ELLIS STEEL STOCKHOLDERS LIMITED
SWANSEA SPECSALE LIMITED

Hellopages » Swansea » Swansea » SA6 8QF
Company number 05057323
Status Active
Incorporation Date 26 February 2004
Company Type Private Limited Company
Address KEMYS WAY, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8QF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of ELLIS STEEL STOCKHOLDERS LIMITED are www.ellissteelstockholders.co.uk, and www.ellis-steel-stockholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Ellis Steel Stockholders Limited is a Private Limited Company. The company registration number is 05057323. Ellis Steel Stockholders Limited has been working since 26 February 2004. The present status of the company is Active. The registered address of Ellis Steel Stockholders Limited is Kemys Way Swansea Enterprise Park Swansea Sa6 8qf. . BRESNER, Katherine is a Secretary of the company. ELLIS, Robert Hugh John is a Director of the company. Secretary ELLIS, Charles Robert has been resigned. Secretary JENKINS, Cerris Teresa has been resigned. Secretary WALTERS, Ian has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ELLIS, Charles Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRESNER, Katherine
Appointed Date: 31 December 2009

Director
ELLIS, Robert Hugh John
Appointed Date: 01 March 2004
60 years old

Resigned Directors

Secretary
ELLIS, Charles Robert
Resigned: 30 June 2006
Appointed Date: 01 March 2004

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

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

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 March 2004
Appointed Date: 26 February 2004

Director
ELLIS, Charles Robert
Resigned: 30 June 2006
Appointed Date: 01 March 2004
89 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 March 2004
Appointed Date: 26 February 2004

Persons With Significant Control

Ellis Steel Group Ltd
Notified on: 26 February 2017
Nature of control: Ownership of shares – 75% or more

ELLIS STEEL STOCKHOLDERS LIMITED Events

07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
06 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1

...
... and 35 more events
16 Apr 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
16 Apr 2004
New secretary appointed;new director appointed
16 Apr 2004
New director appointed
08 Apr 2004
Company name changed specsale LIMITED\certificate issued on 08/04/04
26 Feb 2004
Incorporation