GEORGE STEW LIMITED
NUNEATON

Hellopages » Leicestershire » Hinckley and Bosworth » CV13 6AG

Company number 00632503
Status Active
Incorporation Date 10 July 1959
Company Type Private Limited Company
Address . STATION ROAD, HIGHAM ON THE HILL, NUNEATON, WARWICKSHIRE, CV13 6AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 750 . The most likely internet sites of GEORGE STEW LIMITED are www.georgestew.co.uk, and www.george-stew.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Hinckley Rail Station is 3.4 miles; to Atherstone Rail Station is 4.8 miles; to Bedworth Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Stew Limited is a Private Limited Company. The company registration number is 00632503. George Stew Limited has been working since 10 July 1959. The present status of the company is Active. The registered address of George Stew Limited is Station Road Higham On The Hill Nuneaton Warwickshire Cv13 6ag. . STEW, Mark Anthony is a Secretary of the company. STEW, Mark Anthony is a Director of the company. Secretary STEW, Jean has been resigned. Director GODDARD, Karen has been resigned. Director STEW, George has been resigned. Director STEW, Jean has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
STEW, Mark Anthony
Appointed Date: 03 November 1997

Director
STEW, Mark Anthony

67 years old

Resigned Directors

Secretary
STEW, Jean
Resigned: 03 November 1997

Director
GODDARD, Karen
Resigned: 31 March 2011
Appointed Date: 01 December 2009
61 years old

Director
STEW, George
Resigned: 14 November 2009
95 years old

Director
STEW, Jean
Resigned: 15 December 1997
92 years old

Persons With Significant Control

Mr Mark Anthony Stew
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

GEORGE STEW LIMITED Events

08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 750

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 750

...
... and 83 more events
04 Jan 1988
Return made up to 03/11/87; full list of members

21 Aug 1987
Auditor's resignation

06 Feb 1987
Full accounts made up to 31 March 1986

06 Feb 1987
Return made up to 26/12/86; full list of members

10 Jul 1959
Incorporation

GEORGE STEW LIMITED Charges

10 January 1985
Equitable charge by deposit of deeds w/i
Delivered: 22 January 1985
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: F/H land hereditanents and premises bring land lying to the…
21 April 1983
Legal charge
Delivered: 25 April 1983
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: "The slade" 306 lutterworth rd nuneaton warwick title no wk…
30 March 1983
Legal charge
Delivered: 31 March 1983
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: Phase 2B thornhill farm estate nuneaton warwick.
17 March 1983
Legal charge
Delivered: 22 March 1983
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: Land on the south west side of tuttle hill, nuneaton…
30 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied
Persons entitled: R S Bull
Description: The slade 306 lutterworth road, nuneatontitle no wk 268238.
19 November 1980
Legal charge
Delivered: 24 November 1980
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises being land to the north west side of…
13 March 1980
Mortgage
Delivered: 18 March 1980
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being block 35 thornhill farm…
5 November 1976
Mortgage
Delivered: 10 November 1976
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: 0.90 acres of land & premises known as the vicarage, church…
4 October 1973
Mortgage
Delivered: 9 October 1973
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: Land at the rear of 111 to 123 lutterworth road, nuneaton…
7 May 1973
Mortgage
Delivered: 10 May 1973
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: Land at wykin rd, hinckley, leicester together with all…
20 February 1973
Mortgage
Delivered: 23 December 1973
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: 16A, 166/28 (even nos) heath end rd. Nuneaton, warwick.
20 February 1973
Mortgage
Delivered: 23 February 1973
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: 8 church lane weddington nuneaton warwick together with all…
31 August 1971
Mortgage
Delivered: 8 September 1971
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: Land on which was formerley erected "the clunes" in higham…
1 March 1968
Mortgage
Delivered: 11 March 1968
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: 7010 sq yds approx of land at north east of college street…
26 June 1967
Mortgage
Delivered: 4 July 1967
Status: Satisfied on 8 April 2011
Persons entitled: Midland Bank PLC
Description: 1 1/2 acres approx. Of land at station road…