STORAX LIMITED
BROMSGROVE STORAX RACKING SYSTEMS LIMITED HAMSARD 2372 LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3DR

Company number 04279596
Status Active
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address 4E SHERWOOD ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge 042795960004, created on 14 October 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STORAX LIMITED are www.storax.co.uk, and www.storax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Storax Limited is a Private Limited Company. The company registration number is 04279596. Storax Limited has been working since 31 August 2001. The present status of the company is Active. The registered address of Storax Limited is 4e Sherwood Road Bromsgrove Worcestershire B60 3dr. . BARROS, Rui Miguel Ramada De Sousa is a Director of the company. DE OLIVIERA, Joao Manuel Matos Borges is a Director of the company. GREEN, Jeremy Andrew is a Director of the company. SHEPPARD, David Anthony is a Director of the company. Secretary BOLAND, Patrick has been resigned. Secretary BOLAND, Patrick has been resigned. Secretary JONES, Kenneth has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director BOLAND, Patrick has been resigned. Director BOLAND, Patrick has been resigned. Director DE OLIVIERA, Carlos Manuel Matos Borges has been resigned. Director JONES, Kenneth has been resigned. Director SPEARS, Peter John has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BARROS, Rui Miguel Ramada De Sousa
Appointed Date: 30 November 2001
64 years old

Director
DE OLIVIERA, Joao Manuel Matos Borges
Appointed Date: 30 November 2001
66 years old

Director
GREEN, Jeremy Andrew
Appointed Date: 23 April 2014
52 years old

Director
SHEPPARD, David Anthony
Appointed Date: 23 April 2014
60 years old

Resigned Directors

Secretary
BOLAND, Patrick
Resigned: 26 September 2014
Appointed Date: 15 October 2002

Secretary
BOLAND, Patrick
Resigned: 12 September 2002
Appointed Date: 30 October 2001

Secretary
JONES, Kenneth
Resigned: 15 October 2002
Appointed Date: 12 September 2002

Secretary
HSE SECRETARIES LIMITED
Resigned: 30 October 2001
Appointed Date: 31 August 2001

Director
BOLAND, Patrick
Resigned: 26 September 2014
Appointed Date: 15 October 2002
68 years old

Director
BOLAND, Patrick
Resigned: 12 September 2002
Appointed Date: 30 October 2001
68 years old

Director
DE OLIVIERA, Carlos Manuel Matos Borges
Resigned: 30 December 2008
Appointed Date: 30 November 2001
64 years old

Director
JONES, Kenneth
Resigned: 23 December 2011
Appointed Date: 30 November 2001
77 years old

Director
SPEARS, Peter John
Resigned: 30 November 2001
Appointed Date: 30 October 2001
84 years old

Director
HSE DIRECTORS LIMITED
Resigned: 30 October 2001
Appointed Date: 31 August 2001

Persons With Significant Control

Mr David Anthony Sheppard
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

STORAX LIMITED Events

14 Oct 2016
Registration of charge 042795960004, created on 14 October 2016
25 Aug 2016
Confirmation statement made on 17 August 2016 with updates
29 Mar 2016
Full accounts made up to 31 December 2015
05 Oct 2015
Auditor's resignation
20 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 172,983

...
... and 68 more events
06 Nov 2001
New director appointed
06 Nov 2001
New secretary appointed;new director appointed
06 Nov 2001
Registered office changed on 06/11/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR
06 Nov 2001
Accounting reference date shortened from 31/08/02 to 31/03/02
31 Aug 2001
Incorporation

STORAX LIMITED Charges

14 October 2016
Charge code 0427 9596 0004
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2002
Charge of deposit
Delivered: 5 July 2002
Status: Satisfied on 28 March 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £40,000 credited to account…
25 February 2002
Deposit agreement to secure own liabilities
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…