STOLLE EUROPE LIMITED
CARLISLE C C H ENGINEERING LIMITED

Hellopages » Cumbria » Carlisle » CA3 0HA

Company number 02282643
Status Active
Incorporation Date 1 August 1988
Company Type Private Limited Company
Address KINGSTOWN BROADWAY KINGSTOWN BROADWAY, KINGSTOWN INDUSTRIAL ESTATE, CARLISLE, CA3 0HA
Home Country United Kingdom
Nature of Business 25620 - Machining, 28220 - Manufacture of lifting and handling equipment, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of STOLLE EUROPE LIMITED are www.stolleeurope.co.uk, and www.stolle-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Stolle Europe Limited is a Private Limited Company. The company registration number is 02282643. Stolle Europe Limited has been working since 01 August 1988. The present status of the company is Active. The registered address of Stolle Europe Limited is Kingstown Broadway Kingstown Broadway Kingstown Industrial Estate Carlisle Ca3 0ha. . HIGGINSON, Stephen Leigh is a Director of the company. REALL, Gus is a Director of the company. STASIAK, Denise is a Director of the company. Secretary HIGGINSON, Stephen Leigh has been resigned. Secretary HOPE, Christopher Arthur has been resigned. Secretary LAWSON, David Neil has been resigned. Secretary QUIRK, Kathleen has been resigned. Secretary STRINGER, Elaine has been resigned. Director CONNOR, Lewis John has been resigned. Director FINN, James has been resigned. Director HOPE, Christopher Arthur has been resigned. Director LAWSON, David Neil has been resigned. Director MOONEY, Greville Richard has been resigned. Director RIMMER, Anthony John has been resigned. Director SMITH, Malcolm Paul has been resigned. Director STRINGER, Michael Keith has been resigned. The company operates in "Machining".


Current Directors

Director
HIGGINSON, Stephen Leigh
Appointed Date: 15 January 2004
71 years old

Director
REALL, Gus
Appointed Date: 24 September 2010
65 years old

Director
STASIAK, Denise
Appointed Date: 01 February 2012
68 years old

Resigned Directors

Secretary
HIGGINSON, Stephen Leigh
Resigned: 31 December 2005
Appointed Date: 19 November 2002

Secretary
HOPE, Christopher Arthur
Resigned: 08 August 2000

Secretary
LAWSON, David Neil
Resigned: 24 September 2010
Appointed Date: 07 August 2007

Secretary
QUIRK, Kathleen
Resigned: 22 November 2002
Appointed Date: 08 August 2000

Secretary
STRINGER, Elaine
Resigned: 07 August 2007
Appointed Date: 01 January 2006

Director
CONNOR, Lewis John
Resigned: 24 September 2010
Appointed Date: 01 November 2009
73 years old

Director
FINN, James
Resigned: 31 January 2012
Appointed Date: 24 September 2010
69 years old

Director
HOPE, Christopher Arthur
Resigned: 04 May 2005
69 years old

Director
LAWSON, David Neil
Resigned: 24 September 2010
Appointed Date: 07 August 2007
57 years old

Director
MOONEY, Greville Richard
Resigned: 03 April 1998
Appointed Date: 01 January 1995
60 years old

Director
RIMMER, Anthony John
Resigned: 08 August 2000
84 years old

Director
SMITH, Malcolm Paul
Resigned: 01 January 1998
Appointed Date: 31 January 1997
68 years old

Director
STRINGER, Michael Keith
Resigned: 24 September 2010
Appointed Date: 04 May 2005
54 years old

STOLLE EUROPE LIMITED Events

15 Dec 2016
Confirmation statement made on 28 November 2016 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

18 Jan 2016
Registered office address changed from Kingstown Broadway Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA Great Britain to Kingstown Broadway Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA on 18 January 2016
18 Jan 2016
Registered office address changed from 33 Peterfield Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EY to Kingstown Broadway Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA on 18 January 2016
...
... and 103 more events
13 Sep 1988
Wd 22/08/88 ad 11/08/88--------- £ si 98@1=98 £ ic 2/100
09 Sep 1988
Accounting reference date notified as 31/07

11 Aug 1988
Secretary resigned

01 Aug 1988
Incorporation
09 Jan 1988
Particulars of mortgage/charge

STOLLE EUROPE LIMITED Charges

1 February 2006
Legal mortgage
Delivered: 2 February 2006
Status: Satisfied on 1 November 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property at 33 peterfield road kingstown industrial…
6 January 2006
Debenture
Delivered: 11 January 2006
Status: Satisfied on 11 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1995
Legal mortgage
Delivered: 5 October 1995
Status: Satisfied on 14 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 33 petersfield road kingstown…
24 March 1995
Legal mortgage
Delivered: 31 March 1995
Status: Satisfied on 14 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H flat 3 grosvenor house warwick square carlisle cumbria…
21 November 1994
Mortgage debenture
Delivered: 28 November 1994
Status: Satisfied on 14 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 January 1989
Debenture
Delivered: 9 January 1989
Status: Satisfied on 2 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…