CMT STEEL SERVICES LIMITED
BRADFORD PINCO 1168 LIMITED

Hellopages » West Yorkshire » Bradford » BD4 9HU
Company number 03704539
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address BARRETT HOUSE, CUTLER HEIGHTS LANE, BRADFORD, WEST YORKSHIRE, BD4 9HU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration sixty-two 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 29 January 2017 with updates. The most likely internet sites of CMT STEEL SERVICES LIMITED are www.cmtsteelservices.co.uk, and www.cmt-steel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Cmt Steel Services Limited is a Private Limited Company. The company registration number is 03704539. Cmt Steel Services Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Cmt Steel Services Limited is Barrett House Cutler Heights Lane Bradford West Yorkshire Bd4 9hu. . NORTHWAY, Christopher John is a Secretary of the company. BARRETT, James Stephenson is a Director of the company. FIRTH, Neil 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 PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary WATERS, Trina Dawn has been resigned. Director CHASNEY, Paul Charles has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director WARCUP, Andrew 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: 19 February 1999
71 years old

Director
FIRTH, Neil
Appointed Date: 01 October 2002
55 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: 19 February 1999

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

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 22 February 1999
Appointed Date: 29 January 1999

Secretary
WATERS, Trina Dawn
Resigned: 22 September 2016
Appointed Date: 25 January 2005

Director
CHASNEY, Paul Charles
Resigned: 15 May 2013
Appointed Date: 19 February 1999
73 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 22 February 1999
Appointed Date: 29 January 1999

Director
WARCUP, Andrew
Resigned: 27 June 2011
Appointed Date: 11 March 1999
60 years old

CMT 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
21 Feb 2017
Confirmation statement made on 29 January 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 Trina Dawn Waters as a secretary on 22 September 2016
...
... and 52 more events
26 Feb 1999
New director appointed
26 Feb 1999
New secretary appointed
26 Feb 1999
Director resigned
26 Feb 1999
Secretary resigned
29 Jan 1999
Incorporation

CMT STEEL SERVICES LIMITED Charges

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…
7 June 1999
Debenture
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…