ELLIS STEEL GROUP LIMITED
SWANSEA ELLIS STEEL STOCKHOLDERS LIMITED

Hellopages » Swansea » Swansea » SA6 8QF
Company number 00979006
Status Active
Incorporation Date 7 May 1970
Company Type Private Limited Company
Address KEMYS WAY, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8QF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 41,919 ; Satisfaction of charge 1 in full. The most likely internet sites of ELLIS STEEL GROUP LIMITED are www.ellissteelgroup.co.uk, and www.ellis-steel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Ellis Steel Group Limited is a Private Limited Company. The company registration number is 00979006. Ellis Steel Group Limited has been working since 07 May 1970. The present status of the company is Active. The registered address of Ellis Steel Group Limited is Kemys Way Swansea Enterprise Park Swansea Sa6 8qf. . BRESNER, Katherine is a Secretary of the company. ELLIS, Eve is a Director of the company. ELLIS, Robert Hugh John is a Director of the company. Secretary DAVIES, Charles Edward Kent has been resigned. Secretary ELLIS, Charles Robert has been resigned. Secretary ELLIS, Jennifer Ruth has been resigned. Secretary ELLIS, Robert Hugh John has been resigned. Secretary ELLIS, Robert Hugh John has been resigned. Secretary HARRIES, Sylvia has been resigned. Secretary JENKINS, Cerris Teresa has been resigned. Secretary REWBRIDGE, Gareth George has been resigned. Secretary SMITH, Margaret May has been resigned. Secretary WALTERS, Ian has been resigned. Director ELLIS, Charles Robert has been resigned. Director ELLIS, Jennifer Ruth has been resigned. Director ELLIS, Karen Louise has been resigned. Director HARRIES, Sylvia has been resigned. Director LAVERCOMBE, Adrian has been resigned. Director SMITH, Margaret May has been resigned. Director WALTERS, Ian has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
BRESNER, Katherine
Appointed Date: 31 December 2009

Director
ELLIS, Eve
Appointed Date: 10 December 2015
57 years old

Director

Resigned Directors

Secretary
DAVIES, Charles Edward Kent
Resigned: 20 October 1999
Appointed Date: 01 June 1999

Secretary
ELLIS, Charles Robert
Resigned: 30 June 2006
Appointed Date: 06 June 2000

Secretary
ELLIS, Jennifer Ruth
Resigned: 01 October 1992
Appointed Date: 27 September 1991

Secretary
ELLIS, Robert Hugh John
Resigned: 01 February 2000
Appointed Date: 20 October 1999

Secretary
ELLIS, Robert Hugh John
Resigned: 01 June 1999
Appointed Date: 31 March 1999

Secretary
HARRIES, Sylvia
Resigned: 31 March 1999
Appointed Date: 01 October 1992

Secretary
JENKINS, Cerris Teresa
Resigned: 17 October 2007
Appointed Date: 01 July 2006

Secretary
REWBRIDGE, Gareth George
Resigned: 06 June 2000
Appointed Date: 01 February 2000

Secretary
SMITH, Margaret May
Resigned: 27 September 1991

Secretary
WALTERS, Ian
Resigned: 31 December 2009
Appointed Date: 17 October 2007

Director
ELLIS, Charles Robert
Resigned: 30 June 2006
89 years old

Director
ELLIS, Jennifer Ruth
Resigned: 28 October 2004
82 years old

Director
ELLIS, Karen Louise
Resigned: 31 March 1999
61 years old

Director
HARRIES, Sylvia
Resigned: 31 March 1999
Appointed Date: 17 June 1994
71 years old

Director
LAVERCOMBE, Adrian
Resigned: 15 June 2004
Appointed Date: 16 October 1997
61 years old

Director
SMITH, Margaret May
Resigned: 27 September 1991
91 years old

Director
WALTERS, Ian
Resigned: 15 June 2004
77 years old

ELLIS STEEL GROUP LIMITED Events

22 Sep 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 41,919

07 Mar 2016
Satisfaction of charge 1 in full
11 Dec 2015
Appointment of Mrs Eve Ellis as a director on 10 December 2015
17 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 95 more events
18 Sep 1987
Return made up to 28/04/87; full list of members

24 Nov 1986
New director appointed

09 Jun 1986
Return made up to 21/05/86; full list of members

17 May 1986
Group of companies' accounts made up to 31 December 1985
07 May 1970
Incorporation

ELLIS STEEL GROUP LIMITED Charges

14 June 2006
Debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1984
Legal mortgage
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south side of clarke way winch wen…
23 February 1981
Mortgage debenture
Delivered: 13 March 1981
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank LTD
Description: Specific equitable charge over all f/hold & l/hold…