STEETLEY LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1TH

Company number 00246750
Status Liquidation
Incorporation Date 22 March 1930
Company Type Private Limited Company
Address REDLAND HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TH
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a members' voluntary winding up. The most likely internet sites of STEETLEY LIMITED are www.steetley.co.uk, and www.steetley.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and seven months. Steetley Limited is a Private Limited Company. The company registration number is 00246750. Steetley Limited has been working since 22 March 1930. The present status of the company is Liquidation. The registered address of Steetley Limited is Redland House Station Approach Dorking Surrey Rh4 1th. . REDLAND SECRETARIES LIMITED is a Secretary of the company. Director ABBOTT, Kevin Allan has been resigned. Director ANDREWS, Robert David has been resigned. Director CORBETT, Gerald Michael Nolan has been resigned. Director JOHNSON, Peter Michael has been resigned. Director MASON, Anthony Frank has been resigned. Director MONRO, Richard Charles has been resigned. Director NAPIER, Robert Stewart has been resigned. Director O'BRIEN, Stephen Rothwell has been resigned. Director PHILLIPSON, George Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
REDLAND SECRETARIES LIMITED

Resigned Directors

Director
ABBOTT, Kevin Allan
Resigned: 06 October 1994
71 years old

Director
ANDREWS, Robert David
Resigned: 21 October 1997
82 years old

Director
CORBETT, Gerald Michael Nolan
Resigned: 01 April 1994
74 years old

Director
JOHNSON, Peter Michael
Resigned: 21 November 1994
78 years old

Director
MASON, Anthony Frank
Resigned: 30 September 1998
Appointed Date: 21 October 1997
67 years old

Director
MONRO, Richard Charles
Resigned: 29 January 1999
Appointed Date: 21 October 1997
67 years old

Director
NAPIER, Robert Stewart
Resigned: 21 November 1994
78 years old

Director
O'BRIEN, Stephen Rothwell
Resigned: 21 October 1997
68 years old

Director
PHILLIPSON, George Richard
Resigned: 21 November 1994
86 years old

STEETLEY LIMITED Events

23 Feb 2015
Restoration by order of the court
03 Aug 2007
Dissolved
03 May 2007
Return of final meeting in a members' voluntary winding up
12 Dec 2006
Liquidators' statement of receipts and payments
05 Jun 2006
Liquidators' statement of receipts and payments
...
... and 240 more events
21 Sep 1987
Return of allotments

06 Sep 1987
Return of allotments

02 Sep 1987
New director appointed

06 Aug 1987
Return of allotments

14 Jul 1987
Return of allotments

STEETLEY LIMITED Charges

14 April 1971
Series of debentures
Delivered: 14 April 1971
Status: Outstanding
Persons entitled: The Law Debenture Corporation LTD
16 March 1966
Series of debentures
Delivered: 16 March 1966
Status: Satisfied on 18 October 1991
Persons entitled: The Law Debenture Corporation LTD
27 October 1965
Equitable charge without instrument
Delivered: 3 November 1965
Status: Satisfied on 10 December 1997
Persons entitled: The Law Debenture Corporation
Description: First floating charge on (for details see doc 201)…