STEELE & BRAY LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN2 7HU

Company number 03061087
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address 59-67 MOORE STREET, KINGSLEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 7HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 999 . The most likely internet sites of STEELE & BRAY LIMITED are www.steelebray.co.uk, and www.steele-bray.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Steele Bray Limited is a Private Limited Company. The company registration number is 03061087. Steele Bray Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of Steele Bray Limited is 59 67 Moore Street Kingsley Northampton Northamptonshire Nn2 7hu. . DAVIS, Miranda is a Secretary of the company. BURDITT, Stephen David is a Director of the company. CHAMBERLAIN, Ian is a Director of the company. DAVIS, Miranda is a Director of the company. Secretary CHAMBERLAIN, Ian has been resigned. Secretary DAVIS, Miranda has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WALTERS, Laurence Charles has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIS, Miranda
Appointed Date: 01 February 2016

Director
BURDITT, Stephen David
Appointed Date: 09 June 1995
60 years old

Director
CHAMBERLAIN, Ian
Appointed Date: 09 June 1995
64 years old

Director
DAVIS, Miranda
Appointed Date: 01 February 2016
52 years old

Resigned Directors

Secretary
CHAMBERLAIN, Ian
Resigned: 31 March 2011
Appointed Date: 09 June 1995

Secretary
DAVIS, Miranda
Resigned: 31 January 2016
Appointed Date: 31 March 2011

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 June 1995
Appointed Date: 25 May 1995

Director
WALTERS, Laurence Charles
Resigned: 06 April 2011
Appointed Date: 09 June 1995
74 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 June 1995
Appointed Date: 25 May 1995

Persons With Significant Control

Mr Stephen David Burditt Mciob
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Chamberlain
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEELE & BRAY LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
03 Jan 2017
Accounts for a small company made up to 30 June 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 999

22 Mar 2016
Appointment of Mrs Miranda Davis as a secretary on 1 February 2016
22 Mar 2016
Termination of appointment of Miranda Davis as a secretary on 31 January 2016
...
... and 70 more events
23 Jun 1995
Registered office changed on 23/06/95 from: 20 holywell row london EC2A 4JB

22 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Jun 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Jun 1995
£ nc 100/10000 09/06/95
25 May 1995
Incorporation

STEELE & BRAY LIMITED Charges

2 March 2011
Deed of charge over credit balances
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
27 January 2010
Deed of charge over credit balances
Delivered: 3 February 2010
Status: Satisfied on 26 November 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 January 2007
Deed of charge over credit balances
Delivered: 16 January 2007
Status: Satisfied on 26 November 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re steele and bray limited business…
28 June 1996
Legal charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59-67 moore street northampton northamptonshire t/n NN70133.
6 July 1995
Deed of charge over credit balances
Delivered: 13 July 1995
Status: Satisfied on 26 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
6 July 1995
Debenture
Delivered: 13 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…