STERA TAPE LIMITED
MILTON KEYNES STERA HOLDINGS LIMITED IMCO (32003) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1AU

Company number 04627023
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Jon Michael Green as a director on 9 March 2017; Appointment of Mr Leonard Mcneil Kirk as a director on 1 March 2017; Appointment of Mr Iain Philip Percival as a director on 1 March 2017. The most likely internet sites of STERA TAPE LIMITED are www.steratape.co.uk, and www.stera-tape.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Stera Tape Limited is a Private Limited Company. The company registration number is 04627023. Stera Tape Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Stera Tape Limited is Avebury House 201 249 Avebury Boulevard Milton Keynes Mk9 1au. . GREEN, Jon Michael is a Secretary of the company. KIRK, Leonard Mcneil is a Director of the company. PERCIVAL, Iain Philip is a Director of the company. Secretary BURTON, Michael Peter has been resigned. Nominee Secretary IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984) has been resigned. Director BURTON, Charles Nicholas has been resigned. Director BURTON, Jo Ann has been resigned. Director BURTON, Michael Peter has been resigned. Director CRUMMETT, Stephen Paul has been resigned. Director GREEN, Jon Michael has been resigned. Director GREGORY, Matthew has been resigned. Nominee Director IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005) has been resigned. Director PURCELL, John Robert has been resigned. Director READER, Michael has been resigned. Director ROSS, Hugh Alexander has been resigned. Director SCHELLINGER, Stefan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREEN, Jon Michael
Appointed Date: 19 November 2010

Director
KIRK, Leonard Mcneil
Appointed Date: 01 March 2017
57 years old

Director
PERCIVAL, Iain Philip
Appointed Date: 01 March 2017
58 years old

Resigned Directors

Secretary
BURTON, Michael Peter
Resigned: 19 November 2010
Appointed Date: 29 April 2003

Nominee Secretary
IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984)
Resigned: 29 April 2003
Appointed Date: 02 January 2003

Director
BURTON, Charles Nicholas
Resigned: 19 November 2010
Appointed Date: 29 April 2003
68 years old

Director
BURTON, Jo Ann
Resigned: 19 November 2010
Appointed Date: 29 April 2003
67 years old

Director
BURTON, Michael Peter
Resigned: 19 November 2010
Appointed Date: 29 April 2003
66 years old

Director
CRUMMETT, Stephen Paul
Resigned: 07 September 2012
Appointed Date: 19 November 2010
60 years old

Director
GREEN, Jon Michael
Resigned: 09 March 2017
Appointed Date: 19 November 2010
62 years old

Director
GREGORY, Matthew
Resigned: 28 August 2015
Appointed Date: 07 September 2012
55 years old

Nominee Director
IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005)
Resigned: 29 April 2003
Appointed Date: 02 January 2003
23 years old

Director
PURCELL, John Robert
Resigned: 06 November 2012
Appointed Date: 19 November 2010
63 years old

Director
READER, Michael
Resigned: 19 November 2010
Appointed Date: 29 April 2003
78 years old

Director
ROSS, Hugh Alexander
Resigned: 14 February 2017
Appointed Date: 06 November 2012
59 years old

Director
SCHELLINGER, Stefan
Resigned: 09 March 2017
Appointed Date: 28 August 2015
55 years old

Persons With Significant Control

Essentra Components Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERA TAPE LIMITED Events

04 Apr 2017
Termination of appointment of Jon Michael Green as a director on 9 March 2017
03 Apr 2017
Appointment of Mr Leonard Mcneil Kirk as a director on 1 March 2017
03 Apr 2017
Appointment of Mr Iain Philip Percival as a director on 1 March 2017
29 Mar 2017
Termination of appointment of Stefan Schellinger as a director on 9 March 2017
28 Mar 2017
Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017
...
... and 94 more events
29 Jun 2003
New director appointed
16 May 2003
Registered office changed on 16/05/03 from: st peters house hartshead sheffield south yorkshire S1 2EL
16 May 2003
Director resigned
16 May 2003
Secretary resigned
02 Jan 2003
Incorporation