STEMCOR SPECIAL STEELS LIMITED
SUTTON COLDFIELD STEMCOR METALS RECYCLING LIMITED CORIMAN CONSULTING LTD ALPHASTEEL SALES (EXPORTS) LIMITED

Hellopages » West Midlands » Birmingham » B76 1AH
Company number 05045017
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address MILL HOUSE FORGE LANE, MINWORTH INDUSTRIAL PARK, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B76 1AH
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Satisfaction of charge 050450170012 in full; Registration of charge 050450170015, created on 6 April 2017; Satisfaction of charge 050450170010 in full. The most likely internet sites of STEMCOR SPECIAL STEELS LIMITED are www.stemcorspecialsteels.co.uk, and www.stemcor-special-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Stemcor Special Steels Limited is a Private Limited Company. The company registration number is 05045017. Stemcor Special Steels Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of Stemcor Special Steels Limited is Mill House Forge Lane Minworth Industrial Park Minworth Sutton Coldfield West Midlands England B76 1ah. . DOYLE, Anthony Edward is a Director of the company. JONES, Andrew Edward is a Director of the company. NAYLOR, Michael Andrew is a Director of the company. WELDEN, Michael Anthony is a Director of the company. Secretary GOLDSMITH, Andrew Stanley has been resigned. Secretary GOLDSMITH, Andrew Stanley has been resigned. Secretary PHILLIPS, Amanda Louise has been resigned. Secretary PHILLIPS, Amanda Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTLEY, Amanda Louise has been resigned. Director BROOM, Michael Gerard has been resigned. Director CHECKETTS, Andrew John has been resigned. Director EDMONDS, Philip Martin has been resigned. Director GLADSTONE, Toby Murray has been resigned. Director GLADSTONE, Toby Murray has been resigned. Director GOLDSMITH, Andrew Stanley has been resigned. Director HARVEY, Ronald Vernon George has been resigned. Director MCHUGH, Stephen Paul has been resigned. Director PARRY, Richard Ioan has been resigned. Director PAUL, David John has been resigned. Director SCOTT, Mark has been resigned. Director VERDEN, Julian has been resigned. Director VERDEN, Julian has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
DOYLE, Anthony Edward
Appointed Date: 06 February 2015
47 years old

Director
JONES, Andrew Edward
Appointed Date: 06 February 2015
63 years old

Director
NAYLOR, Michael Andrew
Appointed Date: 06 February 2015
46 years old

Director
WELDEN, Michael Anthony
Appointed Date: 06 April 2017
57 years old

Resigned Directors

Secretary
GOLDSMITH, Andrew Stanley
Resigned: 30 June 2011
Appointed Date: 18 May 2010

Secretary
GOLDSMITH, Andrew Stanley
Resigned: 15 November 2006
Appointed Date: 16 February 2004

Secretary
PHILLIPS, Amanda Louise
Resigned: 31 July 2014
Appointed Date: 30 June 2011

Secretary
PHILLIPS, Amanda Louise
Resigned: 18 May 2010
Appointed Date: 15 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
BENTLEY, Amanda Louise
Resigned: 04 August 2009
Appointed Date: 06 January 2009
51 years old

Director
BROOM, Michael Gerard
Resigned: 30 June 2016
Appointed Date: 05 May 2011
68 years old

Director
CHECKETTS, Andrew John
Resigned: 06 April 2017
Appointed Date: 19 August 2016
55 years old

Director
EDMONDS, Philip Martin
Resigned: 06 January 2009
Appointed Date: 16 February 2004
63 years old

Director
GLADSTONE, Toby Murray
Resigned: 30 October 2011
Appointed Date: 31 July 2009
65 years old

Director
GLADSTONE, Toby Murray
Resigned: 13 February 2007
Appointed Date: 16 February 2004
65 years old

Director
GOLDSMITH, Andrew Stanley
Resigned: 04 August 2009
Appointed Date: 06 January 2009
62 years old

Director
HARVEY, Ronald Vernon George
Resigned: 30 September 2014
Appointed Date: 27 July 2009
77 years old

Director
MCHUGH, Stephen Paul
Resigned: 30 July 2013
Appointed Date: 01 March 2011
60 years old

Director
PARRY, Richard Ioan
Resigned: 14 February 2012
Appointed Date: 29 January 2009
65 years old

Director
PAUL, David John
Resigned: 30 April 2012
Appointed Date: 16 February 2004
76 years old

Director
SCOTT, Mark
Resigned: 05 October 2010
Appointed Date: 17 November 2009
56 years old

Director
VERDEN, Julian
Resigned: 06 April 2017
Appointed Date: 27 July 2009
67 years old

Director
VERDEN, Julian
Resigned: 06 January 2009
Appointed Date: 16 February 2004
67 years old

Persons With Significant Control

Stemcor European Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

STEMCOR SPECIAL STEELS LIMITED Events

13 Apr 2017
Satisfaction of charge 050450170012 in full
11 Apr 2017
Registration of charge 050450170015, created on 6 April 2017
11 Apr 2017
Satisfaction of charge 050450170010 in full
11 Apr 2017
Satisfaction of charge 050450170011 in full
11 Apr 2017
Registration of charge 050450170014, created on 6 April 2017
...
... and 111 more events
30 Jun 2004
Director's particulars changed
01 Mar 2004
New director appointed
24 Feb 2004
New director appointed
16 Feb 2004
Secretary resigned
16 Feb 2004
Incorporation

STEMCOR SPECIAL STEELS LIMITED Charges

6 April 2017
Charge code 0504 5017 0015
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Breal Zeta Cf Limited
Description: Contains fixed charge…
6 April 2017
Charge code 0504 5017 0014
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Asheton Capital Limited (As Security Agent)
Description: Contains fixed charge…
6 April 2017
Charge code 0504 5017 0013
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
16 October 2015
Charge code 0504 5017 0012
Delivered: 27 October 2015
Status: Satisfied on 13 April 2017
Persons entitled: Natixis Glas Trust Corporation Limited
Description: Contains fixed charge…
16 October 2015
Charge code 0504 5017 0010
Delivered: 23 October 2015
Status: Satisfied on 11 April 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Security Trustee)
Description: Contains fixed charge…
8 October 2015
Charge code 0504 5017 0011
Delivered: 23 October 2015
Status: Satisfied on 11 April 2017
Persons entitled: Natixis (As UK Borrowing Base Agent)
Description: Contains fixed charge…
23 April 2014
Charge code 0504 5017 0009
Delivered: 28 April 2014
Status: Satisfied on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
13 March 2014
Charge code 0504 5017 0008
Delivered: 24 March 2014
Status: Satisfied on 10 March 2016
Persons entitled: Natixis (As UK Borrowing Base Security Agent)
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0504 5017 0007
Delivered: 21 March 2014
Status: Satisfied on 8 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0504 5017 0006
Delivered: 21 March 2014
Status: Satisfied on 8 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0504 5017 0005
Delivered: 21 March 2014
Status: Satisfied on 8 March 2016
Persons entitled: Natixis (As Borrowing Base Agent)
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0504 5017 0004
Delivered: 31 December 2013
Status: Satisfied on 22 March 2014
Persons entitled: Natixis S.A. as Security Agent for and on Behalf of the Finance Parties
Description: Notification of addition to or amendment of charge…
17 September 2013
Charge code 0504 5017 0003
Delivered: 25 September 2013
Status: Satisfied on 22 March 2014
Persons entitled: Natixis S.A. as Security Agent for and on Behalf of the Finance Parties
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0504 5017 0002
Delivered: 23 July 2013
Status: Satisfied on 22 March 2014
Persons entitled: Natixis S.A. (As Security Agent for the Finance Parties)
Description: Notification of addition to or amendment of charge…
12 July 2011
A security agreement
Delivered: 21 July 2011
Status: Satisfied on 22 March 2014
Persons entitled: Natixis S.A. (As Security Agent)
Description: Fixed and floating charge over all assets including all…