STEELMAIN ENTERPRISES LTD
LANCASHIRE

Hellopages » Greater Manchester » Salford » M7 4LS

Company number 04107044
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address 18 AINSDALE AVENUE, MANCHESTER, LANCASHIRE, M7 4LS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Simon Morris as a director on 1 March 2017; Termination of appointment of Israel Meir Weltscher as a director on 1 March 2017; Termination of appointment of Goldie Weltscher as a secretary on 15 November 2016. The most likely internet sites of STEELMAIN ENTERPRISES LTD are www.steelmainenterprises.co.uk, and www.steelmain-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Belle Vue Rail Station is 5 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.9 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steelmain Enterprises Ltd is a Private Limited Company. The company registration number is 04107044. Steelmain Enterprises Ltd has been working since 13 November 2000. The present status of the company is Active. The registered address of Steelmain Enterprises Ltd is 18 Ainsdale Avenue Manchester Lancashire M7 4ls. . MORRIS, Simon Alexander is a Director of the company. Secretary WELTSCHER, Goldie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WELTSCHER, Israel Meir has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MORRIS, Simon Alexander
Appointed Date: 01 March 2017
51 years old

Resigned Directors

Secretary
WELTSCHER, Goldie
Resigned: 15 November 2016
Appointed Date: 25 November 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 November 2000
Appointed Date: 13 November 2000

Director
WELTSCHER, Israel Meir
Resigned: 01 March 2017
Appointed Date: 25 November 2000
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 November 2000
Appointed Date: 13 November 2000

Persons With Significant Control

Bextor Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Douber Elchonon Uhrmasher
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

STEELMAIN ENTERPRISES LTD Events

07 Mar 2017
Appointment of Mr Simon Morris as a director on 1 March 2017
07 Mar 2017
Termination of appointment of Israel Meir Weltscher as a director on 1 March 2017
15 Nov 2016
Termination of appointment of Goldie Weltscher as a secretary on 15 November 2016
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
13 Jul 2016
Satisfaction of charge 041070440001 in full
...
... and 44 more events
08 Dec 2000
New director appointed
29 Nov 2000
Director resigned
29 Nov 2000
Secretary resigned
29 Nov 2000
Registered office changed on 29/11/00 from: 39A leicester road salford lancashire M7 4AS
13 Nov 2000
Incorporation

STEELMAIN ENTERPRISES LTD Charges

6 November 2014
Charge code 0410 7044 0006
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a legal mortgage all legal interest in de kyme…
16 July 2014
Charge code 0410 7044 0005
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 July 2014
Charge code 0410 7044 0004
Delivered: 23 July 2014
Status: Satisfied on 13 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west of brownlow street…
16 July 2014
Charge code 0410 7044 0003
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of washdyke lane…
16 July 2014
Charge code 0410 7044 0002
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south west side of wardles lane…
16 July 2014
Charge code 0410 7044 0001
Delivered: 23 July 2014
Status: Satisfied on 13 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of addison street sunderland (land…