STOURBRIDGE STEEL (1991) LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 00148109
Status Active
Incorporation Date 30 July 1917
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 220,000 ; Secretary's details changed for New Sheldon Limited on 21 June 2016. The most likely internet sites of STOURBRIDGE STEEL (1991) LIMITED are www.stourbridgesteel1991.co.uk, and www.stourbridge-steel-1991.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and three months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stourbridge Steel 1991 Limited is a Private Limited Company. The company registration number is 00148109. Stourbridge Steel 1991 Limited has been working since 30 July 1917. The present status of the company is Active. The registered address of Stourbridge Steel 1991 Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary BLAKELEY, John Christopher has been resigned. Director GLYNWED STEELS & ENGINEERING LIMITED has been resigned. Director SMITH, Shaun Michael has been resigned. Director AFG NOMINEES LIMITED has been resigned. Director ARG CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 08 April 1993

Director
FITZGERALD, Timothy John
Appointed Date: 14 December 2015
56 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 14 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 14 December 2015
58 years old

Resigned Directors

Secretary
BLAKELEY, John Christopher
Resigned: 08 April 1993

Director
GLYNWED STEELS & ENGINEERING LIMITED
Resigned: 18 November 1991

Director
SMITH, Shaun Michael
Resigned: 14 December 2015
Appointed Date: 01 August 2008
64 years old

Director
AFG NOMINEES LIMITED
Resigned: 14 December 2015
Appointed Date: 01 October 1989

Director
ARG CORPORATE SERVICES LIMITED
Resigned: 14 December 2015
Appointed Date: 18 November 1991

STOURBRIDGE STEEL (1991) LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
25 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 220,000

24 Aug 2016
Secretary's details changed for New Sheldon Limited on 21 June 2016
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Appointment of Martin Mckay Lindsay as a director on 14 December 2015
...
... and 101 more events
10 Dec 1987
Director resigned

28 May 1987
Full accounts made up to 28 June 1986

28 May 1987
Full accounts made up to 28 June 1986
12 Feb 1987
Annual return made up to 18/11/86

04 Jul 1986
Director resigned;new director appointed

STOURBRIDGE STEEL (1991) LIMITED Charges

22 February 1988
Guarantee & debenture
Delivered: 11 March 1988
Status: Satisfied
Persons entitled: Henley Holdings B V
Description: (See form 395 and continuation sheets for full details).…
22 February 1988
Guarantee & debenture
Delivered: 1 March 1988
Status: Satisfied
Persons entitled: Banker Trust Company
Description: Fixed and floating charges over the undertaking and all…