Teesside Industrial Esta
Stockton On Tees
Cleveland
TS17 9LT
Secretary Name | Mr Roger Andrew Massey |
---|---|
Status | Current |
Appointed | 16 March 2013(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 5 Dukesway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9LT |
Director Name | Mr Ian Paul Morgan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dukesway Teesside Industrial Esta Stockton On Tees Cleveland TS17 9LT |
Director Name | Peter William Thompson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 30 Rue Basse Misy Sur Yonne 77130 Foreign |
Director Name | James Pearce Kelly |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1993) |
Role | Managing Director |
Correspondence Address | 347 Acklam Road Middlesbrough Cleveland TS5 7HA |
Director Name | Philip James Plackett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1992) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Chapel Garth 16 The Green Brompton North Yorkshire DL6 2QT |
Director Name | Francois Pierre Marie Hamy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 49 Boulevard Lannes 75116 Paris 16 Foreign |
Director Name | Anthony David Banks |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 1996) |
Role | Accountant |
Correspondence Address | 3 Fareham Close Kings Meadow Hartlepool Cleveland TS25 2QS |
Secretary Name | Anthony David Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 3 Fareham Close Kings Meadow Hartlepool Cleveland TS25 2QS |
Director Name | Mr Dominique Christian Elisee Marie Martinet |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 10 Rue De La Paix 10000 Troyes Foreign |
Director Name | Lawrence Bulmer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 February 2001) |
Role | Works Director |
Correspondence Address | 30 Richardson Road Thornaby Stockton On Tees Cleveland TS17 8QG |
Director Name | Charles Hubert Sylvein Alhant |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(23 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 13 Rue Pasteur Rosieles (Aube) France Foreign |
Director Name | Philip James Plackett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(24 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 16 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chapel Garth 16 The Green Brompton North Yorkshire DL6 2QT |
Director Name | Guy Edward Waldvogel |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 1994(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 109 Route De Lausanne 1260 Nyon Foreign |
Director Name | Ponthus Michel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 1994(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 24 Rue Pierre Fauthier Troyes 10000 |
Director Name | Kenneth McGray |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 November 2008) |
Role | Commercial Director |
Correspondence Address | 31 Redesdale Avenue Winlaton Tyne & Wear NE21 6HS |
Director Name | Francois L Heritier |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 1995(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 1998) |
Role | Chairman |
Correspondence Address | 209 Chaussee Jules Cesar Beauchamp 95250 France |
Secretary Name | Frances Anne Gleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 16 The Meadows Middleton St George Darlington County Durham DL2 1UE |
Director Name | Robert George John Jack |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 June 1998(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2001) |
Role | President And CEO |
Correspondence Address | 1232 Riverdale Avenue Sw Calgary Alberta T25 021 Canada Foreign |
Secretary Name | Mr Jamie Austin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(29 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Grange Crescent Marton Middlesbrough TS7 8EB |
Director Name | Terrence Alan Lyons |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 1999(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2001) |
Role | Businessman |
Correspondence Address | 4627 West 8th Avenue Vancouver British Columbia V6r 2a6 |
Director Name | Edward Robert Meaney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | United States, Nebra |
Status | Resigned |
Appointed | 11 December 2008(39 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2010) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 8804 Westoner Road Omaha Nebraska 68114 United States |
Director Name | Victor Dale Grizzle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2008(39 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2010) |
Role | Group President International |
Country of Residence | United States |
Correspondence Address | 409 S. 93rd Street Omara Nebraska Douglas 48114 |
Director Name | Mark Charles Jaksich |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2008(39 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 23 December 2021) |
Role | Vice President Corporate Controller |
Country of Residence | United States |
Correspondence Address | Dukesway Teesside Industrial Esta Stockton On Tees Cleveland TS17 9LT |
Director Name | Mr Jamie Austin Taylor |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2013(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Grange Crescent Marton-In-Cleveland Middlesbrough Cleveland TS7 8EB |
Website | stainton-metal.co.uk |
---|---|
Telephone | 01642 766242 |
Telephone region | Middlesbrough |
Registered Address | Dukesway Teesside Industrial Esta Stockton On Tees Cleveland TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2.7k at £1 | Stainton Metal Company LTD 99.96% Ordinary |
---|---|
1 at £1 | Stainton Metal Company LTD 0.04% Preferred |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
3 October 2001 | Delivered on: 13 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
22 October 1986 | Delivered on: 11 November 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 October 2001 | Delivered on: 6 October 2001 Satisfied on: 8 October 2002 Persons entitled: International Utility Structures (Luxembourg) S.A.R.L. Classification: Guarantee & debenture Secured details: All monies and liabilities whether principal interest or otherwise comprising the monies and liabilities which crossco (630) limited covenants to pay under clauses 3.2.3 and 4.4 of an acquisition agreement of even date with the guarantee and debenture being the principal amount of £666,600.00 plus interest thereon in accordance with the acquisition agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 July 1978 | Delivered on: 26 July 1978 Satisfied on: 16 January 1992 Persons entitled: The Secretary of State for Industry. Classification: Debenture Secured details: All monies due or to become due not exceeding £1,165,000 under the terms of a loan agreement dated 21ST july 1978. Particulars: Site no bt 50/5 at thornaby on tees industrial estate, cleveland. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 July 1978 | Delivered on: 26 July 1978 Satisfied on: 16 January 1992 Persons entitled: I. C. F.C. Classification: Debenture Secured details: The monies advanced or to be advanced under the terms of an agreement dated 21 july 1978 and all other monies due or to become due from the company to the chargee. Particulars: Fixed charge on 8 items of machinery fixed & floating charge on the undertaking and all property and assets present and future including goodwill, uncalled capital. (See doc M23). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Accounts for a dormant company made up to 25 December 2021 (3 pages) |
13 July 2022 | Termination of appointment of Jamie Austin Taylor as a director on 13 July 2022 (1 page) |
13 July 2022 | Appointment of Mr Ian Paul Morgan as a director on 1 July 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
23 December 2021 | Termination of appointment of Mark Charles Jaksich as a director on 23 December 2021 (1 page) |
3 September 2021 | Accounts for a dormant company made up to 26 December 2020 (2 pages) |
28 January 2021 | Accounts for a dormant company made up to 28 December 2019 (2 pages) |
28 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 29 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 30 December 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
2 October 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 26 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 26 December 2015 (3 pages) |
4 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
18 September 2015 | Total exemption small company accounts made up to 27 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 27 December 2014 (3 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
25 September 2014 | Total exemption small company accounts made up to 28 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 28 December 2013 (3 pages) |
20 June 2014 | Appointment of Mr Roger Andrew Massey as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Philip Plackett as a director (1 page) |
20 June 2014 | Appointment of Mr Roger Andrew Massey as a secretary (2 pages) |
20 June 2014 | Appointment of Mr Jamie Austin Taylor as a director (2 pages) |
20 June 2014 | Termination of appointment of Jamie Taylor as a secretary (1 page) |
20 June 2014 | Appointment of Mr Jamie Austin Taylor as a director (2 pages) |
20 June 2014 | Termination of appointment of Jamie Taylor as a secretary (1 page) |
20 June 2014 | Termination of appointment of Philip Plackett as a director (1 page) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
11 December 2013 | Total exemption small company accounts made up to 29 December 2012 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 29 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 25 December 2010 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 25 December 2010 (7 pages) |
18 January 2011 | Appointment of Mr Roger Andrew Massey as a director (2 pages) |
18 January 2011 | Director's details changed for Mark Charles Jaksich on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mark Charles Jaksich on 10 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Termination of appointment of Edward Meaney as a director (1 page) |
18 January 2011 | Termination of appointment of Edward Meaney as a director (1 page) |
18 January 2011 | Termination of appointment of Victor Grizzle as a director (1 page) |
18 January 2011 | Register inspection address has been changed (1 page) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Appointment of Mr Roger Andrew Massey as a director (2 pages) |
18 January 2011 | Register inspection address has been changed (1 page) |
18 January 2011 | Termination of appointment of Victor Grizzle as a director (1 page) |
4 October 2010 | Accounts for a dormant company made up to 26 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 26 December 2009 (7 pages) |
2 February 2010 | Director's details changed for Victor Dale Grizzle on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip James Plackett on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Edward Robert Meaney on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Edward Robert Meaney on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Charles Jaksich on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Charles Jaksich on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Victor Dale Grizzle on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip James Plackett on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Victor Dale Grizzle on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Charles Jaksich on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip James Plackett on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Edward Robert Meaney on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Section 519 (2 pages) |
17 January 2010 | Section 519 (2 pages) |
29 December 2009 | Sect 519 ca 2006 (1 page) |
29 December 2009 | Sect 519 ca 2006 (1 page) |
31 October 2009 | Full accounts made up to 27 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 27 December 2008 (11 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
19 January 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
16 January 2009 | Director appointed victor dale grizzle (3 pages) |
16 January 2009 | Director appointed edward robert meaney (3 pages) |
16 January 2009 | Director appointed mark charles jaksich (3 pages) |
16 January 2009 | Director appointed edward robert meaney (3 pages) |
16 January 2009 | Director appointed mark charles jaksich (3 pages) |
16 January 2009 | Director appointed victor dale grizzle (3 pages) |
11 December 2008 | Appointment terminated director kenneth mcgray (1 page) |
11 December 2008 | Appointment terminated director kenneth mcgray (1 page) |
17 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
17 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
14 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members
|
5 February 2007 | Return made up to 16/01/07; full list of members
|
27 March 2006 | Full accounts made up to 1 October 2005 (9 pages) |
27 March 2006 | Full accounts made up to 1 October 2005 (9 pages) |
27 March 2006 | Full accounts made up to 1 October 2005 (9 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
17 March 2005 | Full accounts made up to 2 October 2004 (9 pages) |
17 March 2005 | Full accounts made up to 2 October 2004 (9 pages) |
17 March 2005 | Full accounts made up to 2 October 2004 (9 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 27 September 2003 (9 pages) |
14 April 2004 | Full accounts made up to 27 September 2003 (9 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 27 September 2002 (22 pages) |
4 August 2003 | Full accounts made up to 27 September 2002 (22 pages) |
21 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
5 June 2002 | Full accounts made up to 3 October 2001 (21 pages) |
5 June 2002 | Full accounts made up to 3 October 2001 (21 pages) |
5 June 2002 | Full accounts made up to 3 October 2001 (21 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
27 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
23 January 2002 | Company name changed stainton metal company LIMITED\certificate issued on 23/01/02 (3 pages) |
23 January 2002 | Company name changed stainton metal company LIMITED\certificate issued on 23/01/02 (3 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
24 October 2001 | £ sr 1594999@1 17/11/99 (1 page) |
24 October 2001 | £ sr 1594999@1 17/11/99 (1 page) |
13 October 2001 | Particulars of mortgage/charge (8 pages) |
13 October 2001 | Particulars of mortgage/charge (8 pages) |
6 October 2001 | Particulars of mortgage/charge (7 pages) |
6 October 2001 | Particulars of mortgage/charge (7 pages) |
23 April 2001 | Full accounts made up to 30 September 2000 (21 pages) |
23 April 2001 | Full accounts made up to 30 September 2000 (21 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
21 September 2000 | Return made up to 02/02/00; full list of members; amend (8 pages) |
21 September 2000 | Return made up to 02/02/00; full list of members; amend (8 pages) |
25 February 2000 | Return made up to 02/02/00; full list of members
|
25 February 2000 | Return made up to 02/02/00; full list of members
|
11 January 2000 | £ ic 1597676/1595001 17/11/99 £ sr 2675@1=2675 (1 page) |
11 January 2000 | Ad 16/11/99--------- £ si 1@1=1 £ ic 1597675/1597676 (2 pages) |
11 January 2000 | Ad 16/11/99--------- £ si 2675@1=2675 £ ic 1595000/1597675 (2 pages) |
11 January 2000 | Ad 16/11/99--------- £ si 2675@1=2675 £ ic 1595000/1597675 (2 pages) |
11 January 2000 | £ ic 1597676/1595001 17/11/99 £ sr 2675@1=2675 (1 page) |
11 January 2000 | Ad 16/11/99--------- £ si 1@1=1 £ ic 1597675/1597676 (2 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
16 December 1999 | Full accounts made up to 2 October 1999 (21 pages) |
16 December 1999 | Full accounts made up to 2 October 1999 (21 pages) |
16 December 1999 | Full accounts made up to 2 October 1999 (21 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | £ nc 1595000/1597676 12/11/99 (1 page) |
19 November 1999 | £ nc 1595000/1597676 12/11/99 (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Memorandum and Articles of Association (11 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Memorandum and Articles of Association (11 pages) |
2 August 1999 | Full accounts made up to 3 October 1998 (22 pages) |
2 August 1999 | Full accounts made up to 3 October 1998 (22 pages) |
2 August 1999 | Full accounts made up to 3 October 1998 (22 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
28 January 1999 | Return made up to 02/02/99; no change of members
|
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Return made up to 02/02/99; no change of members
|
28 January 1999 | New secretary appointed (2 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 02/02/98; no change of members
|
4 March 1998 | Return made up to 02/02/98; no change of members
|
4 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 March 1997 | Return made up to 02/02/97; full list of members
|
6 March 1997 | Return made up to 02/02/97; full list of members
|
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
31 January 1996 | Return made up to 02/02/96; no change of members
|
31 January 1996 | Return made up to 02/02/96; no change of members
|
31 January 1996 | Full accounts made up to 30 September 1995 (17 pages) |
31 January 1996 | Full accounts made up to 30 September 1995 (17 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
10 April 1995 | Director resigned (4 pages) |
10 April 1995 | Director resigned (4 pages) |
22 March 1995 | Return made up to 02/02/95; no change of members (12 pages) |
22 March 1995 | Return made up to 02/02/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 February 1994 | Resolutions
|
16 February 1994 | Resolutions
|
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|
9 September 1969 | Incorporation (21 pages) |
9 September 1969 | Incorporation (21 pages) |