STEELSTRIP SERVICES LIMITED
DUDLEY ESSAR STEEL PROCESSING & DISTRIBUTION UK LIMITED OAKSIDE SOLUTIONS LIMITED

Hellopages » West Midlands » Dudley » DY1 2HA

Company number 04797346
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address SERVOSTEEL, PENSNETT ROAD, DUDLEY, WEST MIDLANDS, DY1 2HA
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Steven John Dickens as a director on 1 April 2017; Appointment of Mr Richard William Burton as a director on 1 April 2017; Full accounts made up to 31 March 2016. The most likely internet sites of STEELSTRIP SERVICES LIMITED are www.steelstripservices.co.uk, and www.steelstrip-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Steelstrip Services Limited is a Private Limited Company. The company registration number is 04797346. Steelstrip Services Limited has been working since 12 June 2003. The present status of the company is Active. The registered address of Steelstrip Services Limited is Servosteel Pensnett Road Dudley West Midlands Dy1 2ha. . ANDERSON, Mark Ian is a Secretary of the company. ANDERSON, Mark Ian is a Director of the company. BURTON, Richard William is a Director of the company. DICKENS, Steven John is a Director of the company. GUEST, Phillip Edward Conway is a Director of the company. Secretary COLE, Paul Charles has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ANDERSON, Mark Ian has been resigned. Director DAVEZAC, Alain has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GRIFFITHS, Ian Anthony has been resigned. Director GUPTA, Alok has been resigned. Director KORN, Christian has been resigned. Director MEGYESI SCHWARTZ, Nicholas Francis has been resigned. Director MEHTA, Anup has been resigned. Director PERKS, David Brett has been resigned. Director REE, Roger Philip has been resigned. Director SPENCER, Charles Joseph has been resigned. Director WHITE, Paul Robert has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
ANDERSON, Mark Ian
Appointed Date: 06 April 2005

Director
ANDERSON, Mark Ian
Appointed Date: 28 March 2014
66 years old

Director
BURTON, Richard William
Appointed Date: 01 April 2017
56 years old

Director
DICKENS, Steven John
Appointed Date: 01 April 2017
45 years old

Director
GUEST, Phillip Edward Conway
Appointed Date: 02 April 2007
62 years old

Resigned Directors

Secretary
COLE, Paul Charles
Resigned: 06 April 2005
Appointed Date: 04 September 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 September 2003
Appointed Date: 12 June 2003

Director
ANDERSON, Mark Ian
Resigned: 01 October 2012
Appointed Date: 06 April 2005
66 years old

Director
DAVEZAC, Alain
Resigned: 28 March 2014
Appointed Date: 01 November 2012
74 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 September 2003
Appointed Date: 12 June 2003
71 years old

Director
GRIFFITHS, Ian Anthony
Resigned: 01 October 2012
Appointed Date: 01 April 2011
54 years old

Director
GUPTA, Alok
Resigned: 28 March 2014
Appointed Date: 01 November 2012
59 years old

Director
KORN, Christian
Resigned: 30 June 2012
Appointed Date: 16 July 2010
72 years old

Director
MEGYESI SCHWARTZ, Nicholas Francis
Resigned: 21 June 2010
Appointed Date: 04 September 2003
57 years old

Director
MEHTA, Anup
Resigned: 01 October 2012
Appointed Date: 16 July 2010
46 years old

Director
PERKS, David Brett
Resigned: 30 April 2008
Appointed Date: 01 February 2008
60 years old

Director
REE, Roger Philip
Resigned: 18 March 2007
Appointed Date: 14 February 2006
79 years old

Director
SPENCER, Charles Joseph
Resigned: 04 November 2010
Appointed Date: 06 April 2005
85 years old

Director
WHITE, Paul Robert
Resigned: 21 June 2010
Appointed Date: 04 September 2003
68 years old

Persons With Significant Control

Servosteel (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEELSTRIP SERVICES LIMITED Events

07 Apr 2017
Appointment of Mr Steven John Dickens as a director on 1 April 2017
07 Apr 2017
Appointment of Mr Richard William Burton as a director on 1 April 2017
08 Jul 2016
Full accounts made up to 31 March 2016
01 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,413,954

...
... and 103 more events
18 Sep 2003
New secretary appointed
18 Sep 2003
Registered office changed on 18/09/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
18 Sep 2003
Secretary resigned
18 Sep 2003
Director resigned
12 Jun 2003
Incorporation

STEELSTRIP SERVICES LIMITED Charges

8 May 2014
Charge code 0479 7346 0011
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
15 April 2014
Charge code 0479 7346 0010
Delivered: 17 April 2014
Status: Satisfied on 15 September 2014
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
25 May 2012
Assignment
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Assignment over any credit balance due to the assignor in…
19 February 2009
Chattels mortgage
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Slitting line (no 3 slitter) GB systematic twin girder…
8 January 2009
Legal assignment
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company for the purchase of…
8 September 2006
Floating charge (all assets)
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 September 2006
Fixed charge on purchased debts which fail to vest
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
26 September 2005
Debenture
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2005
Chattels mortgage
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery being 1 nobs…
5 March 2004
Debenture
Delivered: 10 March 2004
Status: Satisfied on 5 August 2009
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Chattel mortgage
Delivered: 5 November 2003
Status: Satisfied on 5 August 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of fixed charge the equipment now owned by or vested…