This company is commonly known as Stephenson Maintenance Limited. The company was founded 88 years ago and was given the registration number 00309997. The firm's registered office is in WOLVERHAMPTON. You can find them at Crown House, Birch Street, Wolverhampton, . This company's SIC code is 74990 - Non-trading company.
Name | : | STEPHENSON MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 00309997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 February 1936 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 29 September 1999 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Secretary | 01 July 2017 | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Secretary | - | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Secretary | 01 July 1996 | Active |
115 Copers Cope Road, Beckenham, BR3 1NY | Director | 21 August 1992 | Active |
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU | Director | 12 August 1994 | Active |
The Chesters, Rannoch Road, Crowborough, TW6 1RB | Director | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 30 June 2009 | Active |
1a Lowes Wong, Southwell, NG25 0JS | Director | 04 October 1993 | Active |
The Mill House, Eardington, Bridgnorth, WV16 5JT | Director | 09 September 1994 | Active |
Yew Tree House, West Felton, Oswestry, SY11 4EQ | Director | 17 July 2000 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 01 July 2017 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 30 June 2009 | Active |
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS | Director | 07 September 1993 | Active |
86 Southbrae Drive, Glasgow, G13 1TZ | Director | - | Active |
The Birches, 57 Wrockwardine Road Wellington, Telford, TF1 3DA | Director | 01 January 1996 | Active |
Carillion Construction Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-11-16 | Officers | Termination secretary company with name termination date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Officers | Change person secretary company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-22 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-08-14 | Gazette | Gazette notice voluntary. | Download |
2018-08-01 | Dissolution | Dissolution application strike off company. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2017-07-10 | Officers | Appoint person secretary company with name date. | Download |
2017-07-07 | Officers | Termination secretary company with name termination date. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Address | Change registered office address company with date old address new address. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.