STEPHENSON MAINTENANCE LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0SR
Company number 00309997
Status Active
Incorporation Date 3 February 1936
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of STEPHENSON MAINTENANCE LIMITED are www.stephensonmaintenance.co.uk, and www.stephenson-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and one months. Stephenson Maintenance Limited is a Private Limited Company. The company registration number is 00309997. Stephenson Maintenance Limited has been working since 03 February 1936. The present status of the company is Active. The registered address of Stephenson Maintenance Limited is Carillion House 84 Salop Street Wolverhampton Wv3 0sr. . GEORGE, Timothy Francis is a Secretary of the company. GEORGE, Timothy Francis is a Director of the company. MILLS, Lee James is a Director of the company. Secretary MCCORMACK, James Joseph has been resigned. Secretary MCEWAN, Euan has been resigned. Director CARDELL, Peter Julian Southwell has been resigned. Director DOUGLAS, Robert Granville has been resigned. Director ESCOTT, Kenneth has been resigned. Director GILDIE, Robert has been resigned. Director GRAHAM, James Robert has been resigned. Director LUMBY, Richard Gregg has been resigned. Director ROBINSON, Roger William has been resigned. Director STARK, Archibald Halford has been resigned. Director TOCK, Brian Leslie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GEORGE, Timothy Francis
Appointed Date: 29 September 1999

Director
GEORGE, Timothy Francis
Appointed Date: 30 June 2009
65 years old

Director
MILLS, Lee James
Appointed Date: 30 June 2009
67 years old

Resigned Directors

Secretary
MCCORMACK, James Joseph
Resigned: 01 July 1996

Secretary
MCEWAN, Euan
Resigned: 29 September 1999
Appointed Date: 01 July 1996

Director
CARDELL, Peter Julian Southwell
Resigned: 30 September 1993
Appointed Date: 21 August 1992
78 years old

Director
DOUGLAS, Robert Granville
Resigned: 17 July 2000
Appointed Date: 12 August 1994
70 years old

Director
ESCOTT, Kenneth
Resigned: 07 September 1993
83 years old

Director
GILDIE, Robert
Resigned: 12 August 1994
Appointed Date: 04 October 1993

Director
GRAHAM, James Robert
Resigned: 11 December 1997
Appointed Date: 09 September 1994
70 years old

Director
LUMBY, Richard Gregg
Resigned: 13 August 2002
Appointed Date: 17 July 2000
64 years old

Director
ROBINSON, Roger William
Resigned: 30 June 2009
Appointed Date: 07 September 1993
74 years old

Director
STARK, Archibald Halford
Resigned: 04 January 2001
82 years old

Director
TOCK, Brian Leslie
Resigned: 30 July 1999
Appointed Date: 01 January 1996
78 years old

STEPHENSON MAINTENANCE LIMITED Events

30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,000

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000,000

08 Jun 2015
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 8 June 2015
...
... and 138 more events
21 Nov 1984
Accounts made up to 31 March 1984
28 Sep 1976
Accounts made up to 31 March 1976
05 Jan 1973
Company name changed\certificate issued on 05/01/73
01 Apr 1969
Company name changed\certificate issued on 01/04/69
03 Feb 1936
Incorporation

STEPHENSON MAINTENANCE LIMITED Charges

30 June 1989
Standard security reg in scotland 30.6.89
Delivered: 10 July 1989
Status: Satisfied on 31 May 2000
Persons entitled: Caisse Nationale De Credit Agricole
Description: 7 woodside terrace glasgow tog with fittings & fixtures…
15 May 1989
Charge
Delivered: 1 June 1989
Status: Satisfied on 2 February 1996
Persons entitled: Caisse Nationale De Credit Agricole
Description: 7 woodside terrace glasgow tog with all fittings & fixtures…
15 May 1989
Charge
Delivered: 1 June 1989
Status: Satisfied on 10 March 2008
Persons entitled: Caisse Nationale De Credit Agricole
Description: The tenants interest in a lease of the second floor office…
21 September 1987
Guarantee & debenture
Delivered: 7 October 1987
Status: Satisfied on 28 December 1989
Persons entitled: Caisse Nationale De Credit Agricole(See Col. 5)
Description: All present and future f/h and l/h property of the company…
28 November 1986
Legal mortgage
Delivered: 9 December 1986
Status: Satisfied on 14 December 1989
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of feeder lane bristol…
25 February 1981
Legal mortgage
Delivered: 5 March 1981
Status: Satisfied on 14 February 1989
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of feeder rd, bristol…
25 February 1981
Legal mortgage
Delivered: 2 March 1981
Status: Satisfied on 14 December 1989
Persons entitled: National Westminster Bank PLC
Description: L/H property south side of rover way, pengam cardiff…
27 April 1973
Legal charge
Delivered: 30 April 1973
Status: Satisfied on 10 March 2008
Persons entitled: Sun Life Assurance Society LTD
Description: Land on the south side of rover way pengam cardiff.