Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEMCOR EUROPEAN DISTRIBUTION LIMITED
Company Information for

STEMCOR EUROPEAN DISTRIBUTION LIMITED

LONGBOW HOUSE, 14-20 CHISWELL STREET, LONDON, EC1Y 4TW,
Company Registration Number
02655285
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stemcor European Distribution Ltd
STEMCOR EUROPEAN DISTRIBUTION LIMITED was founded on 1991-10-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stemcor European Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STEMCOR EUROPEAN DISTRIBUTION LIMITED
 
Legal Registered Office
LONGBOW HOUSE
14-20 CHISWELL STREET
LONDON
EC1Y 4TW
Other companies in EC2Y
 
Previous Names
SAMAC AGENCY LIMITED18/05/2016
Filing Information
Company Number 02655285
Company ID Number 02655285
Date formed 1991-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-09-05 06:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEMCOR EUROPEAN DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEMCOR EUROPEAN DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CHECKETTS
Director 2016-08-19
JULIAN VERDEN
Director 1991-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GERARD BROOM
Director 2011-05-05 2016-06-30
AMANDA LOUISE PHILLIPS
Company Secretary 2011-06-23 2014-07-31
PAUL GERALD ASTLES
Director 1998-06-29 2013-10-15
DAVID JOHN PAUL
Director 1998-06-17 2012-04-30
ANDREW STANLEY GOLDSMITH
Company Secretary 2010-05-18 2011-06-23
AMANDA LOUISE BENTLEY
Company Secretary 2006-11-15 2010-05-18
ANDREW STANLEY GOLDSMITH
Company Secretary 2001-07-09 2006-11-15
WILLIAM JOHN BARROW
Director 1991-11-04 2001-09-20
DAVID JOHN PAUL
Company Secretary 2000-07-14 2001-07-09
BRIAN ALLEN LEVINE
Company Secretary 1998-06-17 2000-07-14
WILLIAM JOHN BARROW
Company Secretary 1991-11-04 1998-06-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-18 1991-11-04
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-18 1991-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CHECKETTS STEMCOR RISK MANAGEMENT AG Director 2016-10-04 CURRENT 2007-12-13 Active
ANDREW JOHN CHECKETTS STEMCOR PELLETS LIMITED Director 2016-09-19 CURRENT 1987-11-04 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR BELGIUM LIMITED Director 2016-09-09 CURRENT 2015-07-03 Dissolved 2018-02-13
ANDREW JOHN CHECKETTS STEMCOR DEUTSCHLAND BB LIMITED Director 2016-09-09 CURRENT 2015-08-21 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS SAMAC STEEL SUPPLIES LIMITED Director 2016-08-30 CURRENT 1988-07-19 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR AGENCY SERVICES LIMITED Director 2016-08-30 CURRENT 2011-11-10 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR HOLDINGS 2 LIMITED Director 2016-08-30 CURRENT 2013-12-12 Active
ANDREW JOHN CHECKETTS STEMCOR DISTRIBUTION LIMITED Director 2016-08-30 CURRENT 1963-05-06 Active
ANDREW JOHN CHECKETTS STEMCOR LONDON LIMITED Director 2016-08-30 CURRENT 2011-09-07 Active
ANDREW JOHN CHECKETTS STEMCOR BB LIMITED Director 2016-08-30 CURRENT 2015-06-08 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS TORDESSA LIMITED Director 2016-08-19 CURRENT 1994-05-16 Active - Proposal to Strike off
ANDREW JOHN CHECKETTS STEMCOR CASH POOLING LIMITED Director 2016-08-19 CURRENT 2011-10-20 Dissolved 2018-01-16
ANDREW JOHN CHECKETTS STEMCOR MEIP LIMITED Director 2016-08-19 CURRENT 2014-01-09 Dissolved 2018-01-16
ANDREW JOHN CHECKETTS STEMCOR DEBT INVESTMENTS LIMITED Director 2016-08-19 CURRENT 2015-08-28 Dissolved 2017-10-20
ANDREW JOHN CHECKETTS STEMCOR FRANCE LIMITED Director 2016-08-19 CURRENT 2013-12-19 Active
ANDREW JOHN CHECKETTS STEMCOR ACQUISITIONS LIMITED Director 2016-08-19 CURRENT 2015-08-27 Active
ANDREW JOHN CHECKETTS GARNIA LIMITED Director 2016-08-19 CURRENT 1993-08-23 Active
ANDREW JOHN CHECKETTS HERMTEAM LIMITED Director 2016-08-19 CURRENT 1999-01-29 Active
ANDREW JOHN CHECKETTS PHOENIX MARITIME LIMITED Director 2016-08-19 CURRENT 1979-05-09 Active
ANDREW JOHN CHECKETTS STEMCOR LONDON TRADING LIMITED Director 2016-08-19 CURRENT 2015-06-26 Active
ANDREW JOHN CHECKETTS STEMCOR INVESTMENTS LIMITED Director 2016-08-19 CURRENT 2015-08-28 Active
JULIAN VERDEN L.W. LAMBOURN & CO. LIMITED Director 2016-10-28 CURRENT 1986-01-30 Active - Proposal to Strike off
JULIAN VERDEN UNITED SLITTING SERVICES LIMITED Director 2016-06-24 CURRENT 2000-09-26 Active
JULIAN VERDEN USS LIMITED Director 2016-06-24 CURRENT 2000-08-02 Active
JULIAN VERDEN STEMCOR DEUTSCHLAND BB LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
JULIAN VERDEN STEMCOR BELGIUM LIMITED Director 2015-07-03 CURRENT 2015-07-03 Dissolved 2018-02-13
JULIAN VERDEN STEMCOR LONDON TRADING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JULIAN VERDEN STEMCOR BB LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIAN VERDEN STEMCOR CASH POOLING LIMITED Director 2015-03-31 CURRENT 2011-10-20 Dissolved 2018-01-16
JULIAN VERDEN STEMCOR MEIP LIMITED Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2018-01-16
JULIAN VERDEN STEMCOR FRANCE LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
JULIAN VERDEN STEMCOR HOLDINGS 2 LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JULIAN VERDEN STEMCOR LONDON LIMITED Director 2013-10-02 CURRENT 2011-09-07 Active
JULIAN VERDEN STEMCOR AGENCY SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
JULIAN VERDEN ANSTEEL HOLDINGS (UK) LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
JULIAN VERDEN STEMCOR RISK MANAGEMENT AG Director 2009-05-28 CURRENT 2007-12-13 Active
JULIAN VERDEN STEMCOR DISTRIBUTION LIMITED Director 2005-06-23 CURRENT 1963-05-06 Active
JULIAN VERDEN STEMCOR LIMITED Director 2004-02-10 CURRENT 1951-11-26 Active
JULIAN VERDEN HARLOW & JONES (UK) LIMITED Director 1992-09-03 CURRENT 1992-08-18 Active
JULIAN VERDEN SAMAC STEEL SUPPLIES LIMITED Director 1991-11-22 CURRENT 1988-07-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-04DS01Application to strike the company off the register
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026552850003
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026552850002
2018-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026552850004
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-09-06AD02Register inspection address changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to C/O Stemcor Holdings 2 Limited Chiswell Street 14-20 Chiswell Street London EC1Y 4TW
2017-07-27PSC05Change of details for Stemcor Holdings 2 Limited as a person with significant control on 2017-03-17
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20SH20Statement by Directors
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20SH19Statement of capital on 2017-06-20 GBP 1
2017-06-20CAP-SSSolvency Statement dated 24/05/17
2017-06-20RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 24/05/2017
  • Resolution of reduction in issued share capital
2017-06-20RES06REDUCE ISSUED CAPITAL 24/05/2017
2017-04-04SH19Statement of capital on 2017-04-04 GBP 43,536
2017-04-04SH20Statement by Directors
2017-04-04CAP-SSSolvency Statement dated 15/03/17
2017-04-04RES13DIVIDEND DECLARED 15/03/2017
2017-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Dividend declared 15/03/2017
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23AP01DIRECTOR APPOINTED MR ANDREW JOHN CHECKETTS
2016-08-09RP04AR01Second filing of the annual return made up to 2015-10-18
2016-08-09ANNOTATIONClarification
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD BROOM
2016-06-27ANNOTATIONClarification
2016-06-27RP04
2016-05-18RES15CHANGE OF NAME 16/05/2016
2016-05-18CERTNMCOMPANY NAME CHANGED SAMAC AGENCY LIMITED CERTIFICATE ISSUED ON 18/05/16
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026552850004
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026552850003
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026552850001
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026552850002
2016-03-08AD02SAIL ADDRESS CREATED
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2016 FROM, CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9ST
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-29ANNOTATIONOther
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026552850003
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 90000
2015-10-28AR0118/10/15 FULL LIST
2015-10-28AR0118/10/15 STATEMENT OF CAPITAL GBP 90002
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026552850004
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026552850002
2015-10-13SH0129/09/15 STATEMENT OF CAPITAL GBP 90000
2015-10-13SH0129/09/15 STATEMENT OF CAPITAL GBP 90000
2015-10-06MEM/ARTSARTICLES OF ASSOCIATION
2015-10-06RES01ALTER ARTICLES 22/09/2015
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 90000
2014-12-08AR0118/10/14 FULL LIST
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026552850001
2014-03-20MEM/ARTSARTICLES OF ASSOCIATION
2014-03-20RES01ALTER ARTICLES 06/03/2014
2014-02-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 90000
2013-10-29AR0118/10/13 FULL LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASTLES
2012-10-30AUDAUDITOR'S RESIGNATION
2012-10-23AR0118/10/12 FULL LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL
2012-04-23RES01ADOPT ARTICLES 07/06/2010
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM FLOOR 27 CITY POINT ONE ROPEMAKER STREET LONDON EC2Y 9ST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, FLOOR 27 CITY POINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9ST
2011-11-15AR0118/10/11 FULL LIST
2011-06-23AP03SECRETARY APPOINTED MRS AMANDA LOUISE PHILLIPS
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDSMITH
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AP01DIRECTOR APPOINTED MR MICHAEL GERARD BROOM
2010-10-22AR0118/10/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASTLES / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VERDEN / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASTLES / 02/07/2010
2010-06-23RES01ALTER ARTICLES 07/06/2010
2010-06-23MEM/ARTSARTICLES OF ASSOCIATION
2010-06-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-18AP03SECRETARY APPOINTED MR ANDREW STANLEY GOLDSMITH
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BENTLEY
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AR0118/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASTLES / 01/12/2009
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-11-01363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02ELRESS386 DISP APP AUDS 14/11/05
2005-12-02ELRESS80A AUTH TO ALLOT SEC 14/11/05
2005-10-25363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-20363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/01
2001-10-23363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-25288bDIRECTOR RESIGNED
2001-08-09288cSECRETARY'S PARTICULARS CHANGED
2001-07-18288bSECRETARY RESIGNED
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STEMCOR EUROPEAN DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEMCOR EUROPEAN DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-16 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT AND SECURITY TRUSTEE)
2015-10-08 Outstanding NATIXIS
2015-10-08 Outstanding ABN AMRO BANK N.V.
2014-03-21 Satisfied BNP PARIBAS (SUISSE) SA (AS COMMON SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of STEMCOR EUROPEAN DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEMCOR EUROPEAN DISTRIBUTION LIMITED
Trademarks
We have not found any records of STEMCOR EUROPEAN DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEMCOR EUROPEAN DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STEMCOR EUROPEAN DISTRIBUTION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STEMCOR EUROPEAN DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEMCOR EUROPEAN DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEMCOR EUROPEAN DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.