DOWNINGS STEEL LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 2SX

Company number 01331480
Status Active
Incorporation Date 27 September 1977
Company Type Private Limited Company
Address NINE LOCK WORKS, MILL STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 2SX
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Fiona Smith as a secretary on 20 January 2017; Amended accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DOWNINGS STEEL LIMITED are www.downingssteel.co.uk, and www.downings-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Downings Steel Limited is a Private Limited Company. The company registration number is 01331480. Downings Steel Limited has been working since 27 September 1977. The present status of the company is Active. The registered address of Downings Steel Limited is Nine Lock Works Mill Street Brierley Hill West Midlands Dy5 2sx. . VAN ENGELEN, Maria Antonia Lucia Wilhelmus Johannes is a Director of the company. Secretary BENNETT, Rachael Claire has been resigned. Secretary DAVIES, Michael has been resigned. Secretary RUSSELL, John has been resigned. Secretary SMITH, Fiona has been resigned. Secretary WOODWARD, Elaine has been resigned. Secretary WOOLFE, Jonathan Michael David has been resigned. Director BREEN, Jacobus Christiaan has been resigned. Director KENNEDY, David Michael has been resigned. Director KUIJPERS, Johannes Franciscus Cornelis has been resigned. Director RIETBERG, Adriaan Reijer has been resigned. Director RIETBERG, Clarinus Christiaan Theodoor has been resigned. Director RUITENBERG, Flip has been resigned. Director STALKER, John Alan has been resigned. Director TOES, Barend has been resigned. Director VAN DAM, Bartel has been resigned. Director ZWANEPOL, Arend Sylvester has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
VAN ENGELEN, Maria Antonia Lucia Wilhelmus Johannes
Appointed Date: 25 June 2013
67 years old

Resigned Directors

Secretary
BENNETT, Rachael Claire
Resigned: 01 June 2016
Appointed Date: 30 June 2015

Secretary
DAVIES, Michael
Resigned: 30 June 2015
Appointed Date: 31 January 2005

Secretary
RUSSELL, John
Resigned: 30 June 1993

Secretary
SMITH, Fiona
Resigned: 20 January 2017
Appointed Date: 01 June 2016

Secretary
WOODWARD, Elaine
Resigned: 28 March 2001
Appointed Date: 01 July 1993

Secretary
WOOLFE, Jonathan Michael David
Resigned: 31 January 2005
Appointed Date: 02 April 2001

Director
BREEN, Jacobus Christiaan
Resigned: 05 September 2007
Appointed Date: 01 December 2003
78 years old

Director
KENNEDY, David Michael
Resigned: 31 January 1993
77 years old

Director
KUIJPERS, Johannes Franciscus Cornelis
Resigned: 01 May 1998
Appointed Date: 01 January 1995
70 years old

Director
RIETBERG, Adriaan Reijer
Resigned: 14 October 1994
Appointed Date: 29 March 1993
66 years old

Director
RIETBERG, Clarinus Christiaan Theodoor
Resigned: 31 December 1992
98 years old

Director
RUITENBERG, Flip
Resigned: 31 December 1996
Appointed Date: 21 August 1992
84 years old

Director
STALKER, John Alan
Resigned: 30 November 2003
Appointed Date: 01 September 2000
78 years old

Director
TOES, Barend
Resigned: 01 January 1995
Appointed Date: 17 October 1994
81 years old

Director
VAN DAM, Bartel
Resigned: 01 October 2000
83 years old

Director
ZWANEPOL, Arend Sylvester
Resigned: 25 June 2013
Appointed Date: 01 October 2007
65 years old

Persons With Significant Control

Van Leeuwen Tubes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOWNINGS STEEL LIMITED Events

20 Jan 2017
Termination of appointment of Fiona Smith as a secretary on 20 January 2017
21 Oct 2016
Amended accounts for a dormant company made up to 31 December 2015
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
01 Jun 2016
Appointment of Mrs Fiona Smith as a secretary on 1 June 2016
...
... and 88 more events
12 Jan 1988
Full group accounts made up to 31 March 1987

12 Jan 1988
Return made up to 07/10/87; full list of members

19 Feb 1987
Declaration of satisfaction of mortgage/charge

06 Feb 1987
Group of companies' accounts made up to 31 March 1986

06 Feb 1987
Return made up to 01/10/86; full list of members

DOWNINGS STEEL LIMITED Charges

20 January 1987
Guarantee & debenture
Delivered: 26 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1984
Series of debentures
Delivered: 3 July 1984
Status: Satisfied
Persons entitled: John Wilfred Kent Wilfred Kent
Description: Undertaking property and assets uncalled capital, fixed…
4 January 1984
Charge
Delivered: 9 January 1984
Status: Satisfied on 25 February 1989
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now & from time to time…