STL SMARTWAYS TECHNOLOGY LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3AB
Company number 02901480
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STL SMARTWAYS TECHNOLOGY LIMITED are www.stlsmartwaystechnology.co.uk, and www.stl-smartways-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Stl Smartways Technology Limited is a Private Limited Company. The company registration number is 02901480. Stl Smartways Technology Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of Stl Smartways Technology Limited is Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. . LANE, Richard Bertram is a Director of the company. Secretary EMERY, Michael Joseph has been resigned. Secretary HAKES, Donna has been resigned. Secretary WILTSHIRE, Roger has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director AGOSTINI, John Charles has been resigned. Director RICKARDS, Michael David has been resigned. Director RICKARDS, Michael has been resigned. Director WILTSHIRE, Roger has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


stl smartways technology Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LANE, Richard Bertram
Appointed Date: 28 July 2010
57 years old

Resigned Directors

Secretary
EMERY, Michael Joseph
Resigned: 28 July 2010
Appointed Date: 15 August 2005

Secretary
HAKES, Donna
Resigned: 15 August 2005
Appointed Date: 31 March 1995

Secretary
WILTSHIRE, Roger
Resigned: 31 March 1995
Appointed Date: 19 February 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 February 1994
Appointed Date: 23 February 1994

Director
AGOSTINI, John Charles
Resigned: 31 October 2011
Appointed Date: 28 July 2010
67 years old

Director
RICKARDS, Michael David
Resigned: 31 December 2012
Appointed Date: 18 March 1994
61 years old

Director
RICKARDS, Michael
Resigned: 17 March 1994
Appointed Date: 19 February 1994
61 years old

Director
WILTSHIRE, Roger
Resigned: 31 March 1995
Appointed Date: 19 February 1994
58 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 23 February 1994
Appointed Date: 23 February 1994

STL SMARTWAYS TECHNOLOGY LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

12 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2

...
... and 65 more events
15 Apr 1994
Registered office changed on 15/04/94 from: 76 mill meadow kingsthorpe northampton NN2 7DR

15 Apr 1994
Director resigned

04 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

04 Mar 1994
Director resigned;new director appointed

23 Feb 1994
Incorporation

STL SMARTWAYS TECHNOLOGY LIMITED Charges

6 October 2008
Debenture
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2000
Mortgage debenture
Delivered: 23 September 2000
Status: Satisfied on 6 September 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 December 1995
Debenture
Delivered: 20 December 1995
Status: Satisfied on 6 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…