SDL INTERNATIONAL LIMITED
STOCKPORT SDL ATLAS LIMITED JOHN JEFFREYS ENGINEERING LIMITED

Hellopages » Greater Manchester » Stockport » SK2 6NG

Company number 03021207
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address ABACUS HOUSE, WELLINGTON ROAD SOUTH, STOCKPORT, ENGLAND, SK2 6NG
Home Country United Kingdom
Nature of Business 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016; Accounts for a dormant company made up to 30 December 2015. The most likely internet sites of SDL INTERNATIONAL LIMITED are www.sdlinternational.co.uk, and www.sdl-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Sdl International Limited is a Private Limited Company. The company registration number is 03021207. Sdl International Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Sdl International Limited is Abacus House Wellington Road South Stockport England Sk2 6ng. . LANE, Charles Stillwell is a Director of the company. VANCE, Jason Floyd is a Director of the company. Secretary BARKER, Geoffrey Neil has been resigned. Secretary COMBES, Stephen Robert has been resigned. Secretary COMBES, Stephen Robert has been resigned. Nominee Secretary ORRELL, Jeremy Peter has been resigned. Director COMBES, Stephen Robert has been resigned. Director CROMPTON, Russell James has been resigned. Nominee Director DUNN, Christopher Frank has been resigned. Director LATTIE, Robert Keith has been resigned. Nominee Director ORRELL, Jeremy Peter has been resigned. The company operates in "Wholesale of machinery for the textile industry and of sewing and knitting machines".


Current Directors

Director
LANE, Charles Stillwell
Appointed Date: 15 May 2003
60 years old

Director
VANCE, Jason Floyd
Appointed Date: 22 December 2014
48 years old

Resigned Directors

Secretary
BARKER, Geoffrey Neil
Resigned: 15 May 2003
Appointed Date: 21 January 1999

Secretary
COMBES, Stephen Robert
Resigned: 30 November 2008
Appointed Date: 15 May 2003

Secretary
COMBES, Stephen Robert
Resigned: 23 December 1998
Appointed Date: 10 May 1995

Nominee Secretary
ORRELL, Jeremy Peter
Resigned: 10 May 1995
Appointed Date: 13 February 1995

Director
COMBES, Stephen Robert
Resigned: 30 November 2008
Appointed Date: 10 May 1995
75 years old

Director
CROMPTON, Russell James
Resigned: 15 May 2003
Appointed Date: 10 May 1995
80 years old

Nominee Director
DUNN, Christopher Frank
Resigned: 10 May 1995
Appointed Date: 13 February 1995
68 years old

Director
LATTIE, Robert Keith
Resigned: 31 December 2014
Appointed Date: 15 May 2003
77 years old

Nominee Director
ORRELL, Jeremy Peter
Resigned: 10 May 1995
Appointed Date: 13 February 1995
68 years old

Persons With Significant Control

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

SDL INTERNATIONAL LIMITED Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
16 Nov 2016
Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016
16 Nov 2016
Accounts for a dormant company made up to 30 December 2015
04 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 30 December 2014
...
... and 65 more events
01 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 May 1995
Accounting reference date notified as 31/03
17 May 1995
Registered office changed on 17/05/95 from: 71 princess street manchester M2 4HL
28 Apr 1995
Company name changed slatershelfco 287 LIMITED\certificate issued on 01/05/95
13 Feb 1995
Incorporation