STOKES FORGINGS DUDLEY LIMITED
DUDLEY STOKES FORGINGS BROMSGROVE LIMITED BROOMCO (2675) LIMITED

Hellopages » West Midlands » Dudley » DY2 0SE

Company number 04289934
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address 34 COCHRANE ROAD, HOLLY HALL, DUDLEY, WEST MIDLANDS, DY2 0SE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2 . The most likely internet sites of STOKES FORGINGS DUDLEY LIMITED are www.stokesforgingsdudley.co.uk, and www.stokes-forgings-dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Stokes Forgings Dudley Limited is a Private Limited Company. The company registration number is 04289934. Stokes Forgings Dudley Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of Stokes Forgings Dudley Limited is 34 Cochrane Road Holly Hall Dudley West Midlands Dy2 0se. . SEVILLE, Lee Kevin is a Secretary of the company. LUTHRA, Hemant Hansraj is a Director of the company. MORGAN, Paul Graham is a Director of the company. Secretary COTTAM, Matthew Neil has been resigned. Secretary GEOGHEGAN, Nicholas Martin Gunther has been resigned. Secretary HARRISON, Keith Nigel has been resigned. Secretary JENNINGS, Anthony Malcolm has been resigned. Secretary JENNINGS, Anthony Malcolm has been resigned. Secretary MOORE, Barry Vincent has been resigned. Secretary NARAYANARAO, Shashikanth has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director ARORA, Shakti Jeevansingh has been resigned. Director BHIWANDIWALA, Zhooben has been resigned. Director GEOGHEGAN, Nicholas Martin Gunther has been resigned. Director HORWOOD, Esther Anne has been resigned. Director JENNINGS, Anthony Malcolm has been resigned. Director LEDBURY, Alan has been resigned. Director YOUNG, John has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SEVILLE, Lee Kevin
Appointed Date: 27 June 2008

Director
LUTHRA, Hemant Hansraj
Appointed Date: 03 January 2006
76 years old

Director
MORGAN, Paul Graham
Appointed Date: 31 July 2013
62 years old

Resigned Directors

Secretary
COTTAM, Matthew Neil
Resigned: 29 April 2005
Appointed Date: 31 December 2003

Secretary
GEOGHEGAN, Nicholas Martin Gunther
Resigned: 15 February 2002
Appointed Date: 26 October 2001

Secretary
HARRISON, Keith Nigel
Resigned: 04 December 2006
Appointed Date: 30 April 2005

Secretary
JENNINGS, Anthony Malcolm
Resigned: 31 December 2003
Appointed Date: 22 August 2003

Secretary
JENNINGS, Anthony Malcolm
Resigned: 03 January 2003
Appointed Date: 15 February 2002

Secretary
MOORE, Barry Vincent
Resigned: 22 August 2003
Appointed Date: 03 January 2003

Secretary
NARAYANARAO, Shashikanth
Resigned: 27 June 2008
Appointed Date: 04 December 2006

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 26 October 2001
Appointed Date: 19 September 2001

Director
ARORA, Shakti Jeevansingh
Resigned: 13 August 2009
Appointed Date: 03 January 2006
64 years old

Director
BHIWANDIWALA, Zhooben
Resigned: 06 February 2009
Appointed Date: 03 January 2006
65 years old

Director
GEOGHEGAN, Nicholas Martin Gunther
Resigned: 15 February 2002
Appointed Date: 26 October 2001
76 years old

Director
HORWOOD, Esther Anne
Resigned: 03 January 2006
Appointed Date: 26 October 2001
65 years old

Director
JENNINGS, Anthony Malcolm
Resigned: 03 January 2006
Appointed Date: 19 December 2005
94 years old

Director
LEDBURY, Alan
Resigned: 23 December 2009
Appointed Date: 15 February 2002
77 years old

Director
YOUNG, John
Resigned: 31 July 2013
Appointed Date: 26 October 2001
77 years old

Director
DLA NOMINEES LIMITED
Resigned: 26 October 2001
Appointed Date: 19 September 2001

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 26 October 2001
Appointed Date: 19 September 2001

Persons With Significant Control

Stokes Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

STOKES FORGINGS DUDLEY LIMITED Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2

...
... and 74 more events
31 Oct 2001
New director appointed
31 Oct 2001
Director resigned
31 Oct 2001
Secretary resigned;director resigned
26 Oct 2001
Company name changed broomco (2675) LIMITED\certificate issued on 26/10/01
19 Sep 2001
Incorporation

STOKES FORGINGS DUDLEY LIMITED Charges

14 June 2004
Chattel mortgage
Delivered: 25 June 2004
Status: Satisfied on 25 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All plant and machinery vehicles computers and other…
26 May 2004
Chattel mortgage
Delivered: 9 June 2004
Status: Satisfied on 25 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed charge all the plant and machinery vehicles computers…
1 February 2002
All assets debenture
Delivered: 9 February 2002
Status: Satisfied on 25 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…