STEGLIGHT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3BN

Company number 01600828
Status Active
Incorporation Date 30 November 1981
Company Type Private Limited Company
Address C/O CASSONS RATIONAL HOUSE, 64 BRIDGE STREET, MANCHESTER, M3 3BN
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 100 . The most likely internet sites of STEGLIGHT LIMITED are www.steglight.co.uk, and www.steglight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steglight Limited is a Private Limited Company. The company registration number is 01600828. Steglight Limited has been working since 30 November 1981. The present status of the company is Active. The registered address of Steglight Limited is C O Cassons Rational House 64 Bridge Street Manchester M3 3bn. . CLARKE, Simone Jane is a Secretary of the company. CLARKE, Simone Jane is a Director of the company. Secretary MAKIN, Winnifred has been resigned. Secretary SHERRIFF, David John has been resigned. Secretary SHERRIFF, Heather Margaret has been resigned. Director CALLAGHAM, Anthony has been resigned. Director MAKIN, Geoffrey has been resigned. Director SHERRIFF, David John has been resigned. Director TUCKER, Robert James has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
CLARKE, Simone Jane
Appointed Date: 04 July 2005

Director
CLARKE, Simone Jane
Appointed Date: 03 September 2001
59 years old

Resigned Directors

Secretary
MAKIN, Winnifred
Resigned: 03 July 2005
Appointed Date: 15 February 1996

Secretary
SHERRIFF, David John
Resigned: 17 April 1994

Secretary
SHERRIFF, Heather Margaret
Resigned: 15 February 1996
Appointed Date: 18 April 1994

Director
CALLAGHAM, Anthony
Resigned: 03 October 1991
82 years old

Director
MAKIN, Geoffrey
Resigned: 28 April 2006
66 years old

Director
SHERRIFF, David John
Resigned: 17 April 1994
83 years old

Director
TUCKER, Robert James
Resigned: 09 June 2009
Appointed Date: 01 May 2003
53 years old

Persons With Significant Control

Dionysus Interiors Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

STEGLIGHT LIMITED Events

13 Oct 2016
Confirmation statement made on 1 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 75 more events
11 Apr 1988
Accounts for a small company made up to 31 December 1986

11 Apr 1988
Return made up to 11/09/87; full list of members

03 Mar 1987
Accounts for a small company made up to 31 December 1985

03 Mar 1987
Return made up to 12/06/86; full list of members

30 Nov 1981
Incorporation

STEGLIGHT LIMITED Charges

28 April 2006
Fixed and floating charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Geoffrey Harold Makin
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1992
Charge
Delivered: 21 May 1992
Status: Satisfied on 11 May 2006
Persons entitled: Midland Bank PLC
Description: By way of first fixed charge all goodwill and uncalled…
3 October 1991
Debenture
Delivered: 9 October 1991
Status: Satisfied on 11 May 2006
Persons entitled: Anthony Callaghan
Description: (See form 395 for full details). Fixed and floating charges…
11 August 1989
Fixed and floating charge
Delivered: 17 August 1989
Status: Satisfied on 11 May 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…