Stemcor Distribution Limited LONDON


Stemcor Distribution started in year 1963 as Private Limited Company with registration number 00759991. The Stemcor Distribution company has been functioning successfully for 61 years now and its status is active. The firm's office is based in London at Longbow House. Postal code: EC1Y 4TW. Since Tuesday 3rd January 2017 Stemcor Distribution Limited is no longer carrying the name Eurosteel Products.

The company has 3 directors, namely Steven G., Andrew C. and Julian V.. Of them, Julian V. has been with the company the longest, being appointed on 23 June 2005 and Steven G. has been with the company for the least time - from 16 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stemcor Distribution Limited Address / Contact

Office Address Longbow House
Office Address2 14-20 Chiswell Street
Town London
Post code EC1Y 4TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00759991
Date of Incorporation Mon, 6th May 1963
Industry Wholesale of metals and metal ores
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Steven G.

Position: Director

Appointed: 16 November 2022

Andrew C.

Position: Director

Appointed: 30 August 2016

Julian V.

Position: Director

Appointed: 23 June 2005

Amanda P.

Position: Secretary

Appointed: 23 June 2011

Resigned: 31 July 2014

Anthony L.

Position: Director

Appointed: 15 February 2011

Resigned: 09 November 2016

Nicholas L.

Position: Director

Appointed: 01 January 2011

Resigned: 28 May 2013

Andrew G.

Position: Secretary

Appointed: 18 May 2010

Resigned: 23 June 2011

Antony C.

Position: Director

Appointed: 04 January 2008

Resigned: 18 June 2015

Amanda P.

Position: Secretary

Appointed: 15 November 2006

Resigned: 18 May 2010

Ian W.

Position: Director

Appointed: 30 September 2005

Resigned: 10 September 2015

Andrew G.

Position: Secretary

Appointed: 02 July 2001

Resigned: 15 November 2006

David P.

Position: Secretary

Appointed: 14 July 2000

Resigned: 02 July 2001

Phillip P.

Position: Director

Appointed: 01 January 1997

Resigned: 30 September 2005

Brian L.

Position: Secretary

Appointed: 10 December 1996

Resigned: 14 July 2000

Paul A.

Position: Director

Appointed: 04 July 1995

Resigned: 30 April 2016

Peter E.

Position: Director

Appointed: 04 July 1995

Resigned: 28 April 2008

Mark V.

Position: Director

Appointed: 04 July 1995

Resigned: 25 August 2015

Stanley J.

Position: Director

Appointed: 11 July 1991

Resigned: 13 March 1992

Stephen L.

Position: Director

Appointed: 11 July 1991

Resigned: 26 February 1993

Alan K.

Position: Secretary

Appointed: 11 July 1991

Resigned: 10 December 1996

Richard S.

Position: Director

Appointed: 11 July 1991

Resigned: 15 May 1996

Trevor C.

Position: Director

Appointed: 11 July 1991

Resigned: 03 March 1994

Herbert E.

Position: Director

Appointed: 11 July 1991

Resigned: 31 July 2000

Ralph O.

Position: Director

Appointed: 11 July 1991

Resigned: 12 September 2013

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Stemcor Holdings 2 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stemcor Holdings 2 Limited

Longbow House 14-20 Chiswell Street, London, EC1Y 4TW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08812874
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eurosteel Products January 3, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended full accounts for the period to Saturday 31st December 2022
filed on: 8th, January 2024
Free Download (61 pages)

Company search

Advertisements