STEEL MANAGEMENT SERVICES
AIRPORT CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6SE

Company number 00257653
Status Active
Incorporation Date 6 July 1931
Company Type Private Unlimited Company
Address 4 BRACKLEY CLOSE, BOURNEMOUTH INTERNATIONAL, AIRPORT CHRISTCHURCH, DORSET, BH23 6SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Registration of charge 002576530008, created on 27 June 2016; Registration of charge 002576530009, created on 27 June 2016. The most likely internet sites of STEEL MANAGEMENT SERVICES are www.steelmanagement.co.uk, and www.steel-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and four months. The distance to to Christchurch Rail Station is 3.4 miles; to Bournemouth Rail Station is 3.8 miles; to Branksome Rail Station is 5.3 miles; to Parkstone (Dorset) Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steel Management Services is a Private Unlimited Company. The company registration number is 00257653. Steel Management Services has been working since 06 July 1931. The present status of the company is Active. The registered address of Steel Management Services is 4 Brackley Close Bournemouth International Airport Christchurch Dorset Bh23 6se. . STEEL, Catherine Anne is a Secretary of the company. COMPTON, Suzanne Mary is a Director of the company. STEEL, Catherine Anne is a Director of the company. STEEL, Gillian Anne is a Director of the company. WAKEFORD, Caroline Jane is a Director of the company. Secretary STEEL, Gillian Anne has been resigned. Director STEEL, Colin Harvey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEEL, Catherine Anne
Appointed Date: 08 March 2016

Director

Director

Director
STEEL, Gillian Anne

89 years old

Director

Resigned Directors

Secretary
STEEL, Gillian Anne
Resigned: 08 March 2016

Director
STEEL, Colin Harvey
Resigned: 13 November 2014
90 years old

Persons With Significant Control

Mrs Suzanne Mary Compton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Anne Steel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caroline Jane Wakeford
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEEL MANAGEMENT SERVICES Events

31 Mar 2017
Confirmation statement made on 26 March 2017 with updates
29 Jun 2016
Registration of charge 002576530008, created on 27 June 2016
29 Jun 2016
Registration of charge 002576530009, created on 27 June 2016
27 May 2016
Registration of charge 002576530007, created on 18 May 2016
18 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000

...
... and 59 more events
20 Jun 1988
Director resigned

18 May 1988
Return made up to 06/05/88; full list of members

29 Apr 1987
Return made up to 06/05/87; full list of members

19 Dec 1968
Memorandum and Articles of Association
23 Jul 1931
Memorandum and Articles of Association

STEEL MANAGEMENT SERVICES Charges

27 June 2016
Charge code 0025 7653 0009
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 carlton road north weymouth dorset.
27 June 2016
Charge code 0025 7653 0008
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 avenue road weymouth dorset.
18 May 2016
Charge code 0025 7653 0007
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 January 1997
Legal charge
Delivered: 5 February 1997
Status: Satisfied on 10 March 2004
Persons entitled: Barclays Bank PLC
Description: Elwell house,710 dorchester road,upwey,weymouth,dorset…
19 March 1992
Legal charge
Delivered: 30 March 1992
Status: Satisfied on 23 September 1994
Persons entitled: Barclays Bank PLC
Description: 12 high street lymington hampshire.
19 March 1992
Legal charge
Delivered: 30 March 1992
Status: Satisfied on 23 September 1994
Persons entitled: Barclays Bank PLC
Description: 65 st mary street weymouth dorset t/n DT134404.
11 February 1986
Mortgage
Delivered: 14 February 1986
Status: Satisfied on 10 March 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 65 st.mary street weymouth, dorset.
11 February 1986
Mortgage
Delivered: 14 February 1986
Status: Satisfied on 8 April 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 12 high street lymington hampshire SO4 9ZF.
8 February 1978
Legal charge
Delivered: 21 February 1978
Status: Satisfied on 10 March 2004
Persons entitled: Lloyds Bank PLC
Description: 12 high street, lymington, hants.