SAFETY TECHNOLOGY INTERNATIONAL LIMITED
BROMSGROVE SAFETY TECHNOLOGY INTERNATIONAL (EUROPE) LIMITED STOPPER STORE LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3DR

Company number 05872791
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address TAYLOR HOUSE, 34 SHERWOOD ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 31 December 2016 GBP 280,557 ; Registration of charge 058727910008, created on 20 March 2017; Registration of charge 058727910007, created on 20 March 2017. The most likely internet sites of SAFETY TECHNOLOGY INTERNATIONAL LIMITED are www.safetytechnologyinternational.co.uk, and www.safety-technology-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Safety Technology International Limited is a Private Limited Company. The company registration number is 05872791. Safety Technology International Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of Safety Technology International Limited is Taylor House 34 Sherwood Road Bromsgrove Worcestershire B60 3dr. . GOBLER, Margie is a Secretary of the company. GOBLER, Margie is a Director of the company. HUNT, Steven Lloyd is a Director of the company. TAYLOR, John Frank is a Director of the company. TAYLOR, Lori Lynn is a Director of the company. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director TAYLOR, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOBLER, Margie
Appointed Date: 02 August 2006

Director
GOBLER, Margie
Appointed Date: 02 August 2006
74 years old

Director
HUNT, Steven Lloyd
Appointed Date: 20 March 2015
66 years old

Director
TAYLOR, John Frank
Appointed Date: 23 October 2013
68 years old

Director
TAYLOR, Lori Lynn
Appointed Date: 23 October 2013
66 years old

Resigned Directors

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 02 August 2006
Appointed Date: 11 July 2006

Director
INGLEBY HOLDINGS LIMITED
Resigned: 02 August 2006
Appointed Date: 11 July 2006

Director
TAYLOR, John
Resigned: 23 October 2013
Appointed Date: 02 August 2006
93 years old

Persons With Significant Control

Safety Technology International Inc
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SAFETY TECHNOLOGY INTERNATIONAL LIMITED Events

03 Apr 2017
Second filing of a statement of capital following an allotment of shares on 31 December 2016
  • GBP 280,557

24 Mar 2017
Registration of charge 058727910008, created on 20 March 2017
23 Mar 2017
Registration of charge 058727910007, created on 20 March 2017
09 Mar 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 344,873
  • ANNOTATION Clarification a second filed SH01 was registered on 03/04/2017

22 Jan 2017
Resolutions
  • RES13 ‐ 20/12/2016

...
... and 45 more events
29 Jan 2007
Director resigned
15 Jan 2007
New director appointed
15 Jan 2007
Secretary resigned
08 Jan 2007
Company name changed stopper store LIMITED\certificate issued on 08/01/07
11 Jul 2006
Incorporation

SAFETY TECHNOLOGY INTERNATIONAL LIMITED Charges

20 March 2017
Charge code 0587 2791 0008
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: John D Taylor
Description: Freehold property known as 36 sherwood road, aston fields…
20 March 2017
Charge code 0587 2791 0007
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 36 sherwood road, aston fields…
17 October 2015
Charge code 0587 2791 0006
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: John D Taylor and Bernadine L Taylor
Description: All that freehold property known as 34 sherwood road…
19 May 2015
Charge code 0587 2791 0005
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property 34 sherwood road, aston fields…
19 May 2015
Charge code 0587 2791 0004
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property 34 sherwood road, aston fields…
31 October 2014
Charge code 0587 2791 0003
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
25 January 2013
Fixed & floating charge
Delivered: 2 February 2013
Status: Satisfied on 30 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2007
Debenture
Delivered: 1 February 2007
Status: Satisfied on 30 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…