STEICO UK LIMITED
CADDINGTON STEICO WOOD LIMITED PUHOSWOOD LIMITED PUHOS BOARD (UK) LIMITED SHOREBROOK LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU1 4FF

Company number 04105773
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address UNIT 3, EDEN BRAE BUSINESS PARK, DUNSTABLE ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4FF
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Second filing for the termination of Andrew Lindsay Moore as a director; Confirmation statement made on 10 November 2016 with updates; Termination of appointment of Andrew Lindsay Moore as a director on 10 November 2016 ANNOTATION Clarification a second filed TM01 was registered on 30/12/2016 . The most likely internet sites of STEICO UK LIMITED are www.steicouk.co.uk, and www.steico-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Steico Uk Limited is a Private Limited Company. The company registration number is 04105773. Steico Uk Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Steico Uk Limited is Unit 3 Eden Brae Business Park Dunstable Road Caddington Bedfordshire Lu1 4ff. . CAMPBELL, Alexander is a Director of the company. SCHRAMEK, Udo Detlev is a Director of the company. Secretary STEAD, Alan George has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director ALITALO, Minna has been resigned. Director LATTU, Vesa-Mikko Aleksi has been resigned. Director MOORE, Andrew Lindsay has been resigned. Director MOORE, Andrew Lindsay has been resigned. Director SAASTAMOINEN, Ahti Antero has been resigned. Director VALPPU, Antti Juhani Heiki has been resigned. Director WALLIN, Pentti Sakari has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
CAMPBELL, Alexander
Appointed Date: 18 December 2002
64 years old

Director
SCHRAMEK, Udo Detlev
Appointed Date: 05 January 2011
70 years old

Resigned Directors

Secretary
STEAD, Alan George
Resigned: 30 October 2009
Appointed Date: 16 November 2000

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 16 November 2000
Appointed Date: 10 November 2000

Director
ALITALO, Minna
Resigned: 13 March 2009
Appointed Date: 07 April 2008
63 years old

Director
LATTU, Vesa-Mikko Aleksi
Resigned: 17 April 2008
Appointed Date: 16 November 2000
77 years old

Director
MOORE, Andrew Lindsay
Resigned: 30 September 2016
Appointed Date: 27 October 2009
69 years old

Director
MOORE, Andrew Lindsay
Resigned: 30 June 2008
Appointed Date: 16 November 2000
69 years old

Director
SAASTAMOINEN, Ahti Antero
Resigned: 02 January 2004
Appointed Date: 16 November 2000
81 years old

Director
VALPPU, Antti Juhani Heiki
Resigned: 22 October 2009
Appointed Date: 16 March 2009
53 years old

Director
WALLIN, Pentti Sakari
Resigned: 22 October 2009
Appointed Date: 02 January 2004
71 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 16 November 2000
Appointed Date: 10 November 2000

Persons With Significant Control

Steico Se
Notified on: 14 April 2016
Nature of control: Ownership of shares – 75% or more

STEICO UK LIMITED Events

30 Dec 2016
Second filing for the termination of Andrew Lindsay Moore as a director
02 Dec 2016
Confirmation statement made on 10 November 2016 with updates
23 Nov 2016
Termination of appointment of Andrew Lindsay Moore as a director on 10 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 30/12/2016

27 Jun 2016
Registered office address changed from New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA to Unit 3, Eden Brae Business Park Dunstable Road Caddington Bedfordshire LU1 4FF on 27 June 2016
18 Apr 2016
Full accounts made up to 31 December 2015
...
... and 76 more events
30 Nov 2000
Registered office changed on 30/11/00 from: edbrooke house saint johns road woking surrey GU21 1SE
28 Nov 2000
Nc inc already adjusted 16/11/00
28 Nov 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Nov 2000
Company name changed shorebrook LIMITED\certificate issued on 22/11/00
10 Nov 2000
Incorporation

STEICO UK LIMITED Charges

16 March 2009
All assets debenture
Delivered: 18 March 2009
Status: Satisfied on 4 September 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2007
Security assignment
Delivered: 21 February 2007
Status: Satisfied on 21 September 2009
Persons entitled: Kbc Bank N.V. London Branch
Description: All right title and interest in each of the assigned…
1 February 2007
Account charge
Delivered: 21 February 2007
Status: Satisfied on 13 March 2009
Persons entitled: Kbc Bank N.V. London Branch
Description: All right title and interest in the deposit,. See the…
30 November 2005
Debenture
Delivered: 14 December 2005
Status: Satisfied on 21 September 2009
Persons entitled: Kbc Bank N.V.London Branch
Description: All f/h,l/h and other immovable property and the proceeds…
15 May 2002
All assets debenture deed
Delivered: 20 May 2002
Status: Satisfied on 21 December 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…