Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

John G. Stein & Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 25, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

VESUVIUS UK (2002) LIMITED
FLOGATES LIMITED
VESUVIUS FLOGATES LIMITED

Details

Company type Private Limited Company, Active
Company Number 01163342
Record last updated Saturday, November 9, 2019 3:17:02 AM UTC
Official Address 1 Midland Way Central Park Barlborough Links Derbyshire S434xa
There are 49 companies registered at this street
Locality Barlborough
Region England
Postal Code S434XA
Sector Manufacture of refractory products

Charts

Visits

JOHN G. STEIN & COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82014-92015-72015-82019-92019-102019-122020-12020-72021-22021-32021-62022-52023-52024-112025-301234567

Directors

Document Type Publication date Download link
Registry Oct 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 5, 2017 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Notices Nov 8, 2016 Final meetings Final meetings
Registry Sep 15, 2016 Appointment of a man as Vice President Finance - Advanced Refrac and Director Appointment of a man as Vice President Finance - Advanced Refrac and Director
Registry Apr 6, 2016 Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights, Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Member Of a Firm, Shareholder (Above 75%) As a Trustee Of a Trust, Shareholder (Above 75%), Member Of a Firm With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights and Member Of a Firm With Significant Influence Or Control Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights, Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Member Of a Firm, Shareholder (Above 75%) As a Trustee Of a Trust, Shareholder (Above 75%), Member Of a Firm With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights and Member Of a Firm With Significant Influence Or Control
Notices Sep 18, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Sep 18, 2015 Notices to creditors Notices to creditors
Notices Sep 18, 2015 Appointment of liquidators Appointment of liquidators
Registry Jun 23, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jun 22, 2015 Appointment of a man as Vice President Advanced Refractories and Director Appointment of a man as Vice President Advanced Refractories and Director
Registry May 1, 2015 Resignation of one Director Resignation of one Director
Registry Apr 30, 2015 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Registry Apr 13, 2015 Resignation of one Director Resignation of one Director
Registry Mar 31, 2015 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Mar 2, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Feb 27, 2015 Appointment of a man as Director and Group Head Of Corporate Finance Appointment of a man as Director and Group Head Of Corporate Finance
Registry Feb 25, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 25, 2015 Statement of companies objects Statement of companies objects
Registry Jan 7, 2015 Annual return Annual return
Registry Jan 7, 2015 Resignation of one Director Resignation of one Director
Registry Jan 5, 2015 Resignation of one Director 1163... Resignation of one Director 1163...
Registry Dec 31, 2014 Resignation of one Group Head Of Treasury and one Director (a man) Resignation of one Group Head Of Treasury and one Director (a man)
Registry Dec 19, 2014 Company name change Company name change
Registry Dec 19, 2014 Change of name certificate Change of name certificate
Registry Dec 19, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Sep 25, 2014 Annual accounts Annual accounts
Registry Jan 6, 2014 Annual return Annual return
Financials Jul 19, 2013 Annual accounts Annual accounts
Registry May 14, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 14, 2013 Appointment of a man as Director 1163... Appointment of a man as Director 1163...
Registry Mar 21, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Jan 9, 2013 Annual return Annual return
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry Jan 4, 2012 Annual return Annual return
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Jan 12, 2011 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Jan 6, 2010 Annual return Annual return
Registry Dec 7, 2009 Change of particulars for director Change of particulars for director
Registry Nov 11, 2009 Change of particulars for director 1163... Change of particulars for director 1163...
Registry Nov 11, 2009 Change of particulars for secretary Change of particulars for secretary
Financials May 7, 2009 Annual accounts Annual accounts
Registry Mar 19, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 5, 2009 Annual return Annual return
Financials Oct 15, 2008 Annual accounts Annual accounts
Registry Jan 11, 2008 Annual return Annual return
Financials Sep 17, 2007 Annual accounts Annual accounts
Registry Mar 13, 2007 Resignation of a director Resignation of a director
Registry Feb 28, 2007 Appointment of a director Appointment of a director
Registry Feb 28, 2007 Resignation of one Director (a man) and one President Resignation of one Director (a man) and one President
Registry Jan 24, 2007 Appointment of a director Appointment of a director
Registry Jan 24, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 24, 2007 Resignation of a secretary Resignation of a secretary
Registry Jan 24, 2007 Resignation of a director Resignation of a director
Registry Jan 9, 2007 Annual return Annual return
Registry Jan 8, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 31, 2006 Three appointments: 3 men Three appointments: 3 men
Financials Oct 31, 2006 Annual accounts Annual accounts
Registry Jan 11, 2006 Annual return Annual return
Financials Jul 27, 2005 Annual accounts Annual accounts
Registry Jul 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 13, 2005 Annual return Annual return
Registry Oct 5, 2004 Appointment of a secretary Appointment of a secretary
Registry Oct 5, 2004 Resignation of a secretary Resignation of a secretary
Registry Sep 20, 2004 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Financials Jun 29, 2004 Annual accounts Annual accounts
Registry Jan 15, 2004 Annual return Annual return
Financials Jul 3, 2003 Annual accounts Annual accounts
Registry Jan 16, 2003 Annual return Annual return
Registry Jul 29, 2002 Company name change Company name change
Registry Jul 29, 2002 Change of name certificate Change of name certificate
Financials Apr 2, 2002 Annual accounts Annual accounts
Registry Jan 16, 2002 Annual return Annual return
Financials Jan 2, 2002 Annual accounts Annual accounts
Registry Dec 27, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 31, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 1, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 26, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 25, 2001 Annual return Annual return
Registry Jan 15, 2001 Appointment of a director Appointment of a director
Registry Dec 19, 2000 Resignation of a director Resignation of a director
Registry Nov 30, 2000 Appointment of a man as President and Director Appointment of a man as President and Director
Financials Oct 25, 2000 Annual accounts Annual accounts
Registry Jan 10, 2000 Annual return Annual return
Registry Dec 21, 1999 Resignation of a director Resignation of a director
Registry Dec 8, 1999 Resignation of a woman Resignation of a woman
Registry Nov 23, 1999 Appointment of a director Appointment of a director
Registry Nov 23, 1999 Resignation of a director Resignation of a director
Registry Nov 15, 1999 Resignation of one Businessman and one Director (a man) Resignation of one Businessman and one Director (a man)
Financials Jul 2, 1999 Annual accounts Annual accounts
Registry Apr 1, 1999 Appointment of a man as Solicitor and Secretary Appointment of a man as Solicitor and Secretary
Registry Mar 31, 1999 Resignation of one Chief Accountant and one Secretary (a man) Resignation of one Chief Accountant and one Secretary (a man)
Registry Mar 19, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 19, 1999 Appointment of a secretary Appointment of a secretary
Registry Mar 19, 1999 Resignation of a secretary Resignation of a secretary
Registry Jan 15, 1999 Annual return Annual return
Registry Jan 11, 1999 Company name change Company name change
Registry Jan 8, 1999 Change of name certificate Change of name certificate
Registry Dec 8, 1998 Change of accounting reference date Change of accounting reference date
Financials Nov 20, 1998 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)