Company NameA. & P. Steven Limited
DirectorsNigel Peter Davis and Adam Graeme McMahon
Company StatusActive
Company NumberSC012298
CategoryPrivate Limited Company
Incorporation Date12 July 1922(101 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Peter Davis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1988(66 years, 3 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Correspondence Address518 Williamsburg Lane
Memphis
Tn 38117
Director NameMr Adam Graeme McMahon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(71 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolwell House
Green Lane
Pangbourne
Berkshire
RG8 7BG
Secretary NameMr Adam Graeme McMahon
NationalityBritish
StatusCurrent
Appointed30 September 1996(74 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolwell House
Green Lane
Pangbourne
Berkshire
RG8 7BG
Director NameMr Richard Norman Darbey Langdon
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(66 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1988)
RoleAccountant
Correspondence AddressWhitedale House East Street
Hambledon
Waterlooville
Hampshire
PO7 4RZ
Director NameGeorge Osborne
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(66 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 November 1992)
RoleManager
Correspondence Address21 Highfield Drive
Clarkston
Glasgow
Lanarkshire
G76 7SP
Scotland
Secretary NameDaniel Terence O'Brien
NationalityBritish
StatusResigned
Appointed07 October 1988(66 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1990)
RoleCompany Director
Correspondence Address3 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YA
Director NameDaniel Terence O'Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1990)
RoleAccountant
Correspondence Address3 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YA
Director NameGeraint Donald Rees
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(67 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address80 Guildford Road
Horsham
West Sussex
RH12 1LY
Secretary NameMichael Charles Craddock
NationalityBritish
StatusResigned
Appointed23 March 1990(67 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1992)
RoleAssistant Comapny Secretary
Correspondence Address43 Bloxhall Road
Leyton
London
E10 7LW
Secretary NameAlan David Mills
NationalityBritish
StatusResigned
Appointed31 January 1992(69 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address49 Bellevue Road
Friern Barnet
London
N11 3ET

Location

Registered AddressUnit 3
17 Stafford Street
Glasgow
G3 0JJ
Scotland

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2017Order of court - dissolution void (1 page)
10 November 2017Order of court - dissolution void (1 page)