SILVERSTREAM ENGINEERING LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL4 8AA

Company number 03221591
Status Active
Incorporation Date 8 July 1996
Company Type Private Limited Company
Address 6 HIGH STREET, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8AA
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SILVERSTREAM ENGINEERING LIMITED are www.silverstreamengineering.co.uk, and www.silverstream-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Silverstream Engineering Limited is a Private Limited Company. The company registration number is 03221591. Silverstream Engineering Limited has been working since 08 July 1996. The present status of the company is Active. The registered address of Silverstream Engineering Limited is 6 High Street Wheathampstead Hertfordshire Al4 8aa. . BURROWS, Sharon Hannah is a Secretary of the company. BURROWS, David Michael, Director is a Director of the company. BURROWS, John Desmond is a Director of the company. Secretary BATE, Keith has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BATE, Keith has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
BURROWS, Sharon Hannah
Appointed Date: 01 September 1996

Director
BURROWS, David Michael, Director
Appointed Date: 04 March 2004
54 years old

Director
BURROWS, John Desmond
Appointed Date: 08 July 1996
82 years old

Resigned Directors

Secretary
BATE, Keith
Resigned: 08 July 1996
Appointed Date: 08 July 1996

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 July 1996
Appointed Date: 08 July 1996

Director
BATE, Keith
Resigned: 08 July 1996
Appointed Date: 08 July 1996
73 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 July 1996
Appointed Date: 08 July 1996

Persons With Significant Control

Mr John Desmond Burrows
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

SILVERSTREAM ENGINEERING LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
24 Jul 1996
Director resigned
24 Jul 1996
New director appointed
24 Jul 1996
New secretary appointed;new director appointed
24 Jul 1996
Registered office changed on 24/07/96 from: 64 whitchurch road cardiff CF4 3LX
08 Jul 1996
Incorporation

SILVERSTREAM ENGINEERING LIMITED Charges

28 December 2007
Mortgage
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining 58 bridge road east welwyn garden city…
22 June 2004
Legal and general charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The premises at t/no HD416933; all the company's uncalled…
11 March 2003
Mortgage deed
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being the rear of 58…