This company is commonly known as Stock Redler Limited. The company was founded 20 years ago and was given the registration number 04925560. The firm's registered office is in DONCASTER. You can find them at Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | STOCK REDLER LIMITED |
---|---|---|
Company Number | : | 04925560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Secretary | 14 December 2022 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Director | 31 October 2013 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Director | 14 December 2022 | Active |
Unit 6, Carolina Court, Lakeside, Doncaster, United Kingdom, DN4 5RA | Secretary | 24 October 2012 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Secretary | 31 October 2013 | Active |
9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB | Secretary | 22 October 2003 | Active |
6224 Se 31st Street, Portland, Usa, | Secretary | 08 October 2003 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Secretary | 28 October 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 October 2003 | Active |
10 Upper Oldfield Park, Bath, BA2 3JZ | Director | 08 October 2003 | Active |
Unit 6, Carolina Court, Lakeside, Doncaster, United Kingdom, DN4 5RA | Director | 25 October 2012 | Active |
19529 Frazier Dr, Rocky River, Usa, | Director | 28 September 2005 | Active |
9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB | Director | 08 October 2003 | Active |
6224 Se 31st Street, Portland, Usa, | Director | 08 October 2003 | Active |
6 East Scott Street, Chicago, Usa, FOREIGN | Director | 08 October 2003 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Director | 28 October 2021 | Active |
7 Cleveland Close, Thornbury, BS35 2YD | Director | 08 October 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 October 2003 | Active |
Mr Stephen A Schwarzman | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Blackstone Group Lp, 345 Park Avenue, 10154 New York, United States, |
Nature of control | : |
|
Schenck Process Uk Holding Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Alpha Court, Doncaster, England, DN8 5TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Resolution | Resolution. | Download |
2023-10-31 | Incorporation | Memorandum articles. | Download |
2023-10-24 | Change of constitution | Statement of companys objects. | Download |
2023-10-05 | Capital | Capital alter shares subdivision. | Download |
2023-09-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-29 | Capital | Legacy. | Download |
2023-09-29 | Insolvency | Legacy. | Download |
2023-09-29 | Resolution | Resolution. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Officers | Appoint person secretary company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Appoint person secretary company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination secretary company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.