Company number 03027503
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address BARRETT HOUSE, CUTLER HEIGHTS LANE, DUDLEY HILL, BRADFORD, BD4 9HU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016; Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016. The most likely internet sites of C. ROBERTS STEEL SERVICES (MANCHESTER) LIMITED are www.crobertssteelservicesmanchester.co.uk, and www.c-roberts-steel-services-manchester.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 Manchester Limited is a Private Limited Company.
The company registration number is 03027503. C Roberts Steel Services Manchester Limited has been working since 28 February 1995.
The present status of the company is Active. The registered address of C Roberts Steel Services Manchester Limited is Barrett House Cutler Heights Lane Dudley Hill Bradford Bd4 9hu. . NEWSOME, Christopher Paul is a Secretary of the company. BARRETT, James Stephenson is a Director of the company. GRUNDY, Carl Darran is a Director of the company. WARCUP, Andrew is a Director of the company. Secretary DURHAM, Arthur Bradshaw 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 NICHOLAS, Mark has been resigned. Director ORMISTON, John has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director UNSWORTH, Martin John has been resigned. The company operates in "Wholesale of metals and metal ores".
Current Directors
Resigned Directors
Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 28 February 1995
Director
GODFREY, David
Resigned: 28 June 2011
Appointed Date: 01 April 1995
74 years old
Director
NICHOLAS, Mark
Resigned: 31 December 2008
Appointed Date: 01 November 2004
56 years old
Director
ORMISTON, John
Resigned: 31 October 2004
Appointed Date: 01 October 1996
79 years old
Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 31 March 1995
Appointed Date: 28 February 1995
37 years old
C. ROBERTS STEEL SERVICES (MANCHESTER) LIMITED Events
19 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Sep 2016
Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016
23 Sep 2016
Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016
11 Aug 2016
Satisfaction of charge 3 in full
11 Aug 2016
Satisfaction of charge 5 in full
...
... and 75 more events
13 Apr 1995
Registered office changed on 13/04/95 from: 41 park square north leeds LS1 2NS
13 Apr 1995
New secretary appointed
08 Apr 1995
Particulars of mortgage/charge
27 Mar 1995
Company name changed simco 702 LIMITED\certificate issued on 28/03/95
13 January 2003
Legal assignment of insurance policies
Delivered: 24 January 2003
Status: Satisfied
on 11 August 2016
Persons entitled: Hsbc Bank PLC
Description: The assigned documents. See the mortgage charge document…
9 October 1996
Composite guarantee and debenture
Delivered: 19 October 1996
Status: Satisfied
on 23 October 1998
Persons entitled: Hsbc Investment Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1996
Composite guarantee and debenture
Delivered: 17 October 1996
Status: Satisfied
on 11 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1996
Assignment of contracts by way of security
Delivered: 17 October 1996
Status: Satisfied
on 11 August 2016
Persons entitled: Midland Bank PLC
Description: 1, the following property is assigned by way of security by…
31 March 1995
Fixed and floating charge
Delivered: 8 April 1995
Status: Satisfied
on 6 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…