This company is commonly known as Stolle Europe Limited. The company was founded 35 years ago and was given the registration number 02282643. The firm's registered office is in CARLISLE. You can find them at Kingstown Broadway Kingstown Broadway, Kingstown Industrial Estate, Carlisle, . This company's SIC code is 25620 - Machining.
Name | : | STOLLE EUROPE LIMITED |
---|---|---|
Company Number | : | 02282643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingstown Broadway Kingstown Broadway, Kingstown Industrial Estate, Carlisle, CA3 0HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingstown Broadway, Kingstown Broadway, Kingstown Industrial Estate, Carlisle, CA3 0HA | Director | 20 March 2024 | Active |
Kingstown Broadway, Kingstown Broadway, Kingstown Industrial Estate, Carlisle, CA3 0HA | Director | 01 November 2019 | Active |
6949, S. Potomac Street, Centennial, United States, | Director | 24 September 2010 | Active |
Glenholme 14 Victoria Avenue, Grappenhall, Warrington, WA4 2PD | Secretary | 19 November 2002 | Active |
16 Mayfield Durdar Road, Carlisle, CA2 4SS | Secretary | - | Active |
79 Beech Grove, Stanwix, Carlisle, CA3 9BN | Secretary | 07 August 2007 | Active |
29 Drove Road, Langholm, DG13 0JW | Secretary | 08 August 2000 | Active |
Holly Barn, West Hall, CA8 2EH | Secretary | 01 January 2006 | Active |
33 Peterfield Road, Kingstown Industrial Estate, Carlisle, CA3 0EY | Director | 01 November 2009 | Active |
6949, South Potomac Street, Centennial, United States, | Director | 24 September 2010 | Active |
The Cobbles, Tarporley Road, Norcott Brook, Warrington, United Kingdom, WA4 4DX | Director | 15 January 2004 | Active |
Liberty Park, 170-59 Sukhumvit Soi 23, Bangkok 10110, Thailand, FOREIGN | Director | - | Active |
79 Beech Grove, Stanwix, Carlisle, CA3 9BN | Director | 07 August 2007 | Active |
Barn End, Crosby On Eden, Carlisle, CA6 4QN | Director | 01 January 1995 | Active |
Kingstown Broadway, Kingstown Broadway, Kingstown Industrial Estate, Carlisle, CA3 0HA | Director | 01 March 2017 | Active |
Flat 3 Grosvenor House, Warwick Square, Carlisle, CA1 1LB | Director | - | Active |
17 Newfield Park, Kingstown, Carlisle, CA3 0AH | Director | 31 January 1997 | Active |
6949, South Potomac Street, Centennial, United States Of America, | Director | 01 February 2012 | Active |
Holly Barn, West Hall, Brampton, CA8 2EB | Director | 04 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Change person director company with change date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type group. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type group. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-04-16 | Resolution | Resolution. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.