MIDSTEEL NORTHERN LIMITED
KINGSWINFORD STANFORD ENGINEERING LIMITED

Hellopages » West Midlands » Dudley » DY6 7XE
Company number 02662015
Status Active
Incorporation Date 12 November 1991
Company Type Private Limited Company
Address 51 THIRD AVENUE, PENSNETT TRADING ESTATE, KINGSWINFORD, ENGLAND, DY6 7XE
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 12 November 2016 with updates; Registered office address changed from Building 51 Third Avenue Pensnett Teading Estate Kingswinford West Midlands DY6 7XE to 51 Third Avenue Pensnett Trading Estate Kingswinford DY6 7XE on 24 November 2016. The most likely internet sites of MIDSTEEL NORTHERN LIMITED are www.midsteelnorthern.co.uk, and www.midsteel-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Midsteel Northern Limited is a Private Limited Company. The company registration number is 02662015. Midsteel Northern Limited has been working since 12 November 1991. The present status of the company is Active. The registered address of Midsteel Northern Limited is 51 Third Avenue Pensnett Trading Estate Kingswinford England Dy6 7xe. . CLAYTON, Jo-Anne is a Secretary of the company. MCDERMOTT, Jayne is a Secretary of the company. BOULTER, Martin Guy is a Director of the company. MCDERMOTT, Michael John is a Director of the company. STREET, Alan David is a Director of the company. Secretary JONES, Paul James has been resigned. Secretary MARTIN, Keith William has been resigned. Secretary STREET, Alan David has been resigned. Secretary STREET, Alan David has been resigned. Secretary STREET, Alan David has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director GRAINGER, Kevin has been resigned. Director JONES, Paul James has been resigned. Director MARTIN, Keith William has been resigned. Director REEVES, Anthony James has been resigned. Director STANFORD, Godfrey Thomas has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
CLAYTON, Jo-Anne
Appointed Date: 06 June 2016

Secretary
MCDERMOTT, Jayne
Appointed Date: 06 June 2016

Director
BOULTER, Martin Guy
Appointed Date: 12 December 1991
66 years old

Director
MCDERMOTT, Michael John
Appointed Date: 12 April 1999
68 years old

Director
STREET, Alan David
Appointed Date: 12 December 1991
75 years old

Resigned Directors

Secretary
JONES, Paul James
Resigned: 03 November 2011
Appointed Date: 08 June 2009

Secretary
MARTIN, Keith William
Resigned: 04 December 2006
Appointed Date: 09 October 2006

Secretary
STREET, Alan David
Resigned: 06 June 2016
Appointed Date: 03 November 2011

Secretary
STREET, Alan David
Resigned: 08 June 2009
Appointed Date: 04 December 2006

Secretary
STREET, Alan David
Resigned: 09 October 2006
Appointed Date: 12 November 1991

Nominee Secretary
WAYNE, Harold
Resigned: 12 November 1991
Appointed Date: 12 November 1991

Director
GRAINGER, Kevin
Resigned: 07 November 1999
Appointed Date: 12 April 1999
67 years old

Director
JONES, Paul James
Resigned: 03 November 2011
Appointed Date: 08 June 2009
60 years old

Director
MARTIN, Keith William
Resigned: 04 December 2006
Appointed Date: 09 October 2006
62 years old

Director
REEVES, Anthony James
Resigned: 10 March 2006
Appointed Date: 23 November 1998
72 years old

Director
STANFORD, Godfrey Thomas
Resigned: 12 August 1992
Appointed Date: 12 November 1991
92 years old

Nominee Director
WAYNE, Yvonne
Resigned: 12 November 1991
Appointed Date: 12 November 1991
45 years old

Persons With Significant Control

Mr Martin Guy Boulter
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan David Street
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDSTEEL NORTHERN LIMITED Events

11 Dec 2016
Full accounts made up to 30 June 2016
24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
24 Nov 2016
Registered office address changed from Building 51 Third Avenue Pensnett Teading Estate Kingswinford West Midlands DY6 7XE to 51 Third Avenue Pensnett Trading Estate Kingswinford DY6 7XE on 24 November 2016
24 Nov 2016
Appointment of Mrs Jo-Anne Clayton as a secretary on 6 June 2016
24 Nov 2016
Appointment of Mrs Jayne Mcdermott as a secretary on 6 June 2016
...
... and 103 more events
03 Jan 1992
Registered office changed on 03/01/92 from: charter house queens ave london N21 3JE

03 Jan 1992
Secretary resigned;new secretary appointed

03 Jan 1992
Director resigned;new director appointed

03 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1991
Incorporation

MIDSTEEL NORTHERN LIMITED Charges

27 January 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2006
Guarantee & debenture
Delivered: 11 August 2006
Status: Satisfied on 6 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2003
Guarantee & debenture
Delivered: 15 November 2003
Status: Satisfied on 6 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1999
Guarantee & debenture
Delivered: 14 April 1999
Status: Satisfied on 14 November 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
22 December 1998
Debenture
Delivered: 7 January 1999
Status: Satisfied on 14 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…