STEELITE INTERNATIONAL GROUP LIMITED
LONDON EVER 1840 LIMITED

Hellopages » City of London » City of London » EC2A 2RS

Company number 04492316
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, UNITED KINGDOM, EC2A 2RS
Home Country United Kingdom
Nature of Business 23490 - Manufacture of other ceramic products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Second filing of Confirmation Statement dated 23/07/2016; Director's details changed for Mr John David Miles on 28 June 2016; Confirmation statement made on 23 July 2016 with updates ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 07/02/2017 . The most likely internet sites of STEELITE INTERNATIONAL GROUP LIMITED are www.steeliteinternationalgroup.co.uk, and www.steelite-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steelite International Group Limited is a Private Limited Company. The company registration number is 04492316. Steelite International Group Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Steelite International Group Limited is The Broadgate Tower Third Floor 20 Primrose Street London United Kingdom Ec2a 2rs. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. CAMERON, Jonathan Ian Duncan is a Director of the company. HOOPER, Neil is a Director of the company. MILES, John David is a Director of the company. ROST, Michael is a Director of the company. WIECHKOSKE, Andrew is a Director of the company. Secretary POOLE, Richard Edwin has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BACON, Nicholas Andrew William has been resigned. Director BURDETT, Roger Leonard has been resigned. Director CHADWICK, Raymond John has been resigned. Director DEMPSEY, Simon Joseph has been resigned. Director LAYZELL, Stuart Paul has been resigned. Director MATTHEWS, Bernard has been resigned. Director OAKES, Kevin Graham has been resigned. Director POOLE, Richard Edwin has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other ceramic products n.e.c.".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 14 June 2016

Director
CAMERON, Jonathan Ian Duncan
Appointed Date: 28 June 2016
52 years old

Director
HOOPER, Neil
Appointed Date: 28 June 2016
57 years old

Director
MILES, John David
Appointed Date: 28 June 2016
57 years old

Director
ROST, Michael
Appointed Date: 14 June 2016
49 years old

Director
WIECHKOSKE, Andrew
Appointed Date: 14 June 2016
41 years old

Resigned Directors

Secretary
POOLE, Richard Edwin
Resigned: 14 June 2016
Appointed Date: 19 September 2002

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 19 September 2002
Appointed Date: 23 July 2002

Director
BACON, Nicholas Andrew William
Resigned: 10 February 2005
Appointed Date: 12 February 2004
64 years old

Director
BURDETT, Roger Leonard
Resigned: 06 January 2006
Appointed Date: 01 November 2002
75 years old

Director
CHADWICK, Raymond John
Resigned: 06 January 2006
Appointed Date: 19 September 2002
76 years old

Director
DEMPSEY, Simon Joseph
Resigned: 12 February 2004
Appointed Date: 23 September 2002
61 years old

Director
LAYZELL, Stuart Paul
Resigned: 06 January 2006
Appointed Date: 10 February 2005
55 years old

Director
MATTHEWS, Bernard
Resigned: 01 April 2011
Appointed Date: 19 September 2002
72 years old

Director
OAKES, Kevin Graham
Resigned: 14 June 2016
Appointed Date: 19 September 2002
66 years old

Director
POOLE, Richard Edwin
Resigned: 14 June 2016
Appointed Date: 19 September 2002
70 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 19 September 2002
Appointed Date: 23 July 2002

Persons With Significant Control

Steelite International Holdings Limited
Notified on: 8 June 2016
Nature of control: Ownership of shares – 75% or more

STEELITE INTERNATIONAL GROUP LIMITED Events

07 Feb 2017
Second filing of Confirmation Statement dated 23/07/2016
13 Dec 2016
Director's details changed for Mr John David Miles on 28 June 2016
03 Aug 2016
Confirmation statement made on 23 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 07/02/2017

12 Jul 2016
Consolidation of shares on 30 June 2016
12 Jul 2016
Change of share class name or designation
...
... and 105 more events
27 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
New director appointed
27 Sep 2002
New director appointed
23 Sep 2002
Company name changed ever 1840 LIMITED\certificate issued on 23/09/02
23 Jul 2002
Incorporation

STEELITE INTERNATIONAL GROUP LIMITED Charges

14 June 2016
Charge code 0449 2316 0014
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Bmo Harris Bank N.A. as Security Agent
Description: Land:. Various freehold and leasehold property, including…
23 December 2013
Charge code 0449 2316 0013
Delivered: 7 January 2014
Status: Satisfied on 30 June 2016
Persons entitled: Lloyds Bank PLC
Description: Land and buildings adjacent to newcastle street, burslem…
21 October 2011
Debenture
Delivered: 10 November 2011
Status: Satisfied on 7 January 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Security Beneficiaries)
Description: For details of property charged please refer to form MG01…
6 January 2006
Debenture
Delivered: 19 January 2006
Status: Satisfied on 7 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 September 2002
Assignment of keyman life policy
Delivered: 11 October 2002
Status: Satisfied on 11 January 2006
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Policy no LO192333222 over life of bernard matthews for…
24 September 2002
Assignment of keyman life policy
Delivered: 11 October 2002
Status: Satisfied on 11 January 2006
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Policy no LO191964322 over life of richard poole for…
24 September 2002
Assignment of keyman life policy
Delivered: 11 October 2002
Status: Satisfied on 11 January 2006
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Policy no A7007/02 over life of mr ray chadwick for…
24 September 2002
Assignment of keyman life policy
Delivered: 11 October 2002
Status: Satisfied on 11 January 2006
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Policy no A7008/02 over life of kevin oakes for £500,000…
24 September 2002
Debenture
Delivered: 11 October 2002
Status: Satisfied on 11 January 2006
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 2002
Debenture
Delivered: 4 October 2002
Status: Satisfied on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 September 2002
Deed of assignment
Delivered: 4 October 2002
Status: Satisfied on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being the life assurance policy in respect of…
23 September 2002
Deed of assignment
Delivered: 4 October 2002
Status: Satisfied on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being the life assurance policy in respect of…
23 September 2002
Deed of assignment
Delivered: 4 October 2002
Status: Satisfied on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being the life assurance policy in respect of…
23 September 2002
Deed of assignment
Delivered: 4 October 2002
Status: Satisfied on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being the life assurance policy in respect of…