STILLER WAREHOUSING & DISTRIBUTION LIMITED
NEWTON AYCLIFFE STILLER OSBORNE LOGISTICS LIMITED PETE OSBORNE LOGISTICS LIMITED

Hellopages » County Durham » County Durham » DL5 6SP

Company number 03178500
Status Active
Incorporation Date 27 March 1996
Company Type Private Limited Company
Address STILLER WAREHOUSING RIDGEWAY, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6SP
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mr Brian Simpson as a director on 1 January 2017; Appointment of Mr Matthew Paul Stiller as a director on 1 January 2017; Appointment of Ms Andrea Howes as a secretary on 1 January 2017. The most likely internet sites of STILLER WAREHOUSING & DISTRIBUTION LIMITED are www.stillerwarehousingdistribution.co.uk, and www.stiller-warehousing-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Stiller Warehousing Distribution Limited is a Private Limited Company. The company registration number is 03178500. Stiller Warehousing Distribution Limited has been working since 27 March 1996. The present status of the company is Active. The registered address of Stiller Warehousing Distribution Limited is Stiller Warehousing Ridgeway Aycliffe Business Park Newton Aycliffe County Durham Dl5 6sp. . HOWES, Andrea is a Secretary of the company. SIMPSON, Brian is a Director of the company. STILLER, Gillian is a Director of the company. STILLER, Matthew Paul is a Director of the company. STILLER, Paul William is a Director of the company. WINNEY, Andrew Barclay is a Director of the company. Secretary FOSTER, Ian has been resigned. Secretary HALLAM, Geoffrey has been resigned. Secretary WATSON, Kenneth James has been resigned. Secretary WINNEY, Andrew Barclay has been resigned. Secretary WRIGHT, Janet Joan Ada Helen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWN, Alexander Blair has been resigned. Director LLEWELLYN, Richard has been resigned. Director MARSHALL, Ian has been resigned. Director MUIR, Carl Andrew has been resigned. Director OSBORNE, Peter Gordon has been resigned. Director STOUT, Keith has been resigned. Director WATSON, Kenneth James has been resigned. Director WILSON, Irene Elizabeth has been resigned. Director WRIGHT, Janet Joan Ada Helen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HOWES, Andrea
Appointed Date: 01 January 2017

Director
SIMPSON, Brian
Appointed Date: 01 January 2017
57 years old

Director
STILLER, Gillian
Appointed Date: 24 August 2009
66 years old

Director
STILLER, Matthew Paul
Appointed Date: 01 January 2017
40 years old

Director
STILLER, Paul William
Appointed Date: 15 April 2003
67 years old

Director
WINNEY, Andrew Barclay
Appointed Date: 21 November 2009
75 years old

Resigned Directors

Secretary
FOSTER, Ian
Resigned: 31 May 1998
Appointed Date: 01 May 1996

Secretary
HALLAM, Geoffrey
Resigned: 15 April 2003
Appointed Date: 30 October 2002

Secretary
WATSON, Kenneth James
Resigned: 31 July 2008
Appointed Date: 15 April 2003

Secretary
WINNEY, Andrew Barclay
Resigned: 31 December 2016
Appointed Date: 01 March 2010

Secretary
WRIGHT, Janet Joan Ada Helen
Resigned: 24 October 2002
Appointed Date: 01 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 May 1996
Appointed Date: 27 March 1996

Director
BROWN, Alexander Blair
Resigned: 17 August 2009
Appointed Date: 25 October 2004
77 years old

Director
LLEWELLYN, Richard
Resigned: 01 November 2005
Appointed Date: 04 July 2005
68 years old

Director
MARSHALL, Ian
Resigned: 24 October 2008
Appointed Date: 15 April 2003
64 years old

Director
MUIR, Carl Andrew
Resigned: 14 November 2008
Appointed Date: 01 October 2007
60 years old

Director
OSBORNE, Peter Gordon
Resigned: 15 April 2003
Appointed Date: 01 May 1996
58 years old

Director
STOUT, Keith
Resigned: 30 September 2004
Appointed Date: 17 June 2003
70 years old

Director
WATSON, Kenneth James
Resigned: 31 July 2008
Appointed Date: 15 April 2003
64 years old

Director
WILSON, Irene Elizabeth
Resigned: 25 March 1999
Appointed Date: 01 May 1996
73 years old

Director
WRIGHT, Janet Joan Ada Helen
Resigned: 24 October 2002
Appointed Date: 29 November 2000
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 May 1996
Appointed Date: 27 March 1996

Persons With Significant Control

Mr Paul William Stiller
Notified on: 7 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

STILLER WAREHOUSING & DISTRIBUTION LIMITED Events

04 Jan 2017
Appointment of Mr Brian Simpson as a director on 1 January 2017
04 Jan 2017
Appointment of Mr Matthew Paul Stiller as a director on 1 January 2017
04 Jan 2017
Appointment of Ms Andrea Howes as a secretary on 1 January 2017
04 Jan 2017
Termination of appointment of Andrew Barclay Winney as a secretary on 31 December 2016
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 114 more events
05 Sep 1996
New director appointed
05 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1996
Company name changed speed 5441 LIMITED\certificate issued on 16/05/96
12 May 1996
Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP
27 Mar 1996
Incorporation

STILLER WAREHOUSING & DISTRIBUTION LIMITED Charges

27 November 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
20 October 2009
All assets debenture
Delivered: 23 October 2009
Status: Satisfied on 16 November 2012
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
13 March 2009
Supplemental debenture
Delivered: 14 March 2009
Status: Satisfied on 10 November 2012
Persons entitled: The Bank of Scotland PLC
Description: By way of floating charge all the goodwill and uncalled…
21 December 2007
Debenture
Delivered: 22 December 2007
Status: Satisfied on 10 November 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 20 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Fixed and floating charge
Delivered: 8 May 2003
Status: Satisfied on 22 January 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Book debts debenture
Delivered: 8 May 2003
Status: Satisfied on 22 January 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
7 March 2002
Debenture
Delivered: 9 March 2002
Status: Satisfied on 13 February 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1997
Fixed charge on receivables and other debts
Delivered: 18 April 1997
Status: Satisfied on 30 March 2000
Persons entitled: Griffin Credit Services Limited
Description: All receivables purchased pursuant to the agreement all…