STEPHENS & GEORGE COMMERCIAL LIMITED
MERTHYR TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 3TD

Company number 02229134
Status Active
Incorporation Date 10 March 1988
Company Type Private Limited Company
Address GOAT MILL ROAD, DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 3TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of STEPHENS & GEORGE COMMERCIAL LIMITED are www.stephensgeorgecommercial.co.uk, and www.stephens-george-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Pentre-Bach Rail Station is 2.2 miles; to Rhymney Rail Station is 3 miles; to Cwmbach Rail Station is 4.5 miles; to Bargoed Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stephens George Commercial Limited is a Private Limited Company. The company registration number is 02229134. Stephens George Commercial Limited has been working since 10 March 1988. The present status of the company is Active. The registered address of Stephens George Commercial Limited is Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan Cf48 3td. . MATHIAS, Clive Stanley is a Secretary of the company. BIRD, William George is a Director of the company. JONES, Andrew Lewis George is a Director of the company. Secretary JONES, Suzanne Lorraine has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Secretary PACITTI, Caroline Margaret has been resigned. Director PACITTI, Caroline Margaret has been resigned. Director STURGEON, Colin Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MATHIAS, Clive Stanley
Appointed Date: 06 April 2014

Director
BIRD, William George
Appointed Date: 01 April 1994
79 years old

Director

Resigned Directors

Secretary
JONES, Suzanne Lorraine
Resigned: 10 September 1998
Appointed Date: 22 December 1993

Secretary
MATHIAS, Clive Stanley
Resigned: 05 April 2014
Appointed Date: 10 September 1998

Secretary
PACITTI, Caroline Margaret
Resigned: 27 September 1993

Director
PACITTI, Caroline Margaret
Resigned: 27 September 1993
63 years old

Director
STURGEON, Colin Peter
Resigned: 09 September 1993
68 years old

Persons With Significant Control

Stephens And George Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEPHENS & GEORGE COMMERCIAL LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
25 Nov 2015
Accounts for a dormant company made up to 31 March 2015
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

29 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 77 more events
29 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Apr 1988
Registered office changed on 29/04/88 from: 168 whitchurch rd cardiff south glamorgan CF4 3NA

29 Apr 1988
Secretary resigned;new secretary appointed

19 Apr 1988
Company name changed masonville LIMITED\certificate issued on 18/04/88

10 Mar 1988
Incorporation

STEPHENS & GEORGE COMMERCIAL LIMITED Charges

9 April 2001
Debenture
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 April 1994
Mortgage debenture
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1992
Single debenture
Delivered: 17 March 1992
Status: Satisfied on 1 October 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…