STONELEIGH SERVICES LIMITED
NETHERTON DUDLEY SOLO INDUSTRIAL SERVICES LIMITED STONELEIGH SERVICES LIMITED

Hellopages » West Midlands » Dudley » DY2 0LY

Company number 03827387
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address DOMINIQUE HOUSE, 1 CHURCH ROAD, NETHERTON DUDLEY, WEST MIDLANDS, DY2 0LY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 202 . The most likely internet sites of STONELEIGH SERVICES LIMITED are www.stoneleighservices.co.uk, and www.stoneleigh-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Stoneleigh Services Limited is a Private Limited Company. The company registration number is 03827387. Stoneleigh Services Limited has been working since 18 August 1999. The present status of the company is Active. The registered address of Stoneleigh Services Limited is Dominique House 1 Church Road Netherton Dudley West Midlands Dy2 0ly. . DEDICOAT, Craig is a Secretary of the company. DEDICOAT, Craig is a Director of the company. SMITH, Roger is a Director of the company. Secretary DEDICOAT, Brian has been resigned. Secretary DEDICOAT, Craig 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 QUINTON, Ian has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DEDICOAT, Craig
Appointed Date: 31 January 2010

Director
DEDICOAT, Craig
Appointed Date: 27 September 1999
56 years old

Director
SMITH, Roger
Appointed Date: 21 October 2013
56 years old

Resigned Directors

Secretary
DEDICOAT, Brian
Resigned: 31 January 2010
Appointed Date: 06 January 2000

Secretary
DEDICOAT, Craig
Resigned: 30 August 2003
Appointed Date: 27 September 1999

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 27 September 1999
Appointed Date: 18 August 1999

Nominee Director
ALLSOPP, Nicholas James
Resigned: 27 September 1999
Appointed Date: 18 August 1999
67 years old

Director
DAVIS, Stephen Colin
Resigned: 01 May 2013
Appointed Date: 08 August 2001
64 years old

Director
QUINTON, Ian
Resigned: 06 January 2000
Appointed Date: 27 September 1999
62 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 SERVICES LIMITED Events

19 Aug 2016
Confirmation statement made on 18 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 202

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
20 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 202

...
... and 56 more events
06 Oct 1999
Director resigned
06 Oct 1999
New director appointed
06 Oct 1999
New secretary appointed;new director appointed
01 Oct 1999
Company name changed stoneleigh services LIMITED\certificate issued on 04/10/99
18 Aug 1999
Incorporation