STEWART DEVELOPMENTS & CONTRACTING LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 0QJ

Company number 02835920
Status Active
Incorporation Date 14 July 1993
Company Type Private Limited Company
Address KNOTTY ASH HEMPTON ROAD, DEDDINGTON, BANBURY, OXFORDSHIRE, OX15 0QJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STEWART DEVELOPMENTS & CONTRACTING LIMITED are www.stewartdevelopmentscontracting.co.uk, and www.stewart-developments-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Heyford Rail Station is 4.8 miles; to Banbury Rail Station is 5.3 miles; to Tackley Rail Station is 7.3 miles; to Finstock Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Developments Contracting Limited is a Private Limited Company. The company registration number is 02835920. Stewart Developments Contracting Limited has been working since 14 July 1993. The present status of the company is Active. The registered address of Stewart Developments Contracting Limited is Knotty Ash Hempton Road Deddington Banbury Oxfordshire Ox15 0qj. . SOUCH, Angela Sharon is a Secretary of the company. STEWART, Arlene May is a Director of the company. STEWART, David William is a Director of the company. Secretary STEWART, Arlene May has been resigned. Secretary STEWART, David William has been resigned. Secretary STEWART, Martin James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director STEWART, David William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SOUCH, Angela Sharon
Appointed Date: 01 July 2002

Director
STEWART, Arlene May
Appointed Date: 21 July 1993
73 years old

Director
STEWART, David William
Appointed Date: 01 June 2008
76 years old

Resigned Directors

Secretary
STEWART, Arlene May
Resigned: 01 July 2000
Appointed Date: 30 June 1995

Secretary
STEWART, David William
Resigned: 30 June 1995
Appointed Date: 06 January 1994

Secretary
STEWART, Martin James
Resigned: 06 January 1994
Appointed Date: 21 July 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 July 1993
Appointed Date: 14 July 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 July 1993
Appointed Date: 14 July 1993
35 years old

Director
STEWART, David William
Resigned: 01 July 2002
Appointed Date: 06 January 1994
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 July 1993
Appointed Date: 14 July 1993

Persons With Significant Control

Mrs Arlene May Stewart
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Stewart
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STEWART DEVELOPMENTS & CONTRACTING LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 158,000

10 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
15 Sep 1993
Registered office changed on 15/09/93 from: 33 crwys road, cardiff, CF2 4YF.

30 Aug 1993
Director resigned;new director appointed

30 Aug 1993
Secretary resigned;new secretary appointed;director resigned

30 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jul 1993
Incorporation

STEWART DEVELOPMENTS & CONTRACTING LIMITED Charges

9 May 2001
Charge over deposit held by yorkshire bank (customers account)
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge over the balance standing to the credit of the…