STEWARTS HOLDINGS (UK) LIMITED
BIRMINGHAM STEWARTS PLUMBING & HEATING (HOLDINGS) LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 3BB

Company number 03446129
Status Active
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address STEWART COURT 21 COVENTRY ROAD, COLESHILL, BIRMINGHAM, ENGLAND, B46 3BB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 7 October 2016 with updates; Director's details changed for Mr Ian Stewart Jamison on 20 October 2016. The most likely internet sites of STEWARTS HOLDINGS (UK) LIMITED are www.stewartsholdingsuk.co.uk, and www.stewarts-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Stewarts Holdings Uk Limited is a Private Limited Company. The company registration number is 03446129. Stewarts Holdings Uk Limited has been working since 07 October 1997. The present status of the company is Active. The registered address of Stewarts Holdings Uk Limited is Stewart Court 21 Coventry Road Coleshill Birmingham England B46 3bb. . JAMISON, Brenda Olive is a Secretary of the company. ANGUS, Stephen Neil is a Director of the company. JAMISON, Brenda Olive is a Director of the company. JAMISON, Ian Stewart is a Director of the company. JAMISON, Nicola is a Director of the company. JAMISON, Samuel is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JAMISON, Brenda Olive
Appointed Date: 01 November 1997

Director
ANGUS, Stephen Neil
Appointed Date: 01 November 1997
67 years old

Director
JAMISON, Brenda Olive
Appointed Date: 01 November 1997
69 years old

Director
JAMISON, Ian Stewart
Appointed Date: 30 September 2001
69 years old

Director
JAMISON, Nicola
Appointed Date: 01 April 2016
40 years old

Director
JAMISON, Samuel
Appointed Date: 01 April 2016
35 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 07 October 1997
Appointed Date: 07 October 1997

Nominee Director
SCOTT, Jacqueline
Resigned: 07 October 1997
Appointed Date: 07 October 1997
74 years old

Persons With Significant Control

Mrs Brenda Olive Jamison
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Stewart Jamison
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEWARTS HOLDINGS (UK) LIMITED Events

03 Feb 2017
Group of companies' accounts made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 7 October 2016 with updates
20 Oct 2016
Director's details changed for Mr Ian Stewart Jamison on 20 October 2016
20 Oct 2016
Director's details changed for Mr Stephen Neil Angus on 20 October 2016
20 Oct 2016
Director's details changed for Mrs Brenda Olive Jamison on 20 October 2016
...
... and 66 more events
03 Apr 1998
Accounting reference date shortened from 31/10/98 to 30/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 1998
Registered office changed on 27/02/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
15 Oct 1997
Director resigned
15 Oct 1997
Secretary resigned
07 Oct 1997
Incorporation

STEWARTS HOLDINGS (UK) LIMITED Charges

22 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2012
An omnibus guarantee and set-off agreement
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 August 2007
Debenture
Delivered: 31 August 2007
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Legal charge
Delivered: 4 May 2001
Status: Satisfied on 14 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the east side of thornton…