STEELDECK RENTALS LTD
LONDON

Hellopages » Greater London » Barnet » N12 9RU

Company number 03159877
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address BRENTMEAD HOUSE, BRITTANIA ROAD, LONDON, N12 9RU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of STEELDECK RENTALS LTD are www.steeldeckrentals.co.uk, and www.steeldeck-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Steeldeck Rentals Ltd is a Private Limited Company. The company registration number is 03159877. Steeldeck Rentals Ltd has been working since 15 February 1996. The present status of the company is Active. The registered address of Steeldeck Rentals Ltd is Brentmead House Brittania Road London N12 9ru. . HOWEY NUNN, Richard William is a Director of the company. PARSONS, Philip Sydney Lee is a Director of the company. LEONARD FINN & CO. SERVICES LTD is a Director of the company. Secretary CHANDE, Shishir Gokaldas has been resigned. Secretary PARSONS, Marion Muriel has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Secretary NICHE CONSULTANCY LIMITED has been resigned. Director FINN, Leonard Ian has been resigned. Director PARSONS, Marion Muriel has been resigned. Director PARSONS, Philip Sydney Lee has been resigned. Director PARSONS, Philip Sydney Lee has been resigned. Director PASSMORE, Michael John has been resigned. Nominee Director YOUNGER, Norman has been resigned. Director LEONARD FINN & CO. SERVICES LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HOWEY NUNN, Richard William
Appointed Date: 18 August 2010
66 years old

Director
PARSONS, Philip Sydney Lee
Appointed Date: 18 March 2014
80 years old

Director
LEONARD FINN & CO. SERVICES LTD
Appointed Date: 25 February 2014

Resigned Directors

Secretary
CHANDE, Shishir Gokaldas
Resigned: 11 March 2003
Appointed Date: 21 November 2000

Secretary
PARSONS, Marion Muriel
Resigned: 22 November 2000
Appointed Date: 27 February 1996

Nominee Secretary
YOUNGER, Miriam
Resigned: 20 February 1996
Appointed Date: 15 February 1996

Secretary
NICHE CONSULTANCY LIMITED
Resigned: 24 November 2015
Appointed Date: 16 May 2003

Director
FINN, Leonard Ian
Resigned: 25 February 2014
Appointed Date: 24 February 2014
90 years old

Director
PARSONS, Marion Muriel
Resigned: 22 November 2000
Appointed Date: 27 February 1996
81 years old

Director
PARSONS, Philip Sydney Lee
Resigned: 24 February 2014
Appointed Date: 16 February 2005
80 years old

Director
PARSONS, Philip Sydney Lee
Resigned: 01 August 2003
Appointed Date: 21 November 2000
80 years old

Director
PASSMORE, Michael John
Resigned: 16 February 2005
Appointed Date: 27 February 1996
74 years old

Nominee Director
YOUNGER, Norman
Resigned: 20 February 1996
Appointed Date: 15 February 1996
58 years old

Director
LEONARD FINN & CO. SERVICES LTD
Resigned: 24 February 2014
Appointed Date: 24 February 2014

Persons With Significant Control

Mr Philip Sydney Lee Parsons
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

STEELDECK RENTALS LTD Events

21 Feb 2017
Confirmation statement made on 15 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

19 Feb 2016
Termination of appointment of Niche Consultancy Limited as a secretary on 24 November 2015
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
16 Oct 1996
New director appointed
16 Oct 1996
New secretary appointed;new director appointed
29 Feb 1996
Secretary resigned
29 Feb 1996
Director resigned
15 Feb 1996
Incorporation