CLEVELAND STEEL & TUBES LIMITED
DALTON NR THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 3JN

Company number 01344027
Status Active
Incorporation Date 14 December 1977
Company Type Private Limited Company
Address DALTON AIRFIELD, ELDMIRE LANE, DALTON NR THIRSK, NORTH YORKSHIRE, YO7 3JN
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 5,000 . The most likely internet sites of CLEVELAND STEEL & TUBES LIMITED are www.clevelandsteeltubes.co.uk, and www.cleveland-steel-tubes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Cleveland Steel Tubes Limited is a Private Limited Company. The company registration number is 01344027. Cleveland Steel Tubes Limited has been working since 14 December 1977. The present status of the company is Active. The registered address of Cleveland Steel Tubes Limited is Dalton Airfield Eldmire Lane Dalton Nr Thirsk North Yorkshire Yo7 3jn. . BIANCO, Robert Jean Francois is a Secretary of the company. BIANCO, Robert Jean Francois is a Director of the company. BIANCO, Susan Elizabeth is a Director of the company. FISHWICK, Roy Wyatt is a Director of the company. ZYWICA, Jan Gerard is a Director of the company. Director BIANCO, Susan Elizabeth has been resigned. Director CUMBOR, Peter Stephenson has been resigned. Director MILES, Andrew Douglas has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors


Director

Director
BIANCO, Susan Elizabeth
Appointed Date: 01 February 1995
74 years old

Director
FISHWICK, Roy Wyatt
Appointed Date: 03 June 2013
57 years old

Director
ZYWICA, Jan Gerard
Appointed Date: 15 April 2013
61 years old

Resigned Directors

Director
BIANCO, Susan Elizabeth
Resigned: 31 December 1993
74 years old

Director
CUMBOR, Peter Stephenson
Resigned: 30 April 2013
82 years old

Director
MILES, Andrew Douglas
Resigned: 15 April 2013
69 years old

Persons With Significant Control

Mr Robert Jean Francois Bianco
Notified on: 7 November 2016
92 years old
Nature of control: Has significant influence or control

CLEVELAND STEEL & TUBES LIMITED Events

15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
24 Aug 2016
Accounts for a small company made up to 31 December 2015
16 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,000

13 Oct 2015
Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN
24 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 79 more events
02 Dec 1988
Return made up to 24/11/88; full list of members

07 Feb 1988
Full accounts made up to 31 March 1987

02 Nov 1987
Return made up to 15/10/87; full list of members

07 Jan 1987
Full accounts made up to 31 March 1986

23 Oct 1986
Return made up to 15/10/86; full list of members

CLEVELAND STEEL & TUBES LIMITED Charges

10 February 1978
Guarantee & debenture
Delivered: 17 February 1978
Status: Satisfied on 2 December 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…