STEWART ASSOCIATES (MIDLAND) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4RZ

Company number 03122497
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address SUITE 8.01 CRANMORE PLACE CRANMORE DRIVE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4RZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of STEWART ASSOCIATES (MIDLAND) LIMITED are www.stewartassociatesmidland.co.uk, and www.stewart-associates-midland.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eleven months. Stewart Associates Midland Limited is a Private Limited Company. The company registration number is 03122497. Stewart Associates Midland Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Stewart Associates Midland Limited is Suite 8 01 Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4rz. The company`s financial liabilities are £235.58k. It is £3.59k against last year. The cash in hand is £204.43k. It is £-44.63k against last year. And the total assets are £360.19k, which is £21.14k against last year. MASON, Katrina Hamilton is a Secretary of the company. GERRETT, Lee Nathan is a Director of the company. MASON, Steven Andrew is a Director of the company. WEBSTER, Anthony Jonathan is a Director of the company. WEDGBURY, Stephen George is a Director of the company. Secretary TRANTER, Terence Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FOSTER, Antony Paul has been resigned. Director TRANTER, Gary John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


stewart associates (midland) Key Finiance

LIABILITIES £235.58k
+1%
CASH £204.43k
-18%
TOTAL ASSETS £360.19k
+6%
All Financial Figures

Current Directors

Secretary
MASON, Katrina Hamilton
Appointed Date: 31 May 2000

Director
GERRETT, Lee Nathan
Appointed Date: 07 November 2012
52 years old

Director
MASON, Steven Andrew
Appointed Date: 10 November 1995
64 years old

Director
WEBSTER, Anthony Jonathan
Appointed Date: 01 February 2007
62 years old

Director
WEDGBURY, Stephen George
Appointed Date: 01 June 2000
63 years old

Resigned Directors

Secretary
TRANTER, Terence Michael
Resigned: 31 May 2000
Appointed Date: 10 November 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 November 1995
Appointed Date: 06 November 1995

Director
FOSTER, Antony Paul
Resigned: 31 March 2006
Appointed Date: 01 June 2000
63 years old

Director
TRANTER, Gary John
Resigned: 31 May 2000
Appointed Date: 10 November 1995
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 November 1995
Appointed Date: 06 November 1995

Persons With Significant Control

Mr Steven Andrew Mason
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEWART ASSOCIATES (MIDLAND) LIMITED Events

16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

10 Oct 2015
Total exemption small company accounts made up to 31 January 2015
31 Mar 2015
Registered office address changed from Vision Point Sedgley Road East Dudley Port West Midlands DY4 7UU to Suite 8.01 Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 31 March 2015
...
... and 58 more events
27 Nov 1995
Director resigned
27 Nov 1995
Secretary resigned
22 Nov 1995
Company name changed speed 5133 LIMITED\certificate issued on 23/11/95
14 Nov 1995
Registered office changed on 14/11/95 from: classic house 174-80 old street london. EC1V 9BP.
06 Nov 1995
Incorporation