STEMCOR PELLETS LIMITED
LONDON EUROSTEEL EUROPE LIMITED

Hellopages » Greater London » Islington » EC1Y 4TW
Company number 02188847
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address LONGBOW HOUSE, 14-20 CHISWELL STREET, LONDON, ENGLAND, EC1Y 4TW
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017; Appointment of Mr Andrew John Checketts as a director on 19 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of STEMCOR PELLETS LIMITED are www.stemcorpellets.co.uk, and www.stemcor-pellets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stemcor Pellets Limited is a Private Limited Company. The company registration number is 02188847. Stemcor Pellets Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Stemcor Pellets Limited is Longbow House 14 20 Chiswell Street London England Ec1y 4tw. . CHECKETTS, Andrew John is a Director of the company. CRAGGS, Gerard Paul Eyre is a Director of the company. Secretary GOLDSMITH, Andrew Stanley has been resigned. Secretary GOLDSMITH, Andrew Stanley has been resigned. Secretary KAIZER, Alan Derek has been resigned. Secretary LEVINE, Brian Allen has been resigned. Secretary PHILLIPS, Amanda Louise has been resigned. Secretary PHILLIPS, Amanda Louise has been resigned. Secretary SMITH, Roderick James Anthony has been resigned. Director BROOM, Michael Gerard has been resigned. Director ELLIS, Barbara Anne has been resigned. Director GOLDSMITH, Andrew Stanley has been resigned. Director LATHEY, Jacqueline Glenda has been resigned. Director OPPENHEIMER, Ralph David has been resigned. Director PAUL, David John has been resigned. Director SMITH, Roderick James Anthony has been resigned. Director WHITEHEAD, Paul Shaw has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
CHECKETTS, Andrew John
Appointed Date: 19 September 2016
55 years old

Director
CRAGGS, Gerard Paul Eyre
Appointed Date: 07 February 2005
63 years old

Resigned Directors

Secretary
GOLDSMITH, Andrew Stanley
Resigned: 30 June 2011
Appointed Date: 21 May 2010

Secretary
GOLDSMITH, Andrew Stanley
Resigned: 15 November 2006
Appointed Date: 06 June 2005

Secretary
KAIZER, Alan Derek
Resigned: 10 December 1996

Secretary
LEVINE, Brian Allen
Resigned: 14 July 2000
Appointed Date: 10 December 1996

Secretary
PHILLIPS, Amanda Louise
Resigned: 31 July 2014
Appointed Date: 30 June 2011

Secretary
PHILLIPS, Amanda Louise
Resigned: 21 May 2010
Appointed Date: 15 November 2006

Secretary
SMITH, Roderick James Anthony
Resigned: 06 June 2005
Appointed Date: 14 July 2000

Director
BROOM, Michael Gerard
Resigned: 30 June 2016
Appointed Date: 05 May 2011
68 years old

Director
ELLIS, Barbara Anne
Resigned: 30 October 1992
76 years old

Director
GOLDSMITH, Andrew Stanley
Resigned: 10 June 2005
Appointed Date: 20 December 2000
62 years old

Director
LATHEY, Jacqueline Glenda
Resigned: 23 December 1997
Appointed Date: 30 October 1992
86 years old

Director
OPPENHEIMER, Ralph David
Resigned: 12 September 2013
Appointed Date: 07 February 2005
85 years old

Director
PAUL, David John
Resigned: 30 April 2012
Appointed Date: 07 February 2005
76 years old

Director
SMITH, Roderick James Anthony
Resigned: 06 June 2005
Appointed Date: 23 December 1997
75 years old

Director
WHITEHEAD, Paul Shaw
Resigned: 19 September 2013
Appointed Date: 07 February 2005
61 years old

Persons With Significant Control

Stemcor Holdings 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEMCOR PELLETS LIMITED Events

24 Mar 2017
Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
26 Sep 2016
Appointment of Mr Andrew John Checketts as a director on 19 September 2016
21 Sep 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
01 Jul 2016
Termination of appointment of Michael Gerard Broom as a director on 30 June 2016
...
... and 112 more events
22 Dec 1987
Company name changed gunspot LIMITED\certificate issued on 23/12/87
21 Dec 1987
Secretary resigned;new secretary appointed

21 Dec 1987
Director resigned;new director appointed

21 Dec 1987
Registered office changed on 21/12/87 from: icc house 110 whitchurch rd cardiff CF4 3LY

04 Nov 1987
Incorporation