STEEL FIRST LIMITED
LONDON EUROMONEY CANADA FINANCE LIMITED EUROMONEY TELCAP2 LIMITED EUROMONEY.COM LIMITED REALDEFINE LIMITED

Hellopages » City of London » City of London » EC4Y 8AX

Company number 04002471
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address 8 BOUVERIE STREET, LONDON, EC4Y 8AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 30/09/16 This document is being processed and will be available in 5 days. ; Audit exemption statement of guarantee by parent company for period ending 30/09/16 This document is being processed and will be available in 5 days. ; Notice of agreement to exemption from audit of accounts for period ending 30/09/16 This document is being processed and will be available in 5 days. . The most likely internet sites of STEEL FIRST LIMITED are www.steelfirst.co.uk, and www.steel-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steel First Limited is a Private Limited Company. The company registration number is 04002471. Steel First Limited has been working since 26 May 2000. The present status of the company is Active. The registered address of Steel First Limited is 8 Bouverie Street London Ec4y 8ax. . HUNT, Paul Neville is a Director of the company. JONES, Colin Robert is a Director of the company. Secretary BROWN, Anthony Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADY, Simon Mark has been resigned. Director COX, Simon has been resigned. Director DAVIES, Roger has been resigned. Director JONES, Colin Robert has been resigned. Director MATHER, Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HUNT, Paul Neville
Appointed Date: 06 September 2005
53 years old

Director
JONES, Colin Robert
Appointed Date: 16 March 2011
65 years old

Resigned Directors

Secretary
BROWN, Anthony Trevor
Resigned: 01 June 2015
Appointed Date: 03 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2000
Appointed Date: 26 May 2000

Director
BRADY, Simon Mark
Resigned: 06 September 2005
Appointed Date: 03 July 2000
60 years old

Director
COX, Simon
Resigned: 30 March 2001
Appointed Date: 03 July 2000
62 years old

Director
DAVIES, Roger
Resigned: 16 March 2011
Appointed Date: 06 September 2005
81 years old

Director
JONES, Colin Robert
Resigned: 06 September 2005
Appointed Date: 07 December 2001
65 years old

Director
MATHER, Robert
Resigned: 07 December 2001
Appointed Date: 03 July 2000
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 2000
Appointed Date: 26 May 2000

Persons With Significant Control

Euromoney Institutional Investor Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEEL FIRST LIMITED Events

13 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
This document is being processed and will be available in 5 days.

13 Apr 2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
This document is being processed and will be available in 5 days.

13 Apr 2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
This document is being processed and will be available in 5 days.

13 Apr 2017
Registration of charge 040024710002, created on 13 April 2017
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
...
... and 85 more events
21 Jul 2000
Registered office changed on 21/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
19 Jul 2000
Company name changed realdefine LIMITED\certificate issued on 20/07/00
17 Jul 2000
Secretary resigned
17 Jul 2000
Director resigned
26 May 2000
Incorporation

STEEL FIRST LIMITED Charges

13 April 2017
Charge code 0400 2471 0002
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 January 2014
Charge code 0400 2471 0001
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…