JOHN G. STEIN & COMPANY LIMITED

Address:
1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA

JOHN G. STEIN & COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01163342. The registration start date is March 18, 1974. The current status is Active.

Company Overview

Company Number 01163342
Company Name JOHN G. STEIN & COMPANY LIMITED
Registered Address 1 Midland Way
Central Park
Barlborough Links
Derbyshire
S43 4XA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1974-03-18
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-19
Returns Last Update 2015-12-22
Confirmation Statement Due Date 2021-02-02
Confirmation Statement Last Update 2019-12-22
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
23200 Manufacture of refractory products

Office Location

Address 1 MIDLAND WAY
CENTRAL PARK
Post Town BARLBOROUGH LINKS
County DERBYSHIRE
Post Code S43 4XA

Companies with the same location

Entity Name Office Address
FOSECO (FS) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
NEW FOSECO (UK) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
FOSECO STEEL (UK) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
FOSECO INTERNATIONAL LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
VESUVIUS K.S.R. LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
VESUVIUS UK LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA

Companies with the same post code

Entity Name Office Address
HARVEST ASSOCIATES LIMITED 9 Midland Way, Barlborough Links Barlborough, Chesterfield, Derbyshire, S43 4XA
RECORD POWER LIMITED Centenary House 11 Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA
APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED 9 Midland Way, Barlborough Links, Barlborough, Derbyshire, S43 4XA
CORDORA LIMITED Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield, S43 4XA
CRISPA PRODUCE LIMITED Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield, S43 4XA
SHCL VAN NEWCO SPINOUT 5 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
SHCL AVN NEWCO SPINOUT 5 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
SHCL AVN NEWCO 2 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
SHCL AVN NEWCO 3 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
BWS FEE PROTECTION LIMITED Avn House 7 Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SATTERTHWAITE, Michael Secretary (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA /
31 December 2006
/
PATTERSON, William Robertson Director (Active) 1 Midland Way, Barlborough, Chesterfield, Derbyshire, England, S43 4XA February 1963 /
22 June 2015
British /
England
Vice President Advanced Refractories
SATTERTHWAITE, Michael Director (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA November 1967 /
21 March 2013
British /
England
Financial Director
VENKATRAMAN, Sunderrajan Director (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA September 1960 /
15 September 2016
Indian /
England
Vice President Finance - Advanced Refractories
DALEY, Adrian John Secretary (Resigned) Hurley House 180 Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JS /
1 April 1999
/
DAVIS, Richard Kevin Secretary (Resigned) 48 Main Avenue, Totley, Sheffield, S17 4FJ /
1 January 1996
/
HETHERINGTON, Robert Secretary (Resigned) 68 Den Bank Crescent, Sheffield, Yorkshire, S10 5PD /
31 March 1998
/
HILL, John Stuart Secretary (Resigned) 53 Breck Lane, Dinnington, Sheffield, Yorkshire, S25 2LJ /
1 April 1994
/
MACKINNON, David Stuart Secretary (Resigned) 4 Meadow Fold, Uppermill, Oldham, Lancashire, OL3 6EZ /
/
SYKES, Richard Mark Secretary (Resigned) Loxley House, York Street, East Markham, Newark, Nottinghamshire, NG22 0QW /
20 September 2004
British /
Finance Director
ANDERSON, John O'Neil Director (Resigned) Pond House, Lincoln Road, East Markham, Nottinghamshire, NG22 0SH January 1947 /
30 November 2000
British /
United Kingdom
President
BELLINGER, Kay Nanette Director (Resigned) Burntstones Lodge, Moorbank Road, Sheffield, South Yorkshire, S10 5TQ March 1941 /
British /
Company Director
BROOK, Roger Walker Director (Resigned) Gowodean, Lochgoilhead, Argyll, PA24 8AH October 1947 /
20 February 1998
British /
Scotland
Businessman
COZZANI, Gian Carlo Director (Resigned) Avenue Baron D`Huart 232, 1950 Kraainem, Belgium October 1940 /
20 February 1998
Italian /
Businessman
FRANKEN, Pierre Louis Director (Resigned) 145 Hampton Lane, Solihull, West Midlands, B91 2RS July 1942 /
15 November 1999
Belgian /
Director
HARRISON, Anthony James Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA February 1960 /
21 March 2013
British /
England
Group Head Of Treasury
HINCKLEY, Dorothy Kate Director (Resigned) Westlow Jaggers Lane, Hathersage, Sheffield, Yorkshire, S30 1DD August 1999 /
British /
Company Director
HINCKLEY, Gilbert Clive Director (Resigned) Amber House, Vernon Lane, Kelstedge, Ashover, Chesterfield, Derbyshire, S45 0EA July 1937 /
British /
Company Director
HINCKLEY, Matthew Stuart Percy Director (Resigned) Westlowe, Jaggers Lane, Hathersage, Hope Valley, Derbyshire, S32 1AZ June 1964 /
1 April 1992
British /
England
Director
MALHERBE, Jean-Pierre Director (Resigned) Avenue Des Buissons 35, 1640 Rhode Saint Genese, Belgium April 1947 /
20 February 1998
Belgian /
Businessman
MATHEI, Nicolas Dominique Marie-Cecile Director (Resigned) Vesuvius Plc, 165 Fleet Street, London, United Kingdom, EC4A 2AE July 1971 /
27 February 2015
Belgium /
Belgium
Group Head Of Corporate Finance
NOKERMAN, Yves Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA April 1960 /
31 December 2006
Belgian /
Belgium
Chief Financial Officer
SYKES, Richard Mark Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA January 1961 /
31 December 2006
British /
United Kingdom
Financial Director
WILDGOOSE, Jonathan Nigel Director (Resigned) Valley Cottage, Churchdale, Bakewell, Derbyshire, DE45 1NX October 1960 /
British /
United Kingdom
Company Director
WILDGOOSE, Marjory Jean Director (Resigned) Bowers Hall, Alport, Bakewell, Derbyshire, DE2 1LD October 1960 /
British /
Company Director

Competitor

Search similar business entities

Post Town BARLBOROUGH LINKS
Post Code S43 4XA
SIC Code 23200 - Manufacture of refractory products

Improve Information

Please provide details on JOHN G. STEIN & COMPANY 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