RAINHAM STEEL COMPANY LIMITED

Hellopages » Greater London » Islington » EC1M 7AD

Company number 01093531
Status Active
Incorporation Date 31 January 1973
Company Type Private Limited Company
Address DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 9,993 . The most likely internet sites of RAINHAM STEEL COMPANY LIMITED are www.rainhamsteelcompany.co.uk, and www.rainham-steel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainham Steel Company Limited is a Private Limited Company. The company registration number is 01093531. Rainham Steel Company Limited has been working since 31 January 1973. The present status of the company is Active. The registered address of Rainham Steel Company Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . CARR, Richard John is a Secretary of the company. CARR, Richard John is a Director of the company. CHAPMAN, Alison Marie is a Director of the company. IVES, Kathryn Fay is a Director of the company. IVES, William John is a Director of the company. WEBB, Trevor is a Director of the company. Secretary BUTCHER, Kevin John has been resigned. Director BUTCHER, Kevin John has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
CARR, Richard John
Appointed Date: 28 November 2003

Director
CARR, Richard John
Appointed Date: 02 February 2000
60 years old

Director
CHAPMAN, Alison Marie
Appointed Date: 01 August 2011
60 years old

Director
IVES, Kathryn Fay
Appointed Date: 25 April 2003
47 years old

Director
IVES, William John

82 years old

Director
WEBB, Trevor

66 years old

Resigned Directors

Secretary
BUTCHER, Kevin John
Resigned: 28 November 2003

Director
BUTCHER, Kevin John
Resigned: 28 November 2003
65 years old

Persons With Significant Control

Rainham Steel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAINHAM STEEL COMPANY LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 9,993

06 Jan 2016
Full accounts made up to 31 March 2015
14 Jan 2015
Full accounts made up to 31 March 2014
...
... and 97 more events
14 Feb 1987
Full accounts made up to 31 March 1986

12 May 1986
Full accounts made up to 31 March 1985

12 May 1986
Return made up to 18/12/85; full list of members

08 Jul 1983
Accounts made up to 31 March 1982
31 Jan 1973
Incorporation

RAINHAM STEEL COMPANY LIMITED Charges

14 September 1990
Legal mortgage
Delivered: 18 September 1990
Status: Satisfied on 12 December 2009
Persons entitled: National Westminster Bank PLC
Description: Rainham house (formerly phoenix house) new road, rainham…
30 June 1989
Confirmatory charge
Delivered: 10 July 1989
Status: Satisfied on 12 December 2009
Persons entitled: National Westminster Bank PLC
Description: All that land & property k/a rainham house (formerly…
30 June 1989
Confirmatory charge
Delivered: 10 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land & property k/a land fronting manor way and…
30 June 1989
Confirmatory charge
Delivered: 10 July 1989
Status: Satisfied on 12 December 2009
Persons entitled: National Westminster Bank PLC
Description: All that land & property k/a unit 10 ferry lane ind…
30 June 1989
Confirmatory charge
Delivered: 10 July 1989
Status: Satisfied on 12 December 2009
Persons entitled: National Westminster Bank PLC
Description: The property & assets of the company as charged by the…
30 June 1989
Confirmatory charge
Delivered: 10 July 1989
Status: Satisfied on 12 December 2009
Persons entitled: National Westminster Bank PLC
Description: All that land & property k/a 18 lamson road rainham, essex…
9 October 1987
Legal mortgage
Delivered: 15 October 1987
Status: Satisfied on 12 December 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 4.1 acres of land fronting manor way and…
8 December 1981
Legal mortgage
Delivered: 22 December 1981
Status: Satisfied on 12 December 2009
Persons entitled: National Westminster Bank PLC
Description: 18 lamson road (formerly plot 2 phase iii ferry lane…
31 July 1980
Legal mortgage
Delivered: 16 August 1980
Status: Satisfied on 12 December 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 10 ferry lane industrial estate rainham essex title no…
16 August 1979
Mortgage debenture
Delivered: 21 August 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at dovers corner rainham in the london borough of…