STERI-BOTTLE UK LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7RH

Company number 03890472
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address JACKEL INTERNATIONAL LIMITED, NORTHUMBERLAND, BUSINESS PARK WEST, CRAMLINGTON, NORTHUMBERLAND, NE23 7RH
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017; Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of STERI-BOTTLE UK LIMITED are www.steribottleuk.co.uk, and www.steri-bottle-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 7.9 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steri Bottle Uk Limited is a Private Limited Company. The company registration number is 03890472. Steri Bottle Uk Limited has been working since 08 December 1999. The present status of the company is Active. The registered address of Steri Bottle Uk Limited is Jackel International Limited Northumberland Business Park West Cramlington Northumberland Ne23 7rh. . PARKIN, Stephen William is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary HALL, Mark Alan Stanley has been resigned. Secretary HARTLEY, Ian Michael has been resigned. Secretary RUBENSTEIN, Raymond Alan has been resigned. Secretary STANWORTH, Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARRUTH, John Christian Claasen has been resigned. Director FISHER, Luke Edward has been resigned. Director HALL, Mark Alan Stanley has been resigned. Director HARTLEY, Ian Michael has been resigned. Director HOSSIE, Graeme has been resigned. Director KANKIWALA, Nishpank Rameshbabu has been resigned. Director MALLET, Christopher Huw Douglas has been resigned. Director SAMUEL, Michael John, The Honourable has been resigned. Director STANWORTH, Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
PARKIN, Stephen William
Appointed Date: 02 September 2011
56 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 02 June 2003
Appointed Date: 20 August 2002

Secretary
HALL, Mark Alan Stanley
Resigned: 19 January 2017
Appointed Date: 30 April 2014

Secretary
HARTLEY, Ian Michael
Resigned: 07 September 2006
Appointed Date: 06 June 2003

Secretary
RUBENSTEIN, Raymond Alan
Resigned: 19 February 2002
Appointed Date: 08 December 1999

Secretary
STANWORTH, Mark
Resigned: 30 April 2014
Appointed Date: 01 September 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 December 1999
Appointed Date: 08 December 1999

Director
CARRUTH, John Christian Claasen
Resigned: 19 February 2002
Appointed Date: 08 December 1999
72 years old

Director
FISHER, Luke Edward
Resigned: 06 June 2003
Appointed Date: 20 June 2000
60 years old

Director
HALL, Mark Alan Stanley
Resigned: 19 January 2017
Appointed Date: 30 April 2014
53 years old

Director
HARTLEY, Ian Michael
Resigned: 07 September 2006
Appointed Date: 06 June 2003
72 years old

Director
HOSSIE, Graeme
Resigned: 06 June 2003
Appointed Date: 28 June 2000
60 years old

Director
KANKIWALA, Nishpank Rameshbabu
Resigned: 19 August 2011
Appointed Date: 01 September 2006
67 years old

Director
MALLET, Christopher Huw Douglas
Resigned: 06 June 2003
Appointed Date: 28 June 2000
71 years old

Director
SAMUEL, Michael John, The Honourable
Resigned: 07 September 2006
Appointed Date: 06 June 2003
72 years old

Director
STANWORTH, Mark
Resigned: 30 April 2014
Appointed Date: 01 September 2006
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 December 1999
Appointed Date: 08 December 1999

STERI-BOTTLE UK LIMITED Events

19 Jan 2017
Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017
19 Jan 2017
Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017
04 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Satisfaction of charge 2 in full
01 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

...
... and 72 more events
16 Mar 2000
Director resigned
16 Mar 2000
Secretary resigned
16 Mar 2000
New secretary appointed
16 Mar 2000
New director appointed
08 Dec 1999
Incorporation

STERI-BOTTLE UK LIMITED Charges

20 December 2012
Debenture
Delivered: 22 December 2012
Status: Satisfied on 28 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)
Description: Fixed and floating charge all property and assets present…
13 December 2000
Guarantee and debenture
Delivered: 21 December 2000
Status: Satisfied on 10 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…