STEMI HOLDINGS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC196157
Status Active
Incorporation Date 6 May 1999
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of STEMI HOLDINGS LIMITED are www.stemiholdings.co.uk, and www.stemi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Stemi Holdings Limited is a Private Limited Company. The company registration number is SC196157. Stemi Holdings Limited has been working since 06 May 1999. The present status of the company is Active. The registered address of Stemi Holdings Limited is Princes Exchange 1earl Grey Street Edinburgh Eh3 9ee. . MELAPPIONI, Mara is a Director of the company. PATANE, Gabriella Anna is a Director of the company. Secretary ASHWOOD, John Matthew has been resigned. Secretary BURTTON, Evan Charles has been resigned. Secretary MASSON, Stephane Louis Auguste has been resigned. Director ASHWOOD, John Matthew has been resigned. Director BRIGGS, Graeme Walter has been resigned. Director BURTTON, Evan Charles has been resigned. Director FRICK, Roger Herman has been resigned. Director GILLOOLY, Michael Francis Benedict has been resigned. Director MASSON, Stephane Louis Auguste has been resigned. Director RICHMOND, Christopher Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MELAPPIONI, Mara
Appointed Date: 12 November 2015
56 years old

Director
PATANE, Gabriella Anna
Appointed Date: 12 November 2015
57 years old

Resigned Directors

Secretary
ASHWOOD, John Matthew
Resigned: 19 September 2002
Appointed Date: 08 December 2000

Secretary
BURTTON, Evan Charles
Resigned: 08 December 2000
Appointed Date: 06 May 1999

Secretary
MASSON, Stephane Louis Auguste
Resigned: 12 November 2015
Appointed Date: 19 September 2002

Director
ASHWOOD, John Matthew
Resigned: 19 September 2002
Appointed Date: 08 December 2000
57 years old

Director
BRIGGS, Graeme Walter
Resigned: 19 September 2002
Appointed Date: 08 December 2000
79 years old

Director
BURTTON, Evan Charles
Resigned: 08 December 2000
Appointed Date: 06 May 1999
74 years old

Director
FRICK, Roger Herman
Resigned: 12 November 2015
Appointed Date: 19 September 2002
63 years old

Director
GILLOOLY, Michael Francis Benedict
Resigned: 08 December 2000
Appointed Date: 31 August 1999
78 years old

Director
MASSON, Stephane Louis Auguste
Resigned: 12 November 2015
Appointed Date: 19 September 2002
61 years old

Director
RICHMOND, Christopher Francis
Resigned: 08 December 2000
Appointed Date: 06 May 1999
79 years old

STEMI HOLDINGS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Jul 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1

19 Feb 2016
Accounts for a dormant company made up to 31 May 2015
17 Nov 2015
Termination of appointment of Stephane Louis Auguste Masson as a director on 12 November 2015
17 Nov 2015
Termination of appointment of Stephane Louis Auguste Masson as a secretary on 12 November 2015
...
... and 42 more events
07 Jan 2001
New secretary appointed;new director appointed
09 Jun 2000
Return made up to 06/05/00; full list of members
15 May 2000
Registered office changed on 15/05/00 from: level 2 20 castle terrace edinburgh midlothian EH1 2ET
21 Sep 1999
New director appointed
06 May 1999
Incorporation