S.T.I. (U.K.) LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

S.T.I. (U.K.) LIMITED is a Private Limited Company from HEMEL HEMPSTEAD ENGLAND and has the status: Active.
S.T.I. (U.K.) LIMITED was incorporated 28 years ago on 28/11/1995 and has the registered number: 03131583. The accounts status is FULL and accounts are next due on 30/09/2024.

S.T.I. (U.K.) LIMITED - HEMEL HEMPSTEAD

This company is listed in the following categories:
52290 - Other transportation support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PUNCHBOWL 130 PUNCHBOWL PARK
HEMEL HEMPSTEAD
HP2 7EU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CHRISTINA WHITE Secretary 2020-06-20 CURRENT
MR KAI SCHUETTKE Mar 1962 German Director 2015-09-29 CURRENT
MR PIERRE HENRY Jul 1961 British Director 2013-05-01 CURRENT
THOMAS JEROME PETER MURPHY Jan 1969 British Director 2005-04-19 UNTIL 2005-04-25 RESIGNED
RICHARD NORMAN MARCHANT British Director 1997-11-27 UNTIL 2000-08-31 RESIGNED
MR CHRISTOPHER RICHARD OAKLEY Apr 1963 British Director 2000-02-08 UNTIL 2005-04-25 RESIGNED
IAN WILLIAM RUDDICK Dec 1946 British Director 2000-08-31 UNTIL 2002-03-31 RESIGNED
MR ALAN BENJAMIN SANDERS Oct 1942 British Director 1995-11-28 UNTIL 1996-07-14 RESIGNED
MICHAEL JOHN SCHURCH Sep 1957 British Director 2001-08-01 UNTIL 2004-06-30 RESIGNED
PAUL HUMPHREY Apr 1963 British Director 2002-12-02 UNTIL 2005-04-25 RESIGNED
PETER VOSKUHLER Dec 1961 German Director 2010-11-05 UNTIL 2015-09-29 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 1995-11-28 UNTIL 1995-11-28 RESIGNED
RAYMOND SMITH British Secretary 2010-11-05 UNTIL 2020-06-19 RESIGNED
PETER SMITH Secretary 2009-08-10 UNTIL 2010-11-05 RESIGNED
MR ALAN CHESHIRE Oct 1949 British Secretary 1995-11-28 UNTIL 1997-11-27 RESIGNED
MRS DENISE PATRICIA MACAFEE Sep 1959 British Secretary 1997-11-27 UNTIL 2000-08-31 RESIGNED
KENNETH JAMES BROWN Jan 1957 United States Secretary 2005-04-25 UNTIL 2005-06-27 RESIGNED
MR MICHAEL BRIAN WOODMORE Nov 1943 British Secretary 2000-08-31 UNTIL 2003-09-30 RESIGNED
SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 2003-09-30 UNTIL 2005-04-25 RESIGNED
KEITH EARL Mar 1964 British Director 2010-11-05 UNTIL 2013-01-31 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1995-11-28 UNTIL 1995-11-28 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 2005-06-24 UNTIL 2010-10-31 RESIGNED
MR MICHAEL BRIAN WOODMORE Nov 1943 British Director 2000-08-22 UNTIL 2004-04-16 RESIGNED
KENNETH JAMES BROWN Jan 1957 United States Director 2005-04-25 UNTIL 2010-11-05 RESIGNED
MRS DENISE PATRICIA MACAFEE Sep 1959 British Director 1999-07-12 UNTIL 2000-02-08 RESIGNED
MR ALAN CHESHIRE Oct 1949 British Director 1996-09-17 UNTIL 1999-05-31 RESIGNED
MR JONATHAN MICHAEL RUSHTON CLARKE Dec 1960 British Director 2004-06-30 UNTIL 2005-04-25 RESIGNED
JOHN JOSEPH COGGINS Oct 1951 United States Director 2005-04-25 UNTIL 2010-11-05 RESIGNED
DONALD PAUL MCGARVIE Jan 1952 American Director 2005-04-25 UNTIL 2010-11-05 RESIGNED
KATHLEEN MARIE HOLDCROFT Jan 1948 British Director 2000-02-08 UNTIL 2005-05-27 RESIGNED
MRS NICOLA JOANNE HOTCHIN Mar 1963 British Director 2004-04-16 UNTIL 2004-06-30 RESIGNED
IAN ALEXANDER DUNCAN Apr 1946 British Director 1998-02-13 UNTIL 1999-07-12 RESIGNED
MR JOHN MICHAEL SUMMERLIN Mar 1952 British Director 2004-06-30 UNTIL 2005-04-25 RESIGNED
MR TIMOTHY GEOFFREY KELLY Oct 1957 British Director 2003-09-15 UNTIL 2005-04-25 RESIGNED
MR BRIAN MAGUIRE Oct 1937 British Director 1995-11-28 UNTIL 1997-10-03 RESIGNED
DENTONS SECRETARIES LIMITED Corporate Secretary 2010-11-05 UNTIL 2021-03-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Russell Smyth 2016-04-06 11/1956 Downers Grove   Il Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RHM FOODSERVICE LIMITED GRIFFITHS WAY Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
00241018 LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
TIFFANY SHARWOOD'S FROZEN FOODS LIMITED HERTFORDSHIRE Dissolved... DORMANT 74990 - Non-trading company
NEWLY WEDS FOODS LIMITED WEST YORKSHIRE Active FULL 10890 - Manufacture of other food products n.e.c.
RLP OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
PASTA FOODS LIMITED NORWICH ENGLAND Active FULL 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
RHM OVERSEAS LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... FULL 70100 - Activities of head offices
AB OLD CO LIMITED ST ALBANS Dissolved... DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
RFB OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
RHM FROZEN FOODS LIMITED GRIFFITHS WAY, ST ALBANS Active DORMANT 70100 - Activities of head offices
NATUREX LIMITED ASHFORD ENGLAND Dissolved... FULL 10890 - Manufacture of other food products n.e.c.
LONDON SUPERSTORES LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 70100 - Activities of head offices
MARTIN-BROWER UK LTD HEMEL HEMPSTEAD UNITED KINGDOM Active GROUP 49410 - Freight transport by road
DSV GIL PENSION TRUSTEES LIMITED HARWICH ENGLAND Active DORMANT 99999 - Dormant Company
RGF DEVIZES LIMITED LIVERPOOL ENGLAND Active DORMANT 99999 - Dormant Company
GUENTHER 182 LIMITED LANCASHIRE Active SMALL 64209 - Activities of other holding companies n.e.c.
THE THAMES EXPLORER TRUST CHISWICK Active TOTAL EXEMPTION FULL 85200 - Primary education
RHM FOODBRANDS+ LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... FULL 70100 - Activities of head offices
RHM FOOD SOLUTIONS LIMITED GRIFFITHS WAY, ST ALBANS Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLOW COMMUNICATIONS UK LIMITED HEMEL HEMPSTEAD ENGLAND Active SMALL 62090 - Other information technology service activities
FLOW UK HOLDINGS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
FLOW TRUSTEES LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities