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 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 |
SIC Code | Industry |
---|---|
27900 | Manufacture of other electrical equipment |
Address |
SUITE C UNEX HOUSE BOURGES BOULEVARD |
Post Town | PETERBOROUGH |
County | CAMBRIDGESHIRE |
Post Code | PE1 1NG |
Country | UNITED KINGDOM |
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 |
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 |
Post Town | PETERBOROUGH |
Post Code | PE1 1NG |
SIC Code | 27900 - Manufacture of other electrical equipment |
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.