STEWART HOLDINGS MANAGEMENT LIMITED
PRESCOT ALEX STEWART HOLDINGS LTD CLIFFWAIT LIMITED

Hellopages » Merseyside » Knowsley » L34 9HP

Company number 05930284
Status Active
Incorporation Date 11 September 2006
Company Type Private Limited Company
Address CADDICK ROAD, KNOWSLEY BUSINESS PARK, PRESCOT, MERSEYSIDE, L34 9HP
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of STEWART HOLDINGS MANAGEMENT LIMITED are www.stewartholdingsmanagement.co.uk, and www.stewart-holdings-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Stewart Holdings Management Limited is a Private Limited Company. The company registration number is 05930284. Stewart Holdings Management Limited has been working since 11 September 2006. The present status of the company is Active. The registered address of Stewart Holdings Management Limited is Caddick Road Knowsley Business Park Prescot Merseyside L34 9hp. . MULLEN, Timothy Edward is a Secretary of the company. KILMISTER, Gregory Francis is a Director of the company. WALKER, Christopher David is a Director of the company. Secretary FISHER, Christopher Paul has been resigned. Secretary NOTMAN WATT, John Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIOT, Timothy has been resigned. Director FISHER, Christopher Paul has been resigned. Director MALEM, John has been resigned. Director NOTMAN WATT, John Richard has been resigned. Director TONDER, Dick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
MULLEN, Timothy Edward
Appointed Date: 30 September 2011

Director
KILMISTER, Gregory Francis
Appointed Date: 30 September 2011
69 years old

Director
WALKER, Christopher David
Appointed Date: 07 September 2010
53 years old

Resigned Directors

Secretary
FISHER, Christopher Paul
Resigned: 30 September 2011
Appointed Date: 25 July 2007

Secretary
NOTMAN WATT, John Richard
Resigned: 25 July 2007
Appointed Date: 17 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 2006
Appointed Date: 11 September 2006

Director
ELLIOT, Timothy
Resigned: 30 September 2011
Appointed Date: 07 September 2010
65 years old

Director
FISHER, Christopher Paul
Resigned: 30 September 2011
Appointed Date: 17 November 2006
69 years old

Director
MALEM, John
Resigned: 25 July 2007
Appointed Date: 17 November 2006
74 years old

Director
NOTMAN WATT, John Richard
Resigned: 30 September 2011
Appointed Date: 17 November 2006
62 years old

Director
TONDER, Dick
Resigned: 19 March 2009
Appointed Date: 17 November 2006
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 September 2006
Appointed Date: 11 September 2006

Persons With Significant Control

Als Limited
Notified on: 11 September 2016
Nature of control: Ownership of shares – 75% or more

STEWART HOLDINGS MANAGEMENT LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 11 September 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

10 Dec 2014
Full accounts made up to 31 March 2014
...
... and 54 more events
16 Nov 2006
Accounting reference date extended from 30/09/07 to 31/12/07
15 Nov 2006
Director resigned
15 Nov 2006
Secretary resigned
15 Sep 2006
Company name changed cliffwait LIMITED\certificate issued on 15/09/06
11 Sep 2006
Incorporation

STEWART HOLDINGS MANAGEMENT LIMITED Charges

28 January 2011
Debenture
Delivered: 5 February 2011
Status: Satisfied on 28 July 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
Trust debenture
Delivered: 3 February 2011
Status: Satisfied on 28 July 2011
Persons entitled: Cbpe (General Partner) Limited (the “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
A trust debenture
Delivered: 7 May 2010
Status: Satisfied on 28 July 2011
Persons entitled: Cbpe (General Partner) Limited
Description: Fixed and floating charge over the undertaking and all…
17 December 2009
Trust debenture
Delivered: 22 December 2009
Status: Satisfied on 28 July 2011
Persons entitled: Cbpe (General Partner) Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Trust debenture
Delivered: 7 October 2009
Status: Satisfied on 28 July 2011
Persons entitled: Cbpe (General Partner) Limited (in Its Capacity as the General Partner of the Original Stockholder)
Description: Fixed and floating charge over the undertaking and all…
13 March 2008
Supplemental debenture
Delivered: 20 March 2008
Status: Satisfied on 28 July 2011
Persons entitled: Close Investment Partners Limited, London, as the General Partner of Close Brothers Private Equity Fund Vii
Description: All assets and undertaking pursuant to the trust debenture…
17 November 2006
Debenture
Delivered: 23 November 2006
Status: Satisfied on 9 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2006
Trust debenture
Delivered: 24 November 2006
Status: Satisfied on 28 July 2011
Persons entitled: Close Investment Partners Limited (Security Trustee) Acting as the General Partner of Closebrothers Private Equity Fund Vii
Description: Land known as plot 26 2 caddick road knowsley industrial…