Arlesheim
4144
Switzerland
Director Name | Dr Jurgen Klockner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993 |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Engineer |
Correspondence Address | Berleburger Strasse 25a Netphen Eschenbach D5902 Germany |
Director Name | Mr Ferdinand Schmidt |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 1993 |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Executive |
Correspondence Address | Post Strasse 15 Hilchenbach Musen D 5912 Germany |
Director Name | Mr Jack Frederick Haggett |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 41 Drayton Avenue Orpington Kent BR6 8JN |
Secretary Name | Mr Jack Frederick Haggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 41 Drayton Avenue Orpington Kent BR6 8JN |
Secretary Name | Mr Graham Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 18 Winchfield Great Gransden Sandy Bedfordshire SG19 3AN |
Director Name | Mr Graham Richard Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2006) |
Role | Executive |
Correspondence Address | 18 Winchfield Great Gransden Sandy Bedfordshire SG19 3AN |
Director Name | Mr Graham Richard Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2006) |
Role | Executive |
Correspondence Address | 18 Winchfield Great Gransden Sandy Bedfordshire SG19 3AN |
Director Name | Gerd-Michael Reis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1997) |
Role | Executive Commercial |
Correspondence Address | Jung-Stilling Allec 16 Hilchenbach D57271 |
Director Name | Klaus Simmich |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1997) |
Role | Engineer |
Correspondence Address | Hombergstrasse 24 Netphen D57250 Germany Foreign |
Director Name | Klaus Galinski |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1997) |
Role | Chief Executive |
Correspondence Address | Hochstrasse 31 Hilchenbach D57271 |
Director Name | Werner Bamert |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 1997(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 2001) |
Role | General Manager Business Unit |
Correspondence Address | Baselstrasse 40l Muttenz 4132 Bl Switzerland |
Director Name | Mr Terry Edward Rogers |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2008) |
Role | Executive |
Country of Residence | GBR |
Correspondence Address | 6 Coral Close South Woodham Ferrers Chelmsford Essex CM3 5PP |
Director Name | Mr Christopher John Reynolds |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coach House Hambridge Lane Lechlade GL7 3BS Wales |
Secretary Name | Mr Christopher John Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coach House Hambridge Lane Lechlade GL7 3BS Wales |
Secretary Name | Diane Blundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 2011) |
Role | Company Secretary/Accounts Sup |
Correspondence Address | 8 Humber Court Stevenage Hertfordshire SG1 3XS |
Director Name | Markus Ferdinand Brun |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2008(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Hubelstrasse 27 Sempach Luzern 6204 |
Director Name | Mr Peter Allan Lerigo |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Furlong Lane Alrewas Burton On Trent Staffordshire DE13 7EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stocklin.co.uk |
---|
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
23 September 2009 | Delivered on: 30 September 2009 Persons entitled: Letchworth Garden City Heritage Foundation Classification: Rent deposit agreement Secured details: £3,593.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £3,593.75 see image for full details. Outstanding |
---|
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
8 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 February 2018 | Director's details changed for Urs Grutter on 23 January 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
17 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
17 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
15 May 2013 | Termination of appointment of Markus Brun as a director (1 page) |
15 May 2013 | Termination of appointment of Markus Brun as a director (1 page) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
24 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from 615C Jubilee Trading Estate 615C Jubilee Road Letchworth Garden City Letchworth Hertfordshire SG6 1NE on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 615C Jubilee Trading Estate 615C Jubilee Road Letchworth Garden City Letchworth Hertfordshire SG6 1NE on 21 June 2011 (1 page) |
25 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 February 2011 | Termination of appointment of Diane Blundell as a secretary (1 page) |
10 February 2011 | Termination of appointment of Diane Blundell as a secretary (1 page) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Secretary's details changed for Diane Blundell on 22 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Secretary's details changed for Diane Blundell on 22 January 2011 (2 pages) |
30 November 2010 | Termination of appointment of Peter Lerigo as a director (1 page) |
30 November 2010 | Termination of appointment of Peter Lerigo as a director (1 page) |
21 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Markus Ferdinand Brun on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Urs Grutter on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Markus Ferdinand Brun on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Allan Lerigo on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Urs Grutter on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Allan Lerigo on 29 January 2010 (2 pages) |
13 October 2009 | Registered office address changed from Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 13 October 2009 (1 page) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director terrance rogers (1 page) |
5 January 2009 | Appointment terminated director terrance rogers (1 page) |
12 August 2008 | Director appointed markus ferdinand brun (2 pages) |
12 August 2008 | Director appointed markus ferdinand brun (2 pages) |
5 August 2008 | Director appointed peter allan lerigo (2 pages) |
5 August 2008 | Director appointed peter allan lerigo (2 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Secretary resigned (1 page) |
7 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | Secretary resigned;director resigned (1 page) |
5 July 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: astra centre edinburgh way harlow essex CM20 2BE (1 page) |
11 November 1999 | Company name changed stocklin siemag LIMITED\certificate issued on 12/11/99 (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: astra centre edinburgh way harlow essex CM20 2BE (1 page) |
11 November 1999 | Company name changed stocklin siemag LIMITED\certificate issued on 12/11/99 (2 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 February 1999 | Return made up to 22/01/99; no change of members (6 pages) |
22 February 1999 | Return made up to 22/01/99; no change of members (6 pages) |
20 February 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 February 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
27 November 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
27 November 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
15 October 1997 | Auditor's resignation (1 page) |
15 October 1997 | Auditor's resignation (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
11 March 1997 | Company name changed siemag LIMITED\certificate issued on 12/03/97 (2 pages) |
11 March 1997 | Company name changed siemag LIMITED\certificate issued on 12/03/97 (2 pages) |
27 January 1997 | Return made up to 22/01/97; full list of members
|
27 January 1997 | Return made up to 22/01/97; full list of members
|
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |