LILLESHALL STEEL SERVICES LIMITED
DUDLEY HILL

Hellopages » West Yorkshire » Bradford » BD4 9HU

Company number 02760565
Status Active
Incorporation Date 30 October 1992
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 one hundred and two events have happened. The last three records are Confirmation statement made on 30 October 2016 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 LILLESHALL STEEL SERVICES LIMITED are www.lilleshallsteelservices.co.uk, and www.lilleshall-steel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Lilleshall Steel Services Limited is a Private Limited Company. The company registration number is 02760565. Lilleshall Steel Services Limited has been working since 30 October 1992. The present status of the company is Active. The registered address of Lilleshall Steel Services 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. FIRTH, Neil is a Director of the company. WARCUP, Andrew is a Director of the company. Secretary CHASNEY, Paul Charles has been resigned. Secretary DURHAM, Arthur Bradshaw has been resigned. Secretary WATERS, Trina Dawn has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARRETT, Richard Braithwaite has been resigned. Director BREWER, Clifford John has been resigned. Director CHASNEY, Paul Charles has been resigned. Director EDMUNDS, John Andrew has been resigned. Director HARPER, Peter Robert has been resigned. Director MARRION, Clifford John has been resigned. Director MCBEAN, Richard Ronald has been resigned. Director NICHOLAS, Mark has been resigned. Director THOMAS, Matthew David has been resigned. Director WALDRON, Alan John has been resigned. Director YEATES, Peter Barry Nigel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
NEWSOME, Christopher Paul
Appointed Date: 22 September 2016

Director
BARRETT, James Stephenson
Appointed Date: 17 November 1992
70 years old

Director
FIRTH, Neil
Appointed Date: 27 June 2011
54 years old

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

Resigned Directors

Secretary
CHASNEY, Paul Charles
Resigned: 04 January 1993
Appointed Date: 17 November 1992

Secretary
DURHAM, Arthur Bradshaw
Resigned: 25 January 2006
Appointed Date: 04 January 1993

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

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 November 1992
Appointed Date: 30 October 1992

Director
BARRETT, Richard Braithwaite
Resigned: 27 June 2011
Appointed Date: 17 November 1992
68 years old

Director
BREWER, Clifford John
Resigned: 16 December 1993
Appointed Date: 04 January 1993
80 years old

Director
CHASNEY, Paul Charles
Resigned: 15 May 2013
Appointed Date: 17 November 1992
72 years old

Director
EDMUNDS, John Andrew
Resigned: 30 September 1993
Appointed Date: 04 January 1993
80 years old

Director
HARPER, Peter Robert
Resigned: 01 October 2004
Appointed Date: 01 April 1998
72 years old

Director
MARRION, Clifford John
Resigned: 31 January 1997
Appointed Date: 04 January 1993
83 years old

Director
MCBEAN, Richard Ronald
Resigned: 17 October 2006
Appointed Date: 30 September 1999
78 years old

Director
NICHOLAS, Mark
Resigned: 24 March 2010
Appointed Date: 19 January 2009
55 years old

Director
THOMAS, Matthew David
Resigned: 27 June 2011
Appointed Date: 01 October 2004
54 years old

Director
WALDRON, Alan John
Resigned: 23 August 2005
Appointed Date: 01 October 1998
66 years old

Director
YEATES, Peter Barry Nigel
Resigned: 01 November 2000
Appointed Date: 04 January 1993
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 November 1992
Appointed Date: 30 October 1992

LILLESHALL STEEL SERVICES LIMITED Events

14 Nov 2016
Confirmation statement made on 30 October 2016 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
11 Aug 2016
Satisfaction of charge 5 in full
11 Aug 2016
Satisfaction of charge 2 in full
...
... and 92 more events
30 Nov 1992
New secretary appointed;new director appointed

30 Nov 1992
New director appointed

30 Nov 1992
Accounting reference date notified as 30/09

30 Nov 1992
Registered office changed on 30/11/92 from: 12 york place leeds west yorkshire LS1 2DS

30 Oct 1992
Incorporation

LILLESHALL 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…
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: Outstanding
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…
19 November 1992
Composite deed of charge
Delivered: 1 December 1992
Status: Satisfied on 6 August 2001
Persons entitled: Midland Bank PLC
Description: See doc ref M357C for full details. Fixed and floating…