STANDISH METAL TREATMENT LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9PW

Company number 02607774
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address POTTERS PLACE, WEST PIMBO, SKELMERSDALE, LANCASHIRE, WN8 9PW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Director's details changed for Stuart Croft on 25 April 2016. The most likely internet sites of STANDISH METAL TREATMENT LIMITED are www.standishmetaltreatment.co.uk, and www.standish-metal-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Standish Metal Treatment Limited is a Private Limited Company. The company registration number is 02607774. Standish Metal Treatment Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Standish Metal Treatment Limited is Potters Place West Pimbo Skelmersdale Lancashire Wn8 9pw. . CROFT, Robin is a Secretary of the company. CROFT, Robin is a Director of the company. CROFT, Stuart is a Director of the company. Secretary EVANS, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIERLEY, Steven Charles has been resigned. Director EVANS, David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CROFT, Robin
Appointed Date: 31 May 1993

Director
CROFT, Robin
Appointed Date: 03 May 1991
62 years old

Director
CROFT, Stuart
Appointed Date: 01 June 2000
65 years old

Resigned Directors

Secretary
EVANS, David
Resigned: 31 May 1993
Appointed Date: 03 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 1991
Appointed Date: 03 May 1991

Director
BRIERLEY, Steven Charles
Resigned: 01 June 2000
Appointed Date: 01 October 1997
63 years old

Director
EVANS, David
Resigned: 18 December 2009
Appointed Date: 01 May 1992
69 years old

STANDISH METAL TREATMENT LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

25 Apr 2016
Director's details changed for Stuart Croft on 25 April 2016
01 Oct 2015
Total exemption small company accounts made up to 31 May 2015
23 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000

...
... and 67 more events
21 Aug 1992
Return made up to 03/05/92; full list of members

15 Jul 1991
Ad 28/06/91--------- £ si 998@1=998 £ ic 2/1000

03 Jun 1991
Particulars of mortgage/charge

15 May 1991
Secretary resigned

03 May 1991
Incorporation

STANDISH METAL TREATMENT LIMITED Charges

19 March 2012
All assets debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 November 2009
Debenture
Delivered: 7 November 2009
Status: Satisfied on 26 February 2013
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied on 26 March 2010
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charges over the undertaking and all…
14 January 1997
Mortgage debenture
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1996
Debenture
Delivered: 29 June 1996
Status: Satisfied on 26 February 2013
Persons entitled: Singer & Friedlander Factors Limited
Description: All bookdebts and other debts due to the company fro time…
30 May 1991
Debenture
Delivered: 3 June 1991
Status: Satisfied on 24 January 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…