STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8RN

Company number 04287915
Status Active
Incorporation Date 14 September 2001
Company Type Private Limited Company
Address BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 1,000 . The most likely internet sites of STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED are www.stokvisindustrialboilersinternational.co.uk, and www.stokvis-industrial-boilers-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.2 miles; to Leatherhead Rail Station is 7.3 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stokvis Industrial Boilers International Limited is a Private Limited Company. The company registration number is 04287915. Stokvis Industrial Boilers International Limited has been working since 14 September 2001. The present status of the company is Active. The registered address of Stokvis Industrial Boilers International Limited is Belgrave House 39 43 Monument Hill Weybridge Surrey Kt13 8rn. . WARD WILLIAMS is a Secretary of the company. DIMBLEBY, Andrew Peter is a Director of the company. HOWARD, Keith John is a Director of the company. SANDS, Paul Wayne is a Director of the company. Secretary THOMPSON, Ivan has been resigned. Secretary URELL, Katherine Ellen has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CONWAY, Catherine Ann has been resigned. Director THOMPSON, Ivan has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WARD WILLIAMS
Appointed Date: 24 June 2010

Director
DIMBLEBY, Andrew Peter
Appointed Date: 28 December 2001
62 years old

Director
HOWARD, Keith John
Appointed Date: 28 December 2001
66 years old

Director
SANDS, Paul Wayne
Appointed Date: 28 December 2001
69 years old

Resigned Directors

Secretary
THOMPSON, Ivan
Resigned: 04 June 2010
Appointed Date: 28 December 2001

Secretary
URELL, Katherine Ellen
Resigned: 28 December 2001
Appointed Date: 14 September 2001

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 October 2002
Appointed Date: 14 September 2001

Director
CONWAY, Catherine Ann
Resigned: 31 December 2001
Appointed Date: 14 September 2001
80 years old

Director
THOMPSON, Ivan
Resigned: 28 January 2014
Appointed Date: 28 December 2001
81 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

Persons With Significant Control

Stokvis Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED Events

28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 January 2016
08 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000

09 Jul 2015
Total exemption small company accounts made up to 31 January 2015
19 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000

...
... and 59 more events
08 Jan 2002
New secretary appointed;new director appointed
08 Jan 2002
New director appointed
17 Sep 2001
New secretary appointed
17 Sep 2001
New director appointed
14 Sep 2001
Incorporation

STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED Charges

18 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 16 January 2013
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 2007
Charge of deposit
Delivered: 2 June 2007
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 May 2007
Charge of deposit
Delivered: 24 May 2007
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £40,400 credited to account…
1 February 2002
Debenture
Delivered: 15 February 2002
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2002
Deed of debenture
Delivered: 14 February 2002
Status: Satisfied on 1 July 2006
Persons entitled: R.S. Stokvis & Sons Limited
Description: .. fixed and floating charges over the undertaking and all…
1 February 2002
Fixed and floating charge
Delivered: 8 February 2002
Status: Satisfied on 28 April 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…