STEINHOFF UK MANUFACTURING LIMITED
CHELTENHAM STEINHOFF UK BEDS LIMITED STEINHOFF UK BEDDING LIMITED NEWCO FURNITURE LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3SH
Company number 04209321
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address 5TH FLOOR FESTIVAL HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3SH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 30 September 2016; Termination of appointment of Anthony Michael Joyce as a director on 6 February 2017; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 700,000 . The most likely internet sites of STEINHOFF UK MANUFACTURING LIMITED are www.steinhoffukmanufacturing.co.uk, and www.steinhoff-uk-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steinhoff Uk Manufacturing Limited is a Private Limited Company. The company registration number is 04209321. Steinhoff Uk Manufacturing Limited has been working since 01 May 2001. The present status of the company is Active. The registered address of Steinhoff Uk Manufacturing Limited is 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire Gl50 3sh. . ROBINS, John Henry is a Secretary of the company. CHAPMAN, Alan Charles Addison is a Director of the company. DIEPERINK, Philip Jean is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary HOUGHTON, David James has been resigned. Secretary JAMES, Paul Michael has been resigned. Secretary SHIPMAN, Sara has been resigned. Secretary SHORT, Kirste Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GROBLER, Stephanus Johannes has been resigned. Director JAMES, Paul Michael has been resigned. Director JOOSTE, Markus Johannes has been resigned. Director JOYCE, Anthony Michael has been resigned. Director MOORE, James Michael has been resigned. Director MURDOCH, Andrew John has been resigned. Director SHAW, David Raymond has been resigned. Director TOPPING, Ian Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBINS, John Henry
Appointed Date: 22 December 2010

Director
CHAPMAN, Alan Charles Addison
Appointed Date: 26 March 2013
62 years old

Director
DIEPERINK, Philip Jean
Appointed Date: 03 December 2007
69 years old

Resigned Directors

Secretary
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 03 December 2007

Secretary
HOUGHTON, David James
Resigned: 03 December 2007
Appointed Date: 18 August 2006

Secretary
JAMES, Paul Michael
Resigned: 16 November 2001
Appointed Date: 01 May 2001

Secretary
SHIPMAN, Sara
Resigned: 30 October 2003
Appointed Date: 16 November 2001

Secretary
SHORT, Kirste Jane
Resigned: 18 August 2006
Appointed Date: 30 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

Director
GROBLER, Stephanus Johannes
Resigned: 13 May 2013
Appointed Date: 31 May 2001
66 years old

Director
JAMES, Paul Michael
Resigned: 31 May 2001
Appointed Date: 01 May 2001
64 years old

Director
JOOSTE, Markus Johannes
Resigned: 13 May 2013
Appointed Date: 31 May 2001
65 years old

Director
JOYCE, Anthony Michael
Resigned: 06 February 2017
Appointed Date: 23 June 2015
69 years old

Director
MOORE, James Michael
Resigned: 08 November 2001
Appointed Date: 01 May 2001
66 years old

Director
MURDOCH, Andrew John
Resigned: 31 August 2015
Appointed Date: 26 March 2013
73 years old

Director
SHAW, David Raymond
Resigned: 03 December 2007
Appointed Date: 06 September 2001
73 years old

Director
TOPPING, Ian Michael
Resigned: 21 June 2011
Appointed Date: 06 September 2001
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

STEINHOFF UK MANUFACTURING LIMITED Events

16 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
27 Feb 2017
Termination of appointment of Anthony Michael Joyce as a director on 6 February 2017
23 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 700,000

12 Apr 2016
Full accounts made up to 30 June 2015
09 Sep 2015
Termination of appointment of Andrew John Murdoch as a director on 31 August 2015
...
... and 81 more events
08 May 2001
New secretary appointed;new director appointed
08 May 2001
New director appointed
02 May 2001
Director resigned
02 May 2001
Secretary resigned
01 May 2001
Incorporation

STEINHOFF UK MANUFACTURING LIMITED Charges

9 August 2001
Debenture
Delivered: 14 August 2001
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2001
Charge of securities (UK)
Delivered: 14 August 2001
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed charge on any stocks shares bonds warrants or…