STAINLESS DESIGN SERVICES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2NP

Company number 01751976
Status Active
Incorporation Date 12 September 1983
Company Type Private Limited Company
Address UNIT C THE OLD BAKERY, KILN LANE, SWINDON, WILTSHIRE, SN2 2NP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 3,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of STAINLESS DESIGN SERVICES LIMITED are www.stainlessdesignservices.co.uk, and www.stainless-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Stainless Design Services Limited is a Private Limited Company. The company registration number is 01751976. Stainless Design Services Limited has been working since 12 September 1983. The present status of the company is Active. The registered address of Stainless Design Services Limited is Unit C The Old Bakery Kiln Lane Swindon Wiltshire Sn2 2np. . NUGENT, Susan Mary is a Secretary of the company. NUGENT, Barry Thomas is a Director of the company. NUGENT, Susan Mary is a Director of the company. Secretary BISHOP, Michael James has been resigned. Secretary MACPHERSON, Angus Stuart has been resigned. Secretary NUGENT, Barry Thomas has been resigned. Director BISHOP, Michael James has been resigned. Director GREEN, Peter Anthony has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
NUGENT, Susan Mary
Appointed Date: 10 June 2013

Director
NUGENT, Barry Thomas

77 years old

Director
NUGENT, Susan Mary
Appointed Date: 24 September 2014
62 years old

Resigned Directors

Secretary
BISHOP, Michael James
Resigned: 14 September 1992

Secretary
MACPHERSON, Angus Stuart
Resigned: 10 June 2013
Appointed Date: 23 June 1997

Secretary
NUGENT, Barry Thomas
Resigned: 23 June 1997
Appointed Date: 14 September 1992

Director
BISHOP, Michael James
Resigned: 14 September 1992
75 years old

Director
GREEN, Peter Anthony
Resigned: 20 August 2004
74 years old

STAINLESS DESIGN SERVICES LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,000

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,000

23 Oct 2014
Appointment of Mrs Susan Mary Nugent as a director on 24 September 2014
...
... and 85 more events
18 Jul 1986
Return made up to 12/05/86; full list of members

18 Jul 1986
Registered office changed on 18/07/86 from: 103 commercial road swindon wiltshire

14 Nov 1983
Company name changed\certificate issued on 14/11/83
12 Sep 1983
Certificate of incorporation
12 Sep 1983
Incorporation

STAINLESS DESIGN SERVICES LIMITED Charges

6 March 2008
Guarantee & debenture
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Fixed & floating charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Guarantee and debenture
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied on 7 January 2009
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
18 December 2003
Debenture
Delivered: 2 January 2004
Status: Satisfied on 9 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1983
Debenture
Delivered: 19 December 1983
Status: Satisfied on 1 March 2008
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property & assets in scotland (see doc M12)…