STYLES PRECISION LIMITED
KIDDERMINSTER STYLES-RAFENDEN LIMITED

Hellopages » Worcestershire » Wychavon » DY10 4JD

Company number 04528559
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address UNIT 140 OAK DRIVE, HARTLEBURY TRADING ESTATE HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4JD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Cancellation of shares. Statement of capital on 12 October 2016 GBP 20 ; Purchase of own shares.. The most likely internet sites of STYLES PRECISION LIMITED are www.stylesprecision.co.uk, and www.styles-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Styles Precision Limited is a Private Limited Company. The company registration number is 04528559. Styles Precision Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Styles Precision Limited is Unit 140 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire Dy10 4jd. . MOXEY, Kate Frances is a Secretary of the company. STYLES, Anthony John is a Director of the company. Secretary STYLES, Diane Carole has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HAYES, Michael Frederick George has been resigned. Director STYLES, Malcolm Anthony has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MOXEY, Kate Frances
Appointed Date: 12 October 2016

Director
STYLES, Anthony John
Appointed Date: 06 September 2002
53 years old

Resigned Directors

Secretary
STYLES, Diane Carole
Resigned: 12 October 2016
Appointed Date: 06 September 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Director
HAYES, Michael Frederick George
Resigned: 17 December 2002
Appointed Date: 06 September 2002
82 years old

Director
STYLES, Malcolm Anthony
Resigned: 12 October 2016
Appointed Date: 06 September 2002
76 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Persons With Significant Control

Mr Anthony John Styles
Notified on: 12 October 2016
53 years old
Nature of control: Right to appoint and remove directors

Mr Anthony John Styles
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Anthony Styles
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Carole Styles
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STYLES PRECISION LIMITED Events

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
16 Nov 2016
Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 20

16 Nov 2016
Purchase of own shares.
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Appointment of Ms Kate Frances Moxey as a secretary on 12 October 2016
...
... and 45 more events
20 Sep 2002
New secretary appointed
20 Sep 2002
New director appointed
20 Sep 2002
New director appointed
20 Sep 2002
New director appointed
06 Sep 2002
Incorporation