R. STAHL LIMITED

Address:
Suite C Unex House, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG, United Kingdom

R. STAHL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01046854. The registration start date is March 21, 1972. The current status is Active.

Company Overview

Company Number 01046854
Company Name R. STAHL LIMITED
Registered Address Suite C Unex House
Bourges Boulevard
Peterborough
Cambridgeshire
PE1 1NG
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-03-21
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-03
Returns Last Update 2016-05-06
Confirmation Statement Due Date 2021-05-20
Confirmation Statement Last Update 2020-05-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27900 Manufacture of other electrical equipment

Office Location

Address SUITE C UNEX HOUSE
BOURGES BOULEVARD
Post Town PETERBOROUGH
County CAMBRIDGESHIRE
Post Code PE1 1NG
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ABBOTSLEY FARMS LIMITED Suite C Unex House, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG, United Kingdom
BABY BLUE LIMITED Suite C Unex House, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG, United Kingdom
TOP STORAGE LIMITED Suite C Unex House, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG, United Kingdom
ACCUTASK MANAGEMENT SERVICE UK LIMITED Suite C Unex House, Bourges Boulevard, Peterborough, PE1 1NG, England
H GROUP PTY LIMITED Suite C Unex House, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG, United Kingdom
RIGBY & HILL LIMITED Suite C Unex House, Bourges Boulevard, Peterborough, Cambs, PE1 1NG, United Kingdom
SMARTHINGZ LIMITED Suite C Unex House, Bourges Boulevard, Peterborough, Cambs, PE1 1NG, United Kingdom
CENTRE FOR ISSUE & CRISIS MANAGEMENT LIMITED Suite C Unex House, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG
NATIONAL FALLEN STOCK COMPANY LIMITED Suite C Unex House, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG
MELTCROX LIMITED Suite C Unex House, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BODEN, Tina Maria Secretary (Active) 1 Granary Lane, Sutton Coldfield, West Midlands, B76 1SW /
1 February 2006
/
ANDRE DE LA PORTE, Robert Maarten Director (Active) Van-Delden-Strasse 24, 48683 Ahaus, Germany July 1968 /
1 April 2012
Dutch /
Germany
Company Director
BODEN, Tina Maria Director (Active) 1 Granary Lane, Sutton Coldfield, West Midlands, B76 1SW March 1967 /
1 January 2008
British /
United Kingdom
Company Secretary
MELLOWS, Alan James Director (Active) Unex House, Bourges Boulevard, Peterborough, United Kingdom, PE1 1NG May 1954 /
1 September 2015
British /
United Kingdom
Director
HUGHES, Philip Secretary (Resigned) 114 Colebrook Road, Shirley, Solihull, West Midlands, B90 1AX /
/
BAKER, Paul Henry Director (Resigned) 12 Lever Bridge Place, Darcy Lever, Bolton, United Kingdom, BL3 1SA July 1952 /
1 September 2011
British /
United Kingdom
Managing Director
DEAR, Keith Edward Director (Resigned) 14 Winchester Close, Banbury, Oxfordshire, OX16 4FP May 1954 /
1 July 2004
British /
Sales Director
HUGHES, Philip Director (Resigned) 114 Colebrook Road, Shirley, Solihull, West Midlands, B90 1AX May 1948 /
British /
Director
MOSTYN, David Ralph Director (Resigned) 21 Crossland Crescent, Wolverhampton, West Midlands, WV6 9LG May 1938 /
British /
Manager
PEACE, Patrick Frederick Director (Resigned) Plenmellar House, Plenmeller, Haltwhistle, Northumberland, NE49 0HT February 1942 /
British /
Manager
PEAURT, Jonathan Nigel Joseph Director (Resigned) 45 Ferndown Road, Solihull, West Midlands, B91 2AU August 1964 /
1 January 2006
British /
Managing Director
TORBE, Juliusz Director (Resigned) 8 Hampshire Drive, Edgbaston, Birmingham, West Midlands, B15 3NZ December 1923 /
British /
Director
VOLKER, Peter, Dr Director (Resigned) Kur 35 74653 Kunzelsau Gaisbach, Germany, FOREIGN March 1951 /
31 December 2001
German /
Director
WETTENGEL, Lothar Valentin Director (Resigned) Weinsteige 19, 7118 Kunzelsau, Germany January 1940 /
German /
Director

Competitor

Search similar business entities

Post Town PETERBOROUGH
Post Code PE1 1NG
SIC Code 27900 - Manufacture of other electrical equipment

Improve Information

Please provide details on R. STAHL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches