SALEM TUBE INTERNATIONAL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1HB

Company number 02781763
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address 114-116 HIGH STREET, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1HB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Termination of appointment of Peter John Coles as a secretary on 31 July 2016; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of SALEM TUBE INTERNATIONAL LIMITED are www.salemtubeinternational.co.uk, and www.salem-tube-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Salem Tube International Limited is a Private Limited Company. The company registration number is 02781763. Salem Tube International Limited has been working since 20 January 1993. The present status of the company is Active. The registered address of Salem Tube International Limited is 114 116 High Street Gosforth Newcastle Upon Tyne Ne3 1hb. . CALLIGHAN, Paul is a Director of the company. IONS, Howard is a Director of the company. Secretary COLES, Peter John has been resigned. Secretary IONS, Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TURNER, Alastair James has been resigned. Director TURNER, Ann Warwick Duncan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CALLIGHAN, Paul
Appointed Date: 01 October 2015
58 years old

Director
IONS, Howard
Appointed Date: 04 February 1993
69 years old

Resigned Directors

Secretary
COLES, Peter John
Resigned: 31 July 2016
Appointed Date: 13 April 1993

Secretary
IONS, Howard
Resigned: 13 April 1993
Appointed Date: 04 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1993
Appointed Date: 20 January 1993

Director
TURNER, Alastair James
Resigned: 13 April 1993
Appointed Date: 04 February 1993
84 years old

Director
TURNER, Ann Warwick Duncan
Resigned: 13 April 1993
Appointed Date: 04 February 1993
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 1993
Appointed Date: 20 January 1993

Persons With Significant Control

Mr Howard Ions
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SALEM TUBE INTERNATIONAL LIMITED Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
13 Sep 2016
Termination of appointment of Peter John Coles as a secretary on 31 July 2016
05 Jul 2016
Group of companies' accounts made up to 30 September 2015
06 Jun 2016
Statement of company's objects
06 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 66 more events
16 Feb 1993
Registered office changed on 16/02/93 from: 2 baches street london N1 6UB

16 Feb 1993
Director resigned;new director appointed

16 Feb 1993
Director resigned;new director appointed

16 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

20 Jan 1993
Incorporation

SALEM TUBE INTERNATIONAL LIMITED Charges

29 May 2015
Charge code 0278 1763 0010
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and building at regents drive low prudhoe industrial…
7 November 2013
Charge code 0278 1763 0009
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property at 7 castle garth 2 the wynding bamburgh…
9 August 2012
Debenture
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Premier Pension Trustees Limited Lynne Marie Ions Howard Ions
Description: All stock in trade and raw materials belonging to the…
1 December 2009
Legal charge
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H new factory unit, regents drive, low prudhoe industrial…
22 May 2009
Fixed & floating charge
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2003
Guarantee & debenture
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 8 regent drive low prudhow…
2 June 2003
Debenture
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1995
Mortgage debenture
Delivered: 6 July 1995
Status: Satisfied on 17 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 June 1994
Legal mortgage
Delivered: 8 June 1994
Status: Satisfied on 18 February 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a church street industrial estate…