LION STEEL EQUIPMENT LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4LN

Company number 01580003
Status Active
Incorporation Date 13 August 1981
Company Type Private Limited Company
Address LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, UNITED KINGDOM, TF7 4LN
Home Country United Kingdom
Nature of Business 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Current accounting period extended from 30 September 2016 to 30 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LION STEEL EQUIPMENT LIMITED are www.lionsteelequipment.co.uk, and www.lion-steel-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Lion Steel Equipment Limited is a Private Limited Company. The company registration number is 01580003. Lion Steel Equipment Limited has been working since 13 August 1981. The present status of the company is Active. The registered address of Lion Steel Equipment Limited is Link House Halesfield 6 Telford Shropshire United Kingdom Tf7 4ln. . BAXTER, Anthony is a Secretary of the company. BAXTER, Anthony is a Director of the company. MCKAY, Alastair is a Director of the company. SMITH, Ian Stuart is a Director of the company. WILLIAMS, Richard Vaughn is a Director of the company. Secretary COUPE, Graham Charles has been resigned. Director BERGIN, John Charles Michael Francis has been resigned. Director COUPE, Graham Charles has been resigned. Director HALL, David John has been resigned. Director HARDIE, Reginald George has been resigned. Director MACDONALD, Neil Andrew has been resigned. Director PALLISER, Kevin has been resigned. Director SIMPKIN, Howard has been resigned. Director WALKER, Ernest has been resigned. Director WOOD, Anthony James has been resigned. The company operates in "Manufacture of office machinery and equipment (except computers and peripheral equipment)".


Current Directors

Secretary
BAXTER, Anthony
Appointed Date: 21 September 2016

Director
BAXTER, Anthony
Appointed Date: 21 September 2016
61 years old

Director
MCKAY, Alastair
Appointed Date: 14 June 2000
66 years old

Director
SMITH, Ian Stuart
Appointed Date: 21 September 2016
58 years old

Director
WILLIAMS, Richard Vaughn
Appointed Date: 26 February 1998
57 years old

Resigned Directors

Secretary
COUPE, Graham Charles
Resigned: 21 September 2016

Director
BERGIN, John Charles Michael Francis
Resigned: 26 February 1998
Appointed Date: 06 September 1994
81 years old

Director
COUPE, Graham Charles
Resigned: 21 September 2016
73 years old

Director
HALL, David John
Resigned: 26 February 1998
Appointed Date: 12 September 1994
85 years old

Director
HARDIE, Reginald George
Resigned: 12 September 1994
86 years old

Director
MACDONALD, Neil Andrew
Resigned: 26 February 1998
Appointed Date: 06 September 1994
69 years old

Director
PALLISER, Kevin
Resigned: 21 September 2016
Appointed Date: 02 October 1995
73 years old

Director
SIMPKIN, Howard
Resigned: 31 January 1992
81 years old

Director
WALKER, Ernest
Resigned: 31 December 1995
92 years old

Director
WOOD, Anthony James
Resigned: 14 May 2003
Appointed Date: 01 March 1998
91 years old

Persons With Significant Control

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

LION STEEL EQUIPMENT LIMITED Events

16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
14 Feb 2017
Current accounting period extended from 30 September 2016 to 30 March 2017
11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Nov 2016
Auditor's resignation
25 Oct 2016
Appointment of Anthony Baxter as a secretary on 21 September 2016
...
... and 125 more events
10 Dec 1987
Particulars of mortgage/charge
26 Feb 1987
Full accounts made up to 30 September 1986
26 Feb 1987
Return made up to 13/02/87; full list of members
13 Aug 1981
Certificate of incorporation
13 Aug 1981
Incorporation

LION STEEL EQUIPMENT LIMITED Charges

21 September 2016
Charge code 0158 0003 0012
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties (Each as Defined in the Instrument)
Description: The land known as johnson brook works, johnson brook road…
21 September 2016
Charge code 0158 0003 0011
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties (Each as Defined in the Instrument))
Description: The land known as johnson brook works, johnson brook road…
21 September 2016
Charge code 0158 0003 0010
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties (Each as Defined in the Instrument))
Description: The land known as johnson brook works, johnson brook road…
1 May 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 4 October 2016
Persons entitled: Barclays Bank PLC
Description: Freehold johnson brook works johnson brook road hyde…
25 February 2004
Deposit deed
Delivered: 9 March 2004
Status: Satisfied on 20 January 2016
Persons entitled: David Rose
Description: The deposit sum which lion steel equipment limited is to…
3 December 2001
Legal charge
Delivered: 11 December 2001
Status: Satisfied on 4 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at river lane saltney chester.
3 March 1998
Fixed and floating charge
Delivered: 19 March 1998
Status: Satisfied on 4 October 2016
Persons entitled: Barclays Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 1998
Guarantee and debenture
Delivered: 7 March 1998
Status: Satisfied on 19 April 2003
Persons entitled: Jfb Investments Limited
Description: F/H deva works river lane saltney chester t/n WA352465…
26 February 1998
Legal charge
Delivered: 28 February 1998
Status: Satisfied on 4 October 2016
Persons entitled: Barclays Bank PLC
Description: All that the properety k/a land and buildings lying to the…
26 February 1998
Composite guarantee and mortgage debenture
Delivered: 28 February 1998
Status: Satisfied on 4 October 2016
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 November 1987
Guarantee & debenture
Delivered: 10 December 1987
Status: Satisfied on 8 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1983
Mortgage debenture
Delivered: 26 August 1983
Status: Satisfied on 8 January 1998
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over l/hold property-part of johnson brook…