SHEARLINE STEEL STRIP LIMITED
KINGSWINFORD BILSTEIN UK LIMITED

Hellopages » West Midlands » Dudley » DY6 8XF

Company number 04969312
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address UNIT 3 GIBBONS IND PARK, DUDLEY ROAD, KINGSWINFORD, WEST MIDLANDS, DY6 8XF
Home Country United Kingdom
Nature of Business 24320 - Cold rolling of narrow strip
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 750,000 . The most likely internet sites of SHEARLINE STEEL STRIP LIMITED are www.shearlinesteelstrip.co.uk, and www.shearline-steel-strip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Shearline Steel Strip Limited is a Private Limited Company. The company registration number is 04969312. Shearline Steel Strip Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Shearline Steel Strip Limited is Unit 3 Gibbons Ind Park Dudley Road Kingswinford West Midlands Dy6 8xf. . COLLINGS, Robert John is a Secretary of the company. COLLINGS, Robert John is a Director of the company. GRAEWE, Bernhard, Dr is a Director of the company. OEHLER, Marc Torsten is a Director of the company. WOOLDRIDGE, Michael is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BATCHELOR, Ralph James has been resigned. Director BILSTEIN WESSENDORF, Heinz has been resigned. Director JANSEN, Rolf, Dr has been resigned. Director WESTERBARKEY, Hilmar, Dr has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Cold rolling of narrow strip".


Current Directors

Secretary
COLLINGS, Robert John
Appointed Date: 19 November 2003

Director
COLLINGS, Robert John
Appointed Date: 01 January 2008
78 years old

Director
GRAEWE, Bernhard, Dr
Appointed Date: 01 January 2009
68 years old

Director
OEHLER, Marc Torsten
Appointed Date: 01 January 2007
54 years old

Director
WOOLDRIDGE, Michael
Appointed Date: 01 January 2008
50 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
BATCHELOR, Ralph James
Resigned: 31 December 2007
Appointed Date: 19 November 2003
83 years old

Director
BILSTEIN WESSENDORF, Heinz
Resigned: 01 January 2007
Appointed Date: 27 November 2003
81 years old

Director
JANSEN, Rolf, Dr
Resigned: 01 January 2007
Appointed Date: 19 November 2003
75 years old

Director
WESTERBARKEY, Hilmar, Dr
Resigned: 31 December 2008
Appointed Date: 27 November 2003
85 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Mr Marc Torsten Oehler
Notified on: 1 May 2016
54 years old
Nature of control: Right to appoint and remove directors

SHEARLINE STEEL STRIP LIMITED Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
20 Jun 2016
Accounts for a small company made up to 31 December 2015
17 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 750,000

03 Jun 2015
Auditor's resignation
17 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 51 more events
18 Dec 2003
New director appointed
18 Dec 2003
Registered office changed on 18/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
18 Dec 2003
Secretary resigned
18 Dec 2003
Director resigned
19 Nov 2003
Incorporation

SHEARLINE STEEL STRIP LIMITED Charges

6 March 2014
Charge code 0496 9312 0003
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Bilstein Beteiligung Gmbh
Description: L/H land and buildings at units 3 and 4 gibbons industrial…
26 June 2013
Charge code 0496 9312 0002
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 February 2004
Debenture deed
Delivered: 24 February 2004
Status: Satisfied on 14 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…