Company number 05643848
Status Active
Incorporation Date 2 December 2005
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 ninety-five events have happened. The last three records are Second filing of Confirmation Statement dated 02/12/2016; 02/12/16 Statement of Capital gbp 1771.00
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
; Director's details changed for John Miles on 28 June 2016. The most likely internet sites of STEELITE INTERNATIONAL HOLDINGS LIMITED are www.steeliteinternationalholdings.co.uk, and www.steelite-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty 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 Holdings Limited is a Private Limited Company.
The company registration number is 05643848. Steelite International Holdings Limited has been working since 02 December 2005.
The present status of the company is Active. The registered address of Steelite International Holdings 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. Director ARKLEY, Alistair Grant has been resigned. Director MATTHEWS, Bernard has been resigned. Director MEANOCK, Timothy James Ian has been resigned. Director OAKES, Kevin Graham has been resigned. Director POOLE, Richard Edwin has been resigned. Director SEABROOK, Michael Richard 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
Resigned Directors
Director
MATTHEWS, Bernard
Resigned: 01 April 2011
Appointed Date: 06 January 2006
73 years old
Persons With Significant Control
St Athena Acquisition Company Limited
Notified on: 14 June 2016
Nature of control: Ownership of shares – 75% or more
St Athena Acquisition Company Limited
Notified on: 14 June 2016
Nature of control: Ownership of shares – 75% or more
Kevin Graham Oakes
Notified on: 8 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Edwin Poole
Notified on: 8 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STEELITE INTERNATIONAL HOLDINGS LIMITED Events
14 June 2016
Charge code 0564 3848 0007
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 0564 3848 0006
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…
20 November 2006
Deed of assignment of keyman life policy
Delivered: 1 December 2006
Status: Satisfied
on 7 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as a Security Trustee for Thesecured Beneficiaries, the Security Trustee
Description: Its entire right, title and interest in and to the policy…
20 November 2006
Deed of assignment of keyman life policy
Delivered: 1 December 2006
Status: Satisfied
on 7 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as a Security Trustee for Thesecured Beneficiaries, the Security Trustee
Description: Its entire right, title and interest in and to the policy…
20 November 2006
Deed of assignment of keyman life policy
Delivered: 1 December 2006
Status: Satisfied
on 7 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as a Security Trustee for Thesecured Beneficiaries, the Security Trustee
Description: Its entire right, title and interest in and to the policy…
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…