MICHAEL BARUGH STEEL STOCKHOLDING LIMITED
EAST YORKSHIRE SPEED 8423 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2BS

Company number 04053813
Status Active
Incorporation Date 16 August 2000
Company Type Private Limited Company
Address ENGLISH STREET, HULL, EAST YORKSHIRE, HU3 2BS
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 16 August 2016 with updates; Director's details changed for Mark Donoghue on 31 May 2016. The most likely internet sites of MICHAEL BARUGH STEEL STOCKHOLDING LIMITED are www.michaelbarughsteelstockholding.co.uk, and www.michael-barugh-steel-stockholding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Michael Barugh Steel Stockholding Limited is a Private Limited Company. The company registration number is 04053813. Michael Barugh Steel Stockholding Limited has been working since 16 August 2000. The present status of the company is Active. The registered address of Michael Barugh Steel Stockholding Limited is English Street Hull East Yorkshire Hu3 2bs. . NORRIE, Lisa Anne is a Secretary of the company. DONOGHUE, Mark is a Director of the company. DUFFIELD, Jeffrey is a Director of the company. GRANTHAM, Derek Stuart is a Director of the company. MILNER, John is a Director of the company. NORRIE, Lisa Anne is a Director of the company. Secretary BARUGH, Joy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARUGH, Michael John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
NORRIE, Lisa Anne
Appointed Date: 20 March 2008

Director
DONOGHUE, Mark
Appointed Date: 01 January 2003
50 years old

Director
DUFFIELD, Jeffrey
Appointed Date: 01 January 2003
59 years old

Director
GRANTHAM, Derek Stuart
Appointed Date: 01 January 2003
69 years old

Director
MILNER, John
Appointed Date: 01 January 2003
64 years old

Director
NORRIE, Lisa Anne
Appointed Date: 01 January 2003
63 years old

Resigned Directors

Secretary
BARUGH, Joy
Resigned: 20 March 2008
Appointed Date: 19 September 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 September 2000
Appointed Date: 16 August 2000

Director
BARUGH, Michael John
Resigned: 20 March 2008
Appointed Date: 19 September 2000
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 September 2000
Appointed Date: 16 August 2000

MICHAEL BARUGH STEEL STOCKHOLDING LIMITED Events

10 Feb 2017
Full accounts made up to 30 June 2016
31 Aug 2016
Confirmation statement made on 16 August 2016 with updates
30 Aug 2016
Director's details changed for Mark Donoghue on 31 May 2016
29 Mar 2016
Accounts for a medium company made up to 30 June 2015
28 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 12,050

...
... and 72 more events
06 Oct 2000
Director resigned
06 Oct 2000
Secretary resigned
05 Oct 2000
Registered office changed on 05/10/00 from: c/o andrew m jackson p o box 47 essex house manor street hull HU1 1XH
26 Sep 2000
Registered office changed on 26/09/00 from: 6-8 underwood street london N1 7JQ
16 Aug 2000
Incorporation

MICHAEL BARUGH STEEL STOCKHOLDING LIMITED Charges

20 March 2008
Fixed & floating charge
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 November 2000
Debenture
Delivered: 6 November 2000
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…