I. S. & G. STEEL STOCKHOLDERS (BECKENHAM) LIMITED
IPSWICH I. S. & G. ASHFORD LIMITED

Hellopages » Suffolk » Mid Suffolk » IP6 0NL
Company number 01630976
Status Active
Incorporation Date 23 April 1982
Company Type Private Limited Company
Address CLAYDON BUSINESS PARK GIPPING ROAD, GREAT BLAKENHAM, IPSWICH, SUFFOLK, IP6 0NL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of I. S. & G. STEEL STOCKHOLDERS (BECKENHAM) LIMITED are www.isgsteelstockholdersbeckenham.co.uk, and www.i-s-g-steel-stockholders-beckenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. I S G Steel Stockholders Beckenham Limited is a Private Limited Company. The company registration number is 01630976. I S G Steel Stockholders Beckenham Limited has been working since 23 April 1982. The present status of the company is Active. The registered address of I S G Steel Stockholders Beckenham Limited is Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk Ip6 0nl. . BURROWS, Angela Margaret is a Secretary of the company. BURROWS, Angela Margaret is a Director of the company. BURROWS, Anthony Richard Brocas is a Director of the company. WALKER, Edward Nicholas Shedlock is a Director of the company. Secretary BROWN, Sydney Bradley has been resigned. Secretary BURROWS, Angela Margaret has been resigned. Secretary LOOTS, Sylvia Margaret has been resigned. Director BEBELL, James Frederick has been resigned. Director KILLICK, Leslie Walter has been resigned. Director LOOTS, Sylvia Margaret has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BURROWS, Angela Margaret
Appointed Date: 29 June 2013

Director
BURROWS, Angela Margaret
Appointed Date: 29 June 2013
78 years old

Director
BURROWS, Anthony Richard Brocas
Appointed Date: 14 September 2007
87 years old

Director
WALKER, Edward Nicholas Shedlock
Appointed Date: 02 December 2008
56 years old

Resigned Directors

Secretary
BROWN, Sydney Bradley
Resigned: 31 May 2005

Secretary
BURROWS, Angela Margaret
Resigned: 01 December 2008
Appointed Date: 01 June 2005

Secretary
LOOTS, Sylvia Margaret
Resigned: 28 June 2013
Appointed Date: 02 December 2008

Director
BEBELL, James Frederick
Resigned: 31 December 2008
79 years old

Director
KILLICK, Leslie Walter
Resigned: 14 September 2007
69 years old

Director
LOOTS, Sylvia Margaret
Resigned: 28 June 2013
Appointed Date: 02 December 2008
83 years old

Persons With Significant Control

I S & G (Holdings) Limited
Notified on: 12 December 2016
Nature of control: Ownership of shares – 75% or more

I. S. & G. STEEL STOCKHOLDERS (BECKENHAM) LIMITED Events

20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Nov 2016
Total exemption full accounts made up to 31 March 2016
08 Jan 2016
Total exemption full accounts made up to 31 March 2015
29 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

13 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 87 more events
24 May 1988
Registered office changed on 24/05/88 from: 91 buckingham palace road london SW1W 0RS

24 May 1988
Return made up to 22/10/87; full list of members

02 Feb 1988
Full accounts made up to 31 March 1987

26 May 1987
Return made up to 03/09/86; full list of members

27 Dec 1986
Full accounts made up to 31 March 1986

I. S. & G. STEEL STOCKHOLDERS (BECKENHAM) LIMITED Charges

20 June 1991
Charge on book debts
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all bookdebts and other debts now and from…
26 October 1983
Charge
Delivered: 4 November 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge all the please see doc M19.. Undertaking…