Stokes Forgings Limited

All UK companiesActivities of extraterritorial organisations and otherStokes Forgings Limited

Dormant Company

Stokes Forgings Limited contacts: address, phone, fax, email, website, shedule

Address: 34 Cochrane Road Holly Hall DY2 0SE Dudley

Phone: +44-1547 7740661

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stokes Forgings Limited"? - send email to us!

Stokes Forgings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stokes Forgings Limited.

Registration data Stokes Forgings Limited

Register date: 1939-06-10

Register number: 00353854

Type of company: Private Limited Company

Get full report form global database UK for Stokes Forgings Limited

Owner, director, manager of Stokes Forgings Limited

Paul Graham Morgan Director. Address: Cochrane Road, Holly Hall, Dudley, West Midlands, DY2 0SE, England. DoB: May 1963, British

Lee Kevin Seville Secretary. Address: Cochrane Road, Holly Hall, Dudley, West Midlands, DY2 0SE, England. DoB:

Hemant Hansraj Luthra Director. Address: Breach Candy Gardens,Flat No.6,2nd, Floor,68 Bhulabhai Desai Road, Mumbai, 400026, India. DoB: April 1949, Indian

Shashekanth Naratanarao Secretary. Address: 1079 Joley Road West, Streetly, West Midlands. DoB:

Shakti Jeevansingh Arora Director. Address: C502/Brookhill Tower,3rd Cross, Lane Lokhandwala Complex, Andheri, 400 053 Mumbai, India. DoB: January 1961, Indian

Zhooben Bhiwandiwala Director. Address: S-13,Cusrow Baug,, Shahid Bhagat Singh Road, Mumbai, 400039, India. DoB: December 1959, Indian

Keith Nigel Harrison Secretary. Address: 26 Woodbridge Close, Worcester, Worcestershire, WR5 3BJ. DoB: November 1948, British

Matthew Neil Cottam Secretary. Address: Ridge House, Pickleys Lane, Doveridge, Derbyshire, DE6 5NT. DoB: June 1968, British

Matthew Neil Cottam Director. Address: Ridge House, Pickleys Lane, Doveridge, Derbyshire, DE6 5NT. DoB: June 1968, British

Anthony Malcolm Jennings Secretary. Address: Uphill 14b Waxland Road, Halesowen, West Midlands, B63 3DW. DoB: April 1931, British

Barry Vincent Moore Secretary. Address: 4 Cranmer Close, Cheslyn Hay, Walsall, West Midlands, WS6 7LT. DoB:

Anthony Malcolm Jennings Secretary. Address: Hagley Grange 182 Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0PS. DoB: April 1931, British

Nicholas Martin Gunther Geoghegan Secretary. Address: 44 White Hill, Kinver, South Staffordshire, DY7 6AN. DoB: August 1949, British

Michael Charles Williams Director. Address: The Granary, Beoley Court, Icknield Street, Beoley, Worcestershire, B98 9AL. DoB: n\a, British

Graham Stanley Nicholls Director. Address: Callow Hill Farmhouse, Callow Hill Lane Callow Hill, Redditch, Worcestershire, B97 5PT. DoB: July 1946, British

Nicholas Martin Gunther Geoghegan Director. Address: 44 White Hill, Kinver, South Staffordshire, DY7 6AN. DoB: August 1949, British

John Young Director. Address: 46 Saint Quivox Road, Prestwick, Ayrshire, KA9 1LU. DoB: June 1948, British

Anthony Malcolm Jennings Secretary. Address: Hagley Grange 182 Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0PS. DoB: April 1931, British

Paul Graham Morgan Director. Address: Stone House, Mill Lane Heighington, Lincoln, Lincolnshire, LN4 1RQ. DoB: May 1963, British

Esther Anne Horwood Director. Address: Avonturn, Shute End Alderbury, Salisbury, Wiltshire, SP5 3DJ. DoB: August 1960, British

Peter Richard Smith Director. Address: 8 Threeways, Teddington Prk Road, Teddington, Middlesex, TW11 8NH. DoB: September 1947, British

Barry Alfred Surplice Director. Address: 21 Hill Lane, Bassetts Pole, Sutton Coldfield, West Midlands, B75 6LE. DoB: January 1951, British

Brian Hawkshaw Director. Address: 149 Yoxall Road, Shirley, Solihull, West Midlands, B90 3RN. DoB: June 1952, British

Brian Wallace Director. Address: 67 Birmingham Road, Kidderminster, Worcestershire, DY10 2SS. DoB: June 1934, British

Michael David Bagworth Director. Address: 43 Middleton Road, Whittington, Lichfield, Staffordshire, WS14 9NB. DoB: February 1944, British

Anthony Malcolm Jennings Director. Address: Hagley Grange 182 Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0PS. DoB: April 1931, British

Esther Anne Horwood Director. Address: 6 Old Palace Lane, Richmond, Surrey, TW9 1PG. DoB: August 1960, British

Nigel Andrew Newbold Director. Address: Norwood And Tanworth, Wood Green Road, Wednesbury, West Midlands, WS10 9AX. DoB: n\a, British

Neil Anthony Jennings Director. Address: 6 Wellesley Road, Strawberry Hill, Twickenham, Middlesex, TW2 5RS. DoB: June 1963, British

Jobs in Stokes Forgings Limited vacancies. Career and practice on Stokes Forgings Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Stokes Forgings Limited on FaceBook

Read more comments for Stokes Forgings Limited. Leave a respond Stokes Forgings Limited in social networks. Stokes Forgings Limited on Facebook and Google+, LinkedIn, MySpace

Address Stokes Forgings Limited on google map

Other similar UK companies as Stokes Forgings Limited: 3d Dynamix Ltd. | Cpl Distribution Limited | Saraf Accessories Ltd | Tracy Matthews Limited | Joe Macari Classics Limited

Stokes Forgings started conducting its business in the year 1939 as a Private Limited Company under the ID 00353854. The firm has been prospering with great success for 77 years and the present status is active. The company's registered office is based in Dudley at 34 Cochrane Road. Anyone could also find this business by its post code , DY2 0SE. From 2001-06-15 Stokes Forgings Limited is no longer under the business name John Stokes & Sons. The firm SIC code is 99999 : Dormant Company. The firm's latest filings were submitted for the period up to 2015-12-31 and the most recent annual return was submitted on 2015-10-01.

The company owns two restaurants or cafes. Its FHRSID is PI/000201574. It reports to Walsall and its last food inspection was carried out on 2014/01/14 in John Stokes And Sons Limited, Car Park, WS2 8BQ. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Given this particular enterprise's magnitude, it became vital to hire other members of the board of directors: Paul Graham Morgan and Hemant Hansraj Luthra who have been aiding each other since July 2013 for the benefit of this specific business. What is more, the managing director's tasks are continually helped by a secretary - Lee Kevin Seville, from who was hired by the following business in 2008.