STOCKPORT CUTTING FORMES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 02920046
Status Active
Incorporation Date 18 April 1994
Company Type Private Limited Company
Address ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 99 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STOCKPORT CUTTING FORMES LIMITED are www.stockportcuttingformes.co.uk, and www.stockport-cutting-formes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Stockport Cutting Formes Limited is a Private Limited Company. The company registration number is 02920046. Stockport Cutting Formes Limited has been working since 18 April 1994. The present status of the company is Active. The registered address of Stockport Cutting Formes Limited is Alpha House 4 Greek Street Stockport Cheshire Sk3 8ab. . FITCH, Garry is a Secretary of the company. DUNN, Adrian Lamont is a Director of the company. SMITH, Gordon Harry is a Director of the company. WATERHOUSE, Stephen Raymond is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
FITCH, Garry
Appointed Date: 18 April 1994

Director
DUNN, Adrian Lamont
Appointed Date: 19 April 1994
66 years old

Director
SMITH, Gordon Harry
Appointed Date: 18 April 1994
65 years old

Director
WATERHOUSE, Stephen Raymond
Appointed Date: 03 April 1995
71 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994

STOCKPORT CUTTING FORMES LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
09 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Mar 2016
Secretary's details changed for Mr Garry Fitch on 4 March 2016
27 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99

...
... and 54 more events
11 May 1994
Director resigned;new director appointed

11 May 1994
Director resigned;new director appointed

11 May 1994
Registered office changed on 11/05/94 from: 33 crwys road cardiff CF2 4YF

11 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Apr 1994
Incorporation

STOCKPORT CUTTING FORMES LIMITED Charges

4 July 1994
Mortgage debenture
Delivered: 18 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…