned;new secretary appointed;new director appointed

15 May 1991
Director resigned;new director appointed

25 Apr 1991
Incorporation

STIRCHLEY MACHINE TOOLS LIMITED Charges

29 April 2005
Debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Martin Peter Cottrill
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 2 September 2006
Persons entitled: Paul David Cottrill
Description: Fixed and floating charges over the undertaking and all…