CAPITAL STEELWORK LIMITED
CHATHAM MARITIME

Hellopages » Kent » Medway » ME4 4QU

Company number 04309718
Status Liquidation
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4525 - Other special trades construction
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 21 September 2016; Liquidators' statement of receipts and payments to 21 September 2015; Liquidators' statement of receipts and payments to 21 September 2014. The most likely internet sites of CAPITAL STEELWORK LIMITED are www.capitalsteelwork.co.uk, and www.capital-steelwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Capital Steelwork Limited is a Private Limited Company. The company registration number is 04309718. Capital Steelwork Limited has been working since 24 October 2001. The present status of the company is Liquidation. The registered address of Capital Steelwork Limited is Victory House Quayside Chatham Maritime Kent Me4 4qu. . SUMMERHAYES, Wendy Ann is a Secretary of the company. SUMMERHAYES, Stephen is a Director of the company. SUMMERHAYES, Wendy Ann is a Director of the company. Secretary CHANDLER, Christine Margaret has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SUMMERHAYES, Stephen has been resigned. Director CHANDLER, Phillip John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
SUMMERHAYES, Wendy Ann
Appointed Date: 06 April 2006

Director
SUMMERHAYES, Stephen
Appointed Date: 06 April 2002
57 years old

Director
SUMMERHAYES, Wendy Ann
Appointed Date: 06 April 2006
57 years old

Resigned Directors

Secretary
CHANDLER, Christine Margaret
Resigned: 06 April 2002
Appointed Date: 24 October 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Secretary
SUMMERHAYES, Stephen
Resigned: 06 April 2006
Appointed Date: 06 April 2002

Director
CHANDLER, Phillip John
Resigned: 06 April 2006
Appointed Date: 24 October 2001
69 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 October 2001
Appointed Date: 24 October 2001
71 years old

CAPITAL STEELWORK LIMITED Events

07 Oct 2016
Liquidators' statement of receipts and payments to 21 September 2016
30 Nov 2015
Liquidators' statement of receipts and payments to 21 September 2015
27 Nov 2014
Liquidators' statement of receipts and payments to 21 September 2014
05 Nov 2013
Liquidators' statement of receipts and payments to 21 September 2013
14 Nov 2012
Liquidators' statement of receipts and payments to 21 September 2012
...
... and 37 more events
30 Oct 2001
New director appointed
30 Oct 2001
Director resigned
30 Oct 2001
Secretary resigned
30 Oct 2001
Registered office changed on 30/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Oct 2001
Incorporation

CAPITAL STEELWORK LIMITED Charges

6 August 2008
Debenture
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…