STAMBERMILL MOTORS LIMITED
WEST MIDLANDS HILVAR LIMITED

Hellopages » West Midlands » Dudley » DY5 4QB

Company number 04307981
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address 29 DERWENT CLOSE PENSNETT, BRIERLEY HILL, WEST MIDLANDS, DY5 4QB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 10 . The most likely internet sites of STAMBERMILL MOTORS LIMITED are www.stambermillmotors.co.uk, and www.stambermill-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Stambermill Motors Limited is a Private Limited Company. The company registration number is 04307981. Stambermill Motors Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Stambermill Motors Limited is 29 Derwent Close Pensnett Brierley Hill West Midlands Dy5 4qb. . GORING, Malcolm Philip is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WHILE, Linda Jayne has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WHILE, Keith has been resigned. Director WHILE, Terence Christopher Edwin has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
GORING, Malcolm Philip
Appointed Date: 19 November 2001
68 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 19 November 2001
Appointed Date: 19 October 2001

Secretary
WHILE, Linda Jayne
Resigned: 23 March 2011
Appointed Date: 19 November 2001

Nominee Director
SCOTT, Jacqueline
Resigned: 19 November 2001
Appointed Date: 19 October 2001
74 years old

Director
WHILE, Keith
Resigned: 19 March 2004
Appointed Date: 19 November 2001
62 years old

Director
WHILE, Terence Christopher Edwin
Resigned: 23 March 2011
Appointed Date: 19 March 2004
65 years old

Persons With Significant Control

Mr Malcolm Philip Goring
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control

STAMBERMILL MOTORS LIMITED Events

31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10

...
... and 38 more events
27 Nov 2001
Registered office changed on 27/11/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
26 Nov 2001
Company name changed hilvar LIMITED\certificate issued on 26/11/01
22 Nov 2001
Director resigned
22 Nov 2001
Secretary resigned
19 Oct 2001
Incorporation