STAINLESS INTERNATIONAL LIMITED
GREAT BRIDGE

Hellopages » West Midlands » Sandwell » DY4 7BU

Company number 02658762
Status Active
Incorporation Date 30 October 1991
Company Type Private Limited Company
Address GEORGE HENRY ROAD, GREAT BRIDGE, WEST MIDLANDS, DY4 7BU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a medium company made up to 30 November 2015; Confirmation statement made on 24 July 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of STAINLESS INTERNATIONAL LIMITED are www.stainlessinternational.co.uk, and www.stainless-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Stainless International Limited is a Private Limited Company. The company registration number is 02658762. Stainless International Limited has been working since 30 October 1991. The present status of the company is Active. The registered address of Stainless International Limited is George Henry Road Great Bridge West Midlands Dy4 7bu. . HOLLAND, Andrew Roy is a Secretary of the company. FOLKES, Peter Martyn is a Director of the company. HOLLAND, Andrew Roy is a Director of the company. Secretary HOLLAND, Brenda Margarita has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Martin James has been resigned. Director HOLLAND, Brenda Marguerita has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HOLLAND, Andrew Roy
Appointed Date: 15 June 1992

Director
FOLKES, Peter Martyn
Appointed Date: 08 April 2008
77 years old

Director
HOLLAND, Andrew Roy
Appointed Date: 30 October 1991
57 years old

Resigned Directors

Secretary
HOLLAND, Brenda Margarita
Resigned: 15 June 1992
Appointed Date: 30 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 1991
Appointed Date: 30 October 1991

Director
ADAMS, Martin James
Resigned: 11 September 2009
Appointed Date: 01 April 1996
62 years old

Director
HOLLAND, Brenda Marguerita
Resigned: 05 August 2015
Appointed Date: 15 June 1992
90 years old

Persons With Significant Control

Stainless International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAINLESS INTERNATIONAL LIMITED Events

26 Aug 2016
Accounts for a medium company made up to 30 November 2015
26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
12 Apr 2016
Satisfaction of charge 5 in full
12 Apr 2016
Satisfaction of charge 026587620007 in full
04 Apr 2016
Termination of appointment of Brenda Marguerita Holland as a director on 5 August 2015
...
... and 74 more events
24 Jun 1992
New secretary appointed

02 Apr 1992
Particulars of mortgage/charge

12 Nov 1991
Accounting reference date notified as 30/11

05 Nov 1991
Secretary resigned

30 Oct 1991
Incorporation

STAINLESS INTERNATIONAL LIMITED Charges

6 October 2014
Charge code 0265 8762 0007
Delivered: 23 October 2014
Status: Satisfied on 12 April 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
4 December 2009
Legal charge
Delivered: 22 December 2009
Status: Satisfied on 15 October 2013
Persons entitled: David Booler Trustees Limited and Andrew Roy Holland
Description: F/H land on the east side of george henry road great bridge…
4 December 2009
Mortgage
Delivered: 11 December 2009
Status: Satisfied on 12 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a chalford 65 belwell lane sutton…
10 August 2007
Mortgage
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Warehouse & office premises, george henry road, great…
3 August 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2006
Legal mortgage
Delivered: 23 September 2006
Status: Satisfied on 19 December 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side of george henry road great bridge…
26 March 1992
Fixed and floating charge
Delivered: 2 April 1992
Status: Satisfied on 24 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the patents and patent…