STEINER UK LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 0DD

Company number 07028934
Status Active
Incorporation Date 24 September 2009
Company Type Private Limited Company
Address UNIT D POPLAR WAY EAST, CABOT PARK, AVONMOUTH, BRISTOL, BS11 0DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Noella Gabriel as a director on 25 November 2016; Termination of appointment of Oriele Anne Dunbar as a director on 25 November 2016. The most likely internet sites of STEINER UK LIMITED are www.steineruk.co.uk, and www.steiner-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Bristol Parkway Rail Station is 5.5 miles; to Bristol Temple Meads Rail Station is 6 miles; to Caldicot Rail Station is 6.1 miles; to Chepstow Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steiner Uk Limited is a Private Limited Company. The company registration number is 07028934. Steiner Uk Limited has been working since 24 September 2009. The present status of the company is Active. The registered address of Steiner Uk Limited is Unit D Poplar Way East Cabot Park Avonmouth Bristol Bs11 0dd. . BOEHM, Robert is a Secretary of the company. CASEY, Melanie Jane is a Secretary of the company. HARINGMAN, Michael Stephan is a Secretary of the company. HARINGMAN, Michael Stephan is a Director of the company. MAGLIACANO, Marc is a Director of the company. SCHAVERIEN, Robert Barry John is a Director of the company. Director BOEHM, Robert has been resigned. Director DAVIES, Emma Susan has been resigned. Director DUNBAR, Oriele Anne has been resigned. Director FLUXMAN, Leonard Ivor has been resigned. Director GABRIEL, Noella has been resigned. Director LAZARUS, Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOEHM, Robert
Appointed Date: 24 September 2009

Secretary
CASEY, Melanie Jane
Appointed Date: 01 July 2014

Secretary
HARINGMAN, Michael Stephan
Appointed Date: 21 November 2016

Director
HARINGMAN, Michael Stephan
Appointed Date: 21 November 2016
81 years old

Director
MAGLIACANO, Marc
Appointed Date: 21 November 2016
51 years old

Director
SCHAVERIEN, Robert Barry John
Appointed Date: 21 November 2016
61 years old

Resigned Directors

Director
BOEHM, Robert
Resigned: 01 January 2016
Appointed Date: 24 September 2009
71 years old

Director
DAVIES, Emma Susan
Resigned: 28 March 2014
Appointed Date: 01 January 2012
53 years old

Director
DUNBAR, Oriele Anne
Resigned: 25 November 2016
Appointed Date: 01 January 2016
60 years old

Director
FLUXMAN, Leonard Ivor
Resigned: 01 January 2016
Appointed Date: 24 September 2009
67 years old

Director
GABRIEL, Noella
Resigned: 25 November 2016
Appointed Date: 01 January 2016
68 years old

Director
LAZARUS, Stephen
Resigned: 01 January 2016
Appointed Date: 24 September 2009
62 years old

Persons With Significant Control

Nemo (Uk) Holdco, Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEINER UK LIMITED Events

06 Apr 2017
Full accounts made up to 31 December 2015
28 Nov 2016
Termination of appointment of Noella Gabriel as a director on 25 November 2016
28 Nov 2016
Termination of appointment of Oriele Anne Dunbar as a director on 25 November 2016
24 Nov 2016
Confirmation statement made on 24 September 2016 with updates
24 Nov 2016
Appointment of Mr Marc Magliacano as a director on 21 November 2016
...
... and 28 more events
25 Mar 2010
Current accounting period extended from 30 September 2010 to 31 December 2010
15 Jan 2010
Particulars of a mortgage or charge / charge no: 2
15 Jan 2010
Particulars of a mortgage or charge / charge no: 1
30 Nov 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Sep 2009
Incorporation

STEINER UK LIMITED Charges

9 December 2015
Charge code 0702 8934 0004
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Newstar Financial,Inc
Description: Contains fixed charge…
9 December 2015
Charge code 0702 8934 0003
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Pnc Bank, National Assocation
Description: Contains fixed charge…
31 December 2009
Guaranty and security agreement supplement, supplementing the guaranty and security agreement dated 2 november 2009 and
Delivered: 15 January 2010
Status: Satisfied on 5 January 2016
Persons entitled: Suntrust Bank
Description: All accounts, all chattel paper, contracts, deposit…
31 December 2009
Deed of accession
Delivered: 15 January 2010
Status: Satisfied on 5 January 2016
Persons entitled: Suntrust Bank
Description: Fixed and floating charge over the undertaking and all…