SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED
WEST MIDLANDS ELMHURST SPRING LIMITED

Hellopages » West Midlands » Walsall » WS2 7PD

Company number 03469912
Status Active
Incorporation Date 24 November 1997
Company Type Private Limited Company
Address GREEN LANE, WALSALL, WEST MIDLANDS, WS2 7PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED are www.southstaffordshireinfrastructureservices.co.uk, and www.south-staffordshire-infrastructure-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. South Staffordshire Infrastructure Services Limited is a Private Limited Company. The company registration number is 03469912. South Staffordshire Infrastructure Services Limited has been working since 24 November 1997. The present status of the company is Active. The registered address of South Staffordshire Infrastructure Services Limited is Green Lane Walsall West Midlands Ws2 7pd. . GOODWIN, Jason Richard is a Secretary of the company. PAGE, Adrian Peter is a Director of the company. Secretary MAUGHAN, Anna has been resigned. Secretary TYLEE BIRDSALL, Rebecca Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GREENWOOD, Brian James has been resigned. Director HARLEY, Robert Ian has been resigned. Director LAWRENCE, Ronald Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOODWIN, Jason Richard
Appointed Date: 19 December 2007

Director
PAGE, Adrian Peter
Appointed Date: 06 April 2004
60 years old

Resigned Directors

Secretary
MAUGHAN, Anna
Resigned: 06 April 2003
Appointed Date: 24 November 1997

Secretary
TYLEE BIRDSALL, Rebecca Louise
Resigned: 19 December 2007
Appointed Date: 06 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 November 1997
Appointed Date: 24 November 1997

Director
GREENWOOD, Brian James
Resigned: 19 October 1999
Appointed Date: 24 November 1997
73 years old

Director
HARLEY, Robert Ian
Resigned: 06 April 2004
Appointed Date: 19 October 1999
71 years old

Director
LAWRENCE, Ronald Charles
Resigned: 02 July 2002
Appointed Date: 19 October 1999
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 November 1997
Appointed Date: 24 November 1997

Persons With Significant Control

South Staffordshire Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

08 Oct 2015
Director's details changed for Mr Adrian Peter Page on 1 October 2015
...
... and 55 more events
10 Dec 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Dec 1997
Registered office changed on 10/12/97 from: co south staffordshire water PLC green lane walsall WS2 7PD
02 Dec 1997
Director resigned
02 Dec 1997
Secretary resigned
24 Nov 1997
Incorporation