STOCKMASTER METALS LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 9BT

Company number 03943927
Status Active
Incorporation Date 6 March 2000
Company Type Private Limited Company
Address C/O GLADSTONE MRM, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9BT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of STOCKMASTER METALS LIMITED are www.stockmastermetals.co.uk, and www.stockmaster-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Radley Rail Station is 7.6 miles; to Pangbourne Rail Station is 7.9 miles; to Tilehurst Rail Station is 9.8 miles; to Reading West Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockmaster Metals Limited is a Private Limited Company. The company registration number is 03943927. Stockmaster Metals Limited has been working since 06 March 2000. The present status of the company is Active. The registered address of Stockmaster Metals Limited is C O Gladstone Mrm Hithercroft Road Wallingford Oxfordshire Ox10 9bt. . MCNALLY, Stephen is a Secretary of the company. HARRISON, Leigh is a Director of the company. MACKINNON, Jeffrey Raymond is a Director of the company. SYMONS, Barry Alan is a Director of the company. Secretary FORSTER, John Henry Knight has been resigned. Secretary NOBLE, Farley has been resigned. Secretary RUNNICLES, Julian Alexander has been resigned. Secretary YOUNG, Christopher Murray Cameron has been resigned. Director DANSON, Roy Joseph has been resigned. Director DOHERTY, Anthony has been resigned. Director FORSTER, John Henry Knight has been resigned. Director KAYE, David Wolf has been resigned. Director NOBLE, Farley has been resigned. Director THORN-DAVIS, Scott Peter has been resigned. Director WILLIAMS, Ian Paul has been resigned. Director YOUNG, Christopher Murray Cameron has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCNALLY, Stephen
Appointed Date: 18 December 2015

Director
HARRISON, Leigh
Appointed Date: 03 May 2013
67 years old

Director
MACKINNON, Jeffrey Raymond
Appointed Date: 18 December 2015
56 years old

Director
SYMONS, Barry Alan
Appointed Date: 03 May 2013
55 years old

Resigned Directors

Secretary
FORSTER, John Henry Knight
Resigned: 08 January 2001
Appointed Date: 05 April 2000

Secretary
NOBLE, Farley
Resigned: 18 December 2015
Appointed Date: 03 May 2013

Secretary
RUNNICLES, Julian Alexander
Resigned: 05 April 2000
Appointed Date: 06 March 2000

Secretary
YOUNG, Christopher Murray Cameron
Resigned: 03 May 2013
Appointed Date: 08 January 2001

Director
DANSON, Roy Joseph
Resigned: 05 March 2001
Appointed Date: 05 April 2000
76 years old

Director
DOHERTY, Anthony
Resigned: 21 August 2006
Appointed Date: 05 April 2000
78 years old

Director
FORSTER, John Henry Knight
Resigned: 08 January 2001
Appointed Date: 05 April 2000
84 years old

Director
KAYE, David Wolf
Resigned: 03 May 2013
Appointed Date: 05 April 2000
71 years old

Director
NOBLE, Farley
Resigned: 18 December 2015
Appointed Date: 03 May 2013
52 years old

Director
THORN-DAVIS, Scott Peter
Resigned: 05 April 2000
Appointed Date: 06 March 2000
56 years old

Director
WILLIAMS, Ian Paul
Resigned: 03 May 2013
Appointed Date: 05 April 2000
80 years old

Director
YOUNG, Christopher Murray Cameron
Resigned: 03 May 2013
Appointed Date: 08 January 2001
63 years old

Persons With Significant Control

Jonas Computing (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOCKMASTER METALS LIMITED Events

10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
01 Oct 2016
Total exemption full accounts made up to 31 December 2015
20 Sep 2016
Statement by Directors
20 Sep 2016
Statement of capital on 20 September 2016
  • GBP 100

20 Sep 2016
Solvency Statement dated 10/08/16
...
... and 63 more events
03 Jul 2000
New director appointed
03 Jul 2000
New director appointed
26 May 2000
Secretary resigned
26 May 2000
Director resigned
06 Mar 2000
Incorporation

STOCKMASTER METALS LIMITED Charges

29 July 2013
Charge code 0394 3927 0001
Delivered: 7 August 2013
Status: Satisfied on 3 March 2016
Persons entitled: Bank of Montreal
Description: Notification of addition to or amendment of charge…