HARDOX WEARPARTS CENTRE STIRLING LTD
STIRLING J L STEEL SERVICES LIMITED NORTHVINE LIMITED

Hellopages » Stirling » Stirling » FK7 7NP

Company number SC180245
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address UNIT 1 BANDEATH INDUSTRIAL ESTATE, THROSK, STIRLING, FK7 7NP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Registration of charge SC1802450002, created on 3 October 2016; Termination of appointment of Gordon Cameron as a director on 2 September 2016. The most likely internet sites of HARDOX WEARPARTS CENTRE STIRLING LTD are www.hardoxwearpartscentrestirling.co.uk, and www.hardox-wearparts-centre-stirling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Hardox Wearparts Centre Stirling Ltd is a Private Limited Company. The company registration number is SC180245. Hardox Wearparts Centre Stirling Ltd has been working since 04 November 1997. The present status of the company is Active. The registered address of Hardox Wearparts Centre Stirling Ltd is Unit 1 Bandeath Industrial Estate Throsk Stirling Fk7 7np. . CARTWRIGHT, Paul Edmund is a Secretary of the company. CARTWRIGHT, Paul Edmund is a Director of the company. MATOS, Nancy Brejke is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary STOBO, Doreen has been resigned. Director CAMERON, Gordon has been resigned. Director ELFGREN, Per has been resigned. Director GEYER, Ernest Robert has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director STOBO, David has been resigned. Director STOBO, Doreen has been resigned. Director VAN BEURDEN, Chris has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CARTWRIGHT, Paul Edmund
Appointed Date: 16 October 2013

Director
CARTWRIGHT, Paul Edmund
Appointed Date: 23 October 2013
67 years old

Director
MATOS, Nancy Brejke
Appointed Date: 16 August 2016
53 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 07 November 1997
Appointed Date: 04 November 1997

Secretary
STOBO, Doreen
Resigned: 03 July 2013
Appointed Date: 07 November 1997

Director
CAMERON, Gordon
Resigned: 02 September 2016
Appointed Date: 31 March 2015
51 years old

Director
ELFGREN, Per
Resigned: 16 August 2016
Appointed Date: 31 March 2015
54 years old

Director
GEYER, Ernest Robert
Resigned: 28 November 2005
Appointed Date: 07 November 1997
94 years old

Nominee Director
MABBOTT, Stephen
Resigned: 07 November 1997
Appointed Date: 04 November 1997
74 years old

Director
STOBO, David
Resigned: 22 June 2015
Appointed Date: 07 November 1997
66 years old

Director
STOBO, Doreen
Resigned: 03 July 2013
Appointed Date: 06 December 2005
76 years old

Director
VAN BEURDEN, Chris
Resigned: 31 March 2015
Appointed Date: 08 July 2014
59 years old

Persons With Significant Control

Ssab Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARDOX WEARPARTS CENTRE STIRLING LTD Events

10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
04 Oct 2016
Registration of charge SC1802450002, created on 3 October 2016
23 Sep 2016
Termination of appointment of Gordon Cameron as a director on 2 September 2016
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Termination of appointment of Per Elfgren as a director on 16 August 2016
...
... and 64 more events
12 Nov 1997
Registered office changed on 12/11/97 from: 5 logie mill edinburgh EH7 4HH
12 Nov 1997
£ nc 100/25000 07/11/97
10 Nov 1997
Secretary resigned
10 Nov 1997
Director resigned
04 Nov 1997
Incorporation

HARDOX WEARPARTS CENTRE STIRLING LTD Charges

3 October 2016
Charge code SC18 0245 0002
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: Contains floating charge…
22 July 1998
Bond & floating charge
Delivered: 29 July 1998
Status: Satisfied on 22 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…