MIDLAND COATINGS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2BQ

Company number 00838162
Status Active
Incorporation Date 18 February 1965
Company Type Private Limited Company
Address C/O FERRO (GREAT BRITAIN) LTD, NILE STREET, STOKE ON TRENT, STAFFORDSHIRE, ST6 2BQ
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2,400 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MIDLAND COATINGS LIMITED are www.midlandcoatings.co.uk, and www.midland-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Midland Coatings Limited is a Private Limited Company. The company registration number is 00838162. Midland Coatings Limited has been working since 18 February 1965. The present status of the company is Active. The registered address of Midland Coatings Limited is C O Ferro Great Britain Ltd Nile Street Stoke On Trent Staffordshire St6 2bq. . BARNA, James Allen is a Director of the company. BAUER, Christoph Walter is a Director of the company. Secretary BANFORD, Peter Thomas has been resigned. Secretary CHORZEMPA, Lisa Jane has been resigned. Secretary EVANS, Alan James has been resigned. Secretary FENDEK, John Michael Arthur has been resigned. Secretary STEER, Allan Christopher has been resigned. Director BAYS, James Claude has been resigned. Director DUESENBERG, Mark Hugo has been resigned. Director MACKRIEL, Terence Geoffrey has been resigned. Director MAYER, Trevor has been resigned. Director MURRY, Michael James has been resigned. Director STEER, Allan Christopher has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Director
BARNA, James Allen
Appointed Date: 19 October 2012
46 years old

Director
BAUER, Christoph Walter
Appointed Date: 26 September 2007
66 years old

Resigned Directors

Secretary
BANFORD, Peter Thomas
Resigned: 31 December 1996
Appointed Date: 01 October 1993

Secretary
CHORZEMPA, Lisa Jane
Resigned: 23 November 2012
Appointed Date: 01 April 2005

Secretary
EVANS, Alan James
Resigned: 31 March 2005
Appointed Date: 01 January 1997

Secretary
FENDEK, John Michael Arthur
Resigned: 30 September 1993
Appointed Date: 23 April 1983

Secretary
STEER, Allan Christopher
Resigned: 20 April 1993

Director
BAYS, James Claude
Resigned: 30 November 2008
Appointed Date: 01 October 2006
66 years old

Director
DUESENBERG, Mark Hugo
Resigned: 01 July 2012
Appointed Date: 01 December 2008
63 years old

Director
MACKRIEL, Terence Geoffrey
Resigned: 30 June 1992
88 years old

Director
MAYER, Trevor
Resigned: 23 August 1993
88 years old

Director
MURRY, Michael James
Resigned: 19 October 2012
Appointed Date: 01 July 2012
74 years old

Director
STEER, Allan Christopher
Resigned: 30 September 2006
80 years old

MIDLAND COATINGS LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,400

01 Jul 2015
Accounts for a dormant company made up to 31 December 2014
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,400

29 May 2014
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,400

...
... and 83 more events
07 Apr 1987
Accounts for a dormant company made up to 31 December 1986

07 Apr 1987
Return made up to 06/04/87; full list of members

07 Apr 1987
New director appointed

25 Jun 1986
Accounts for a dormant company made up to 31 December 1985

25 Jun 1986
Return made up to 04/06/86; full list of members

MIDLAND COATINGS LIMITED Charges

25 October 1965
Mortgage & charge.
Delivered: 2 November 1965
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Leasehold land hereditaments and premises being property…