SPECIALISED STAINLESS PRODUCTS LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7JU

Company number 03814831
Status Active
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address UNIT 1, LANESFORD INDUSTRIAL ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7JU
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-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Satisfaction of charge 1 in full; Registration of charge 038148310003, created on 20 September 2016. The most likely internet sites of SPECIALISED STAINLESS PRODUCTS LIMITED are www.specialisedstainlessproducts.co.uk, and www.specialised-stainless-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Specialised Stainless Products Limited is a Private Limited Company. The company registration number is 03814831. Specialised Stainless Products Limited has been working since 27 July 1999. The present status of the company is Active. The registered address of Specialised Stainless Products Limited is Unit 1 Lanesford Industrial Estate Kingswinford West Midlands Dy6 7ju. . HUMPHRIES, Neil is a Secretary of the company. CASSIDY, Peter Francis is a Director of the company. HUMPHRIES, Neil is a Director of the company. JONES, Ian is a Director of the company. ORGAN, Roy Trevor is a Director of the company. WHITAKER, Ian Edmund is a Director of the company. Secretary BELLFIELD, Graham Stanley has been resigned. Secretary WEBB, Keith William has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director FISHER, Paul Kevin has been resigned. Director STRETTON, Darren Paul has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HUMPHRIES, Neil
Appointed Date: 13 April 2007

Director
CASSIDY, Peter Francis
Appointed Date: 13 April 2007
72 years old

Director
HUMPHRIES, Neil
Appointed Date: 14 June 2000
56 years old

Director
JONES, Ian
Appointed Date: 01 June 2012
62 years old

Director
ORGAN, Roy Trevor
Appointed Date: 11 February 2009
65 years old

Director
WHITAKER, Ian Edmund
Appointed Date: 13 April 2007
63 years old

Resigned Directors

Secretary
BELLFIELD, Graham Stanley
Resigned: 13 April 2007
Appointed Date: 01 March 2005

Secretary
WEBB, Keith William
Resigned: 13 April 2007
Appointed Date: 27 July 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Director
FISHER, Paul Kevin
Resigned: 01 March 2005
Appointed Date: 27 July 1999
72 years old

Director
STRETTON, Darren Paul
Resigned: 08 February 2011
Appointed Date: 11 February 2009
58 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Persons With Significant Control

Francis Catering (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALISED STAINLESS PRODUCTS LIMITED Events

31 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Oct 2016
Satisfaction of charge 1 in full
26 Sep 2016
Registration of charge 038148310003, created on 20 September 2016
31 Aug 2016
Confirmation statement made on 27 July 2016 with updates
04 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 61 more events
04 Aug 1999
Ad 27/07/99--------- £ si 2@1=2 £ ic 2/4
02 Aug 1999
Secretary resigned
02 Aug 1999
Director resigned
02 Aug 1999
Registered office changed on 02/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
27 Jul 1999
Incorporation

SPECIALISED STAINLESS PRODUCTS LIMITED Charges

20 September 2016
Charge code 0381 4831 0003
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
21 June 2012
Debenture (fixed and floating charge)
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: The undertaking and all property and assets present and…
13 April 2007
Composite all assets guarantee and debenture
Delivered: 25 April 2007
Status: Satisfied on 7 October 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…