STILDALE BUILDERS LIMITED
SHEFFIELD S.E.M. MANAGEMENT SERVICES LIMITED MEDIA & TECHNOLOGY LIMITED NATIONWIDE INSURANCE SERVICES (INC. PETER J MAIMONEINSURANECS EST. 1976) LTD

Hellopages » South Yorkshire » Rotherham » S25 2SB

Company number 05251561
Status Active
Incorporation Date 6 October 2004
Company Type Private Limited Company
Address 190 SWINSTON HILL ROAD, DINNINGTON, SHEFFIELD, SOUTH YORKSHIRE, S25 2SB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 29 March 2015. The most likely internet sites of STILDALE BUILDERS LIMITED are www.stildalebuilders.co.uk, and www.stildale-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Stildale Builders Limited is a Private Limited Company. The company registration number is 05251561. Stildale Builders Limited has been working since 06 October 2004. The present status of the company is Active. The registered address of Stildale Builders Limited is 190 Swinston Hill Road Dinnington Sheffield South Yorkshire S25 2sb. . INGER, Shirley Elizabeth Mary is a Secretary of the company. INGER, Kevin Paul is a Director of the company. Secretary GILBERT, Janine April has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director INGER, Shirley Elizabeth Mary has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
INGER, Shirley Elizabeth Mary
Appointed Date: 31 July 2006

Director
INGER, Kevin Paul
Appointed Date: 31 July 2006
76 years old

Resigned Directors

Secretary
GILBERT, Janine April
Resigned: 31 July 2006
Appointed Date: 03 November 2005

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 31 October 2005
Appointed Date: 06 October 2004

Director
INGER, Shirley Elizabeth Mary
Resigned: 31 July 2006
Appointed Date: 03 November 2005
75 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 31 October 2005
Appointed Date: 06 October 2004

STILDALE BUILDERS LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 29 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

08 Apr 2016
Total exemption small company accounts made up to 29 March 2015
18 Mar 2016
Previous accounting period shortened from 30 March 2015 to 29 March 2015
22 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 36 more events
03 Nov 2005
Registered office changed on 03/11/05 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH
26 Oct 2005
Return made up to 26/10/05; full list of members
19 Oct 2004
Registered office changed on 19/10/04 from: 18 cae melyn llangyfelach swansea SA6 6FP
12 Oct 2004
Company name changed nationwide insurance services (I nc. Peter j maimone insuranecs e st. 1976) LTD\certificate issued on 12/10/04
06 Oct 2004
Incorporation