About

Registered Number: 02814647
Date of Incorporation: 04/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 4a Churchward, Southmead Park, Didcot, Oxfordshire, OX11 7HB

 

Fives Stein Ltd was registered on 04 May 1993 and has its registered office in Didcot. The current directors of the company are listed as Barlow, Christopher John, Mehlman, Guillaume Michael, Robb, Derrik, Knowles, Enid, Armand, Charles Ernest Remy Marie, Baillie, Thomas Fernie, Brunelli Brondex, Daniel Marcel, Caratge, Benoit Marie Michel, Fromentin, Jean, Hendry, Alan Andrew, Hennette, Christophe, Holden, Maurice Derrick, Pahmer, Francois, Reynolds, Andrew Michael, Rondreux, Jean Luc Andre, Sauteraud, Jean-paul Marcel Pierre, Schieber, Didier Marie Joseph, Stephens, Alan, Valot, Thierry Francois Pascal, Vilk, Peter at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHLMAN, Guillaume Michael 26 October 2016 - 1
ROBB, Derrik 01 October 2017 - 1
ARMAND, Charles Ernest Remy Marie 12 June 2007 22 July 2009 1
BAILLIE, Thomas Fernie 20 July 1993 31 March 2006 1
BRUNELLI BRONDEX, Daniel Marcel 12 February 2007 12 February 2009 1
CARATGE, Benoit Marie Michel 19 September 2011 31 March 2017 1
FROMENTIN, Jean 23 January 2003 31 March 2006 1
HENDRY, Alan Andrew 01 July 2008 22 July 2009 1
HENNETTE, Christophe 22 July 2009 12 May 2010 1
HOLDEN, Maurice Derrick 20 July 1993 31 January 2010 1
PAHMER, Francois 01 April 2006 30 April 2013 1
REYNOLDS, Andrew Michael 01 July 2008 22 July 2009 1
RONDREUX, Jean Luc Andre 12 February 2009 19 September 2011 1
SAUTERAUD, Jean-Paul Marcel Pierre 23 January 2003 09 February 2007 1
SCHIEBER, Didier Marie Joseph 12 May 2014 26 October 2016 1
STEPHENS, Alan 01 July 2008 22 July 2009 1
VALOT, Thierry Francois Pascal 22 May 2013 18 September 2019 1
VILK, Peter 20 July 1993 21 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Christopher John 01 January 2016 - 1
KNOWLES, Enid 23 January 2003 24 October 2008 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 04 May 2018
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 06 April 2017
RESOLUTIONS - N/A 03 March 2017
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 11 January 2016
AP03 - Appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
MR04 - N/A 29 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 05 May 2015
AA03 - Notice of resolution removing auditors 30 December 2014
AP01 - Appointment of director 04 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 06 June 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 10 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 09 July 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 24 February 2010
AA - Annual Accounts 04 January 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363a - Annual Return 28 April 2008
MEM/ARTS - N/A 11 December 2007
CERTNM - Change of name certificate 30 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363a - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 11 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 04 May 2001
AUD - Auditor's letter of resignation 04 December 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 12 May 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 25 June 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 22 May 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 24 May 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
MEM/ARTS - N/A 11 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1994
123 - Notice of increase in nominal capital 11 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1993
RESOLUTIONS - N/A 27 September 1993
MEM/ARTS - N/A 27 September 1993
288 - N/A 26 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
CERTNM - Change of name certificate 12 July 1993
287 - Change in situation or address of Registered Office 12 July 1993
NEWINC - New incorporation documents 04 May 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.