BLACK COUNTRY STM LIMITED
LONDON DWSCO 2229 LIMITED

Hellopages » Greater London » Southwark » SE1 9RA

Company number 04329545
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Mr Michael John Gregory on 31 January 2016; Full accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 . The most likely internet sites of BLACK COUNTRY STM LIMITED are www.blackcountrystm.co.uk, and www.black-country-stm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Black Country Stm Limited is a Private Limited Company. The company registration number is 04329545. Black Country Stm Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Black Country Stm Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. ANWER, Muhammad Ahmed is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary DOWNS, Steven George has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary LEES, David John has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Director BLANEY, Hugh Luke has been resigned. Director CASH, Stephen Robert has been resigned. Director DUNCAN, Timothy has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director LEES, David John has been resigned. Director LETHBRIDGE, Nicolas Anton has been resigned. Director SINGLETON, Nicholas Raymond has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 10 January 2011

Director
ANWER, Muhammad Ahmed
Appointed Date: 30 June 2014
41 years old

Director
FROST, Giles James
Appointed Date: 10 December 2001
62 years old

Director
GREGORY, Michael John
Appointed Date: 17 June 2003
57 years old

Resigned Directors

Secretary
DOWNS, Steven George
Resigned: 03 October 2005
Appointed Date: 10 December 2001

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 10 December 2001
Appointed Date: 27 November 2001

Secretary
LEES, David John
Resigned: 10 January 2011
Appointed Date: 12 June 2009

Secretary
LEWIS, Neil Dewar
Resigned: 12 June 2009
Appointed Date: 03 October 2005

Director
BLANEY, Hugh Luke
Resigned: 30 September 2008
Appointed Date: 10 December 2001
61 years old

Director
CASH, Stephen Robert
Resigned: 16 July 2003
Appointed Date: 10 December 2001
64 years old

Director
DUNCAN, Timothy
Resigned: 17 November 2008
Appointed Date: 16 July 2003
66 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 10 December 2001
Appointed Date: 27 November 2001

Director
LEES, David John
Resigned: 30 June 2011
Appointed Date: 30 September 2008
57 years old

Director
LETHBRIDGE, Nicolas Anton
Resigned: 16 July 2003
Appointed Date: 10 December 2001
76 years old

Director
SINGLETON, Nicholas Raymond
Resigned: 18 July 2014
Appointed Date: 17 June 2011
47 years old

BLACK COUNTRY STM LIMITED Events

26 Sep 2016
Director's details changed for Mr Michael John Gregory on 31 January 2016
12 Aug 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

18 Aug 2015
Full accounts made up to 31 December 2014
...
... and 63 more events
27 Dec 2001
Registered office changed on 27/12/01 from: five chancery lane cliffords inn london EC4A 1BU
27 Dec 2001
New secretary appointed
27 Dec 2001
New director appointed
10 Dec 2001
Company name changed dwsco 2229 LIMITED\certificate issued on 10/12/01
27 Nov 2001
Incorporation

BLACK COUNTRY STM LIMITED Charges

28 May 2002
Limited partner charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC,as Security Trustee for Itself and the Secured Parties
Description: The partnership share,the partnership loan with all…