STONELEIGH INDUSTRIAL SERVICES LIMITED
NETHERTON DUDLEY STONELEIGH FABRICATIONS LIMITED STONELEIGH BUILDING SERVICES LIMITED

Hellopages » West Midlands » Dudley » DY2 0LY

Company number 04085570
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address C/O GCN ACCOUNTING SERVICES, DOMINIQUE HOUSE 1 CHURCH ROAD, NETHERTON DUDLEY, WEST MIDLANDS, DY2 0LY
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of STONELEIGH INDUSTRIAL SERVICES LIMITED are www.stoneleighindustrialservices.co.uk, and www.stoneleigh-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Stoneleigh Industrial Services Limited is a Private Limited Company. The company registration number is 04085570. Stoneleigh Industrial Services Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of Stoneleigh Industrial Services Limited is C O Gcn Accounting Services Dominique House 1 Church Road Netherton Dudley West Midlands Dy2 0ly. . DEDICOAT, Craig is a Director of the company. Secretary DEDICOAT, Brian has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director DAVIS, Stephen Colin has been resigned. Director DEDICOAT, Craig has been resigned. The company operates in "Roofing activities".


Current Directors

Director
DEDICOAT, Craig
Appointed Date: 23 May 2013
56 years old

Resigned Directors

Secretary
DEDICOAT, Brian
Resigned: 01 November 2012
Appointed Date: 06 October 2000

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 06 October 2000
Appointed Date: 06 October 2000

Nominee Director
ALLSOPP, Nicholas James
Resigned: 06 October 2000
Appointed Date: 06 October 2000
67 years old

Director
DAVIS, Stephen Colin
Resigned: 23 May 2013
Appointed Date: 01 November 2012
64 years old

Director
DEDICOAT, Craig
Resigned: 01 May 2013
Appointed Date: 06 October 2000
56 years old

Persons With Significant Control

Mr Craig Dedicoat
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

STONELEIGH INDUSTRIAL SERVICES LIMITED Events

07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
13 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
14 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 46 more events
14 Nov 2000
Secretary resigned
14 Nov 2000
Director resigned
14 Nov 2000
New secretary appointed
14 Nov 2000
New director appointed
06 Oct 2000
Incorporation