This company is commonly known as Stainless Steel International Limited. The company was founded 31 years ago and was given the registration number 02762448. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STAINLESS STEEL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02762448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
593, Via Contra, 6646, Minusio, Switzerland, | Director | 06 December 2023 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Corporate Secretary | 02 December 2013 | Active |
37 Warren Street, London, W1T 6AD | Corporate Secretary | 05 November 1992 | Active |
33rd Floor, 25 Canada Square, London, E14 5LQ | Director | 18 December 2006 | Active |
11, Canonica, Lugano, Switzerland, 6900 | Director | 22 December 2010 | Active |
Arenbergstrasse 33, Salzburg, Austria, 5020 | Director | 05 November 1992 | Active |
Via Degl Albrici 6, Chiasso 6830, Switzerland, FOREIGN | Director | 06 November 1994 | Active |
Via Degl Albrici 6, Chiasso 6830, Switzerland, FOREIGN | Director | 22 November 1993 | Active |
Im Bogen 26, Potsdam, Germany, | Director | 16 April 2008 | Active |
Piazza Guicciardin 1/15, Genova, 16139, Italy, | Director | 18 February 1993 | Active |
14, Bluestone Rise Highfields Louth, Lincolnshire, United Kingdom, LN11 9XZ | Director | 03 July 2012 | Active |
Solari 43/3, Milan, Italy, 20143 | Director | 20 July 1995 | Active |
Piazza Rezzonico 6, Lugano, Switzerland, 6900 | Director | 28 April 1994 | Active |
Rehov Moshe Dayan 6/12, Ray'Anana 43580, Israel, FOREIGN | Director | 01 March 1996 | Active |
37 Warren Street, London, W1P 5PD | Corporate Nominee Director | 05 November 1992 | Active |
Mdc Trade Gmbh | ||
Notified on | : | 08 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 14, Alpenstrasse, Zugo, Switzerland, |
Nature of control | : |
|
Claudio Terruzzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | Italian |
Country of residence | : | Switzerland |
Address | : | Piazza Rezzonico 6, Lugano, Switzerland, 6900 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Gazette | Gazette filings brought up to date. | Download |
2023-02-15 | Address | Default companies house registered office address applied. | Download |
2022-11-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-08 | Officers | Termination secretary company with name termination date. | Download |
2022-05-17 | Gazette | Gazette filings brought up to date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.