C. ROBERTS STEEL SERVICES LIMITED
DUDLEY

Hellopages » West Yorkshire » Bradford » BD4 9HU
Company number 03027501
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address BARRETT HOUSE, CUTLER HEIGHTS LANE, DUDLEY, BRADFORD, BD4 9HU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Christopher John Northway as a secretary on 12 May 2017; Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of C. ROBERTS STEEL SERVICES LIMITED are www.crobertssteelservices.co.uk, and www.c-roberts-steel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. C Roberts Steel Services Limited is a Private Limited Company. The company registration number is 03027501. C Roberts Steel Services Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of C Roberts Steel Services Limited is Barrett House Cutler Heights Lane Dudley Bradford Bd4 9hu. . NORTHWAY, Christopher John is a Secretary of the company. BARRETT, James Stephenson is a Director of the company. BARRETT, Thomas James Lonergan is a Director of the company. WARCUP, Andrew is a Director of the company. Secretary DURHAM, Arthur Bradshaw has been resigned. Secretary NEWSOME, Christopher Paul has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Secretary WATERS, Trina Dawn has been resigned. Director BARRETT, Richard Braithwaite has been resigned. Director CHASNEY, Paul Charles has been resigned. Director GODFREY, David has been resigned. Director HAMPTON, Robert Mark has been resigned. Director HOLLINGSWORTH, Alan has been resigned. Director SHILLAM, Keith has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director WATSON, Robert has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
NORTHWAY, Christopher John
Appointed Date: 12 May 2017

Director
BARRETT, James Stephenson
Appointed Date: 31 March 1995
71 years old

Director
BARRETT, Thomas James Lonergan
Appointed Date: 01 October 2012
43 years old

Director
WARCUP, Andrew
Appointed Date: 15 May 2013
60 years old

Resigned Directors

Secretary
DURHAM, Arthur Bradshaw
Resigned: 25 January 2006
Appointed Date: 31 March 1995

Secretary
NEWSOME, Christopher Paul
Resigned: 12 May 2017
Appointed Date: 22 September 2016

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 28 February 1995

Secretary
WATERS, Trina Dawn
Resigned: 22 September 2016
Appointed Date: 25 January 2006

Director
BARRETT, Richard Braithwaite
Resigned: 27 June 2011
Appointed Date: 31 March 1995
68 years old

Director
CHASNEY, Paul Charles
Resigned: 15 May 2013
Appointed Date: 31 March 1995
73 years old

Director
GODFREY, David
Resigned: 27 June 2011
Appointed Date: 01 April 1995
74 years old

Director
HAMPTON, Robert Mark
Resigned: 01 March 2010
Appointed Date: 01 October 2008
57 years old

Director
HOLLINGSWORTH, Alan
Resigned: 31 August 2007
Appointed Date: 01 April 1995
82 years old

Director
SHILLAM, Keith
Resigned: 22 September 2016
Appointed Date: 01 January 2015
64 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 31 March 1995
Appointed Date: 28 February 1995
37 years old

Director
WATSON, Robert
Resigned: 05 November 2010
Appointed Date: 01 October 2004
59 years old

C. ROBERTS STEEL SERVICES LIMITED Events

19 May 2017
Appointment of Mr Christopher John Northway as a secretary on 12 May 2017
19 May 2017
Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017
19 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Sep 2016
Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016
22 Sep 2016
Termination of appointment of Keith Shillam as a director on 22 September 2016
...
... and 84 more events
13 Apr 1995
Registered office changed on 13/04/95 from: 41 park square north, leeds, LS1 2NS

13 Apr 1995
Registered office changed on 13/04/95 from: 41 park square north leeds LS1 2NS
08 Apr 1995
Particulars of mortgage/charge
27 Mar 1995
Company name changed simco 701 LIMITED\certificate issued on 28/03/95
28 Feb 1995
Incorporation