STEVENSONS (1982) LIMITED
STEVENSONS OF NORWICH LIMITED

Hellopages » Norfolk » Norwich » NR6 6AF

Company number 01655235
Status Active
Incorporation Date 30 July 1982
Company Type Private Limited Company
Address VULCAN ROAD SOUTH, NORWICH, NR6 6AF
Home Country United Kingdom
Nature of Business 23620 - Manufacture of plaster products for construction purposes
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 10,000 ; Accounts for a small company made up to 30 November 2015; Accounts for a small company made up to 30 November 2014. The most likely internet sites of STEVENSONS (1982) LIMITED are www.stevensons1982.co.uk, and www.stevensons-1982.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Stevensons 1982 Limited is a Private Limited Company. The company registration number is 01655235. Stevensons 1982 Limited has been working since 30 July 1982. The present status of the company is Active. The registered address of Stevensons 1982 Limited is Vulcan Road South Norwich Nr6 6af. . FIDDY, Daniel Matthew is a Secretary of the company. BEETENSON, Nicholas Carl is a Director of the company. FIDDY, Daniel Matthew is a Director of the company. GATES, Graeme Clive Stuart is a Director of the company. GATES, Timothy Patrick James is a Director of the company. WALLACE, David William is a Director of the company. Secretary MARTIN, Sylvia has been resigned. Secretary MONKS, Brian has been resigned. Director GATES, Joan Mary has been resigned. Director GATES, Timothy Patrick James has been resigned. Director HOWELL, Derek has been resigned. Director MONKS, Brian has been resigned. Director MONKS, John Howard has been resigned. Director NADEL, Lesley has been resigned. Director RAMUZ, Charles Francis Elise has been resigned. Director WILBY, David John has been resigned. Director WILLCOX, Simon Robert has been resigned. The company operates in "Manufacture of plaster products for construction purposes".


Current Directors

Secretary
FIDDY, Daniel Matthew
Appointed Date: 01 January 2013

Director
BEETENSON, Nicholas Carl
Appointed Date: 24 July 2007
71 years old

Director
FIDDY, Daniel Matthew
Appointed Date: 15 August 2013
40 years old

Director
GATES, Graeme Clive Stuart
Appointed Date: 08 May 1992
77 years old

Director
GATES, Timothy Patrick James
Appointed Date: 15 August 2013
41 years old

Director
WALLACE, David William
Appointed Date: 01 June 2001
62 years old

Resigned Directors

Secretary
MARTIN, Sylvia
Resigned: 31 December 2012
Appointed Date: 05 January 2004

Secretary
MONKS, Brian
Resigned: 05 January 2004
Appointed Date: 08 May 1992

Director
GATES, Joan Mary
Resigned: 30 May 2007
Appointed Date: 30 May 2007
74 years old

Director
GATES, Timothy Patrick James
Resigned: 31 May 2011
Appointed Date: 30 May 2007
41 years old

Director
HOWELL, Derek
Resigned: 01 January 1998
Appointed Date: 08 May 1992
90 years old

Director
MONKS, Brian
Resigned: 05 January 2004
Appointed Date: 08 May 1992
84 years old

Director
MONKS, John Howard
Resigned: 30 November 2006
Appointed Date: 17 December 1993
82 years old

Director
NADEL, Lesley
Resigned: 20 October 1998
Appointed Date: 08 May 1992
81 years old

Director
RAMUZ, Charles Francis Elise
Resigned: 30 November 2000
Appointed Date: 17 December 1993
65 years old

Director
WILBY, David John
Resigned: 21 October 2009
Appointed Date: 24 July 2007
66 years old

Director
WILLCOX, Simon Robert
Resigned: 31 May 2011
Appointed Date: 24 July 2007
65 years old

STEVENSONS (1982) LIMITED Events

02 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000

13 Apr 2016
Accounts for a small company made up to 30 November 2015
04 Sep 2015
Accounts for a small company made up to 30 November 2014
05 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000

18 Jun 2014
Accounts for a small company made up to 30 November 2013
...
... and 90 more events
19 Dec 1986
Annual return made up to 07/11/86

04 Dec 1986
Accounts for a small company made up to 30 November 1985

01 Dec 1986
Secretary resigned;new secretary appointed

04 Nov 1982
Company name changed\certificate issued on 04/11/82
30 Jul 1982
Incorporation

STEVENSONS (1982) LIMITED Charges

16 August 2011
Charge of deposit
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
17 February 1984
Mortgage debenture
Delivered: 27 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…