STEEL SUPPORT SYSTEMS LIMITED
WALKDEN

Hellopages » Greater Manchester » Salford » M28 8BU

Company number 03241130
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address PO BOX 471, SHARP STREET, WALKDEN, MANCHESTER, M28 8BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Resolutions RES13 ‐ Other company business 22/12/2016 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of STEEL SUPPORT SYSTEMS LIMITED are www.steelsupportsystems.co.uk, and www.steel-support-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Steel Support Systems Limited is a Private Limited Company. The company registration number is 03241130. Steel Support Systems Limited has been working since 22 August 1996. The present status of the company is Active. The registered address of Steel Support Systems Limited is Po Box 471 Sharp Street Walkden Manchester M28 8bu. . GRUNDY, Sophie Katherine is a Secretary of the company. TAPSIK, Marek is a Director of the company. TOFFOLO, Tommaso is a Director of the company. Secretary ALPHONSUS, Anton Bernard has been resigned. Secretary BOLDISON, Alison has been resigned. Secretary LATHAM, Graham Charles Mason has been resigned. Nominee Secretary ORRELL, Jeremy Peter has been resigned. Director ALPHONSUS, Anton Bernard has been resigned. Director BOARDMAN, Michael Stuart has been resigned. Director BOLDISON, Alison has been resigned. Director BOWIE, Andrew has been resigned. Nominee Director DUNN, Christopher Frank has been resigned. Director LATHAM, Graham Charles Mason has been resigned. Director LAWS, Richard has been resigned. Director MEYER, Philippe Claude Dominique has been resigned. Nominee Director ORRELL, Jeremy Peter has been resigned. Director SIMPSON, David has been resigned. Director VARLEY, Brian Arthur, Managing Director has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRUNDY, Sophie Katherine
Appointed Date: 29 May 2013

Director
TAPSIK, Marek
Appointed Date: 18 November 2015
51 years old

Director
TOFFOLO, Tommaso
Appointed Date: 29 September 2012
50 years old

Resigned Directors

Secretary
ALPHONSUS, Anton Bernard
Resigned: 29 May 2013
Appointed Date: 16 December 2011

Secretary
BOLDISON, Alison
Resigned: 16 December 2011
Appointed Date: 30 September 2007

Secretary
LATHAM, Graham Charles Mason
Resigned: 30 September 2007
Appointed Date: 22 October 1996

Nominee Secretary
ORRELL, Jeremy Peter
Resigned: 22 October 1996
Appointed Date: 22 August 1996

Director
ALPHONSUS, Anton Bernard
Resigned: 29 May 2013
Appointed Date: 16 December 2011
69 years old

Director
BOARDMAN, Michael Stuart
Resigned: 17 November 2015
Appointed Date: 29 September 2012
48 years old

Director
BOLDISON, Alison
Resigned: 16 December 2011
Appointed Date: 30 September 2007
45 years old

Director
BOWIE, Andrew
Resigned: 29 May 2013
Appointed Date: 16 December 2011
59 years old

Nominee Director
DUNN, Christopher Frank
Resigned: 22 October 1996
Appointed Date: 22 August 1996
68 years old

Director
LATHAM, Graham Charles Mason
Resigned: 30 September 2007
Appointed Date: 07 February 1997
78 years old

Director
LAWS, Richard
Resigned: 16 December 2011
Appointed Date: 09 April 2008
56 years old

Director
MEYER, Philippe Claude Dominique
Resigned: 17 March 2000
Appointed Date: 22 October 1996
67 years old

Nominee Director
ORRELL, Jeremy Peter
Resigned: 22 October 1996
Appointed Date: 22 August 1996
68 years old

Director
SIMPSON, David
Resigned: 30 September 2010
Appointed Date: 22 October 1996
77 years old

Director
VARLEY, Brian Arthur, Managing Director
Resigned: 10 February 1997
Appointed Date: 22 October 1996
88 years old

Persons With Significant Control

Pentair Valves Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEEL SUPPORT SYSTEMS LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 31 December 2016
19 Jan 2017
Resolutions
  • RES13 ‐ Other company business 22/12/2016

10 Jan 2017
Accounts for a dormant company made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 21 August 2016 with updates
04 Jan 2016
Appointment of Marek Tapsik as a director on 18 November 2015
...
... and 88 more events
07 Nov 1996
New director appointed
07 Nov 1996
New director appointed
07 Nov 1996
New director appointed
23 Oct 1996
Company name changed slatershelfco 322 LIMITED\certificate issued on 23/10/96
22 Aug 1996
Incorporation