ONESTEEL RECYCLING PTY LIMITED
VICTORIA


Company number FC025773
Status Active
Incorporation Date 17 January 2005
Company Type Other company type
Address GROUND FLOOR, 650, LORIMER STREET, PORT MELBOURNE,, VICTORIA, AUSTRALIA 3207, AUSTRALIA
Home Country AUSTRALIA
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Termination of appointment for a UK establishment - Transaction OSTM03- BR008041 Person Authorised to Represent terminated 12/12/2012 mark russell; Appointment of Julie Hooper as a person authorised to represent UK establishment BR008041 on 1 January 2008.; Termination of appointment for a UK establishment - Transaction OSTM03- BR008041 Person Authorised to Accept terminated 12/12/2012 mark steel. The most likely internet sites of ONESTEEL RECYCLING PTY LIMITED are www.onesteelrecyclingpty.co.uk, and www.onesteel-recycling-pty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Onesteel Recycling Pty Limited is a Other company type. The company registration number is FC025773. Onesteel Recycling Pty Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of Onesteel Recycling Pty Limited is Ground Floor 650 Lorimer Street Port Melbourne Victoria Australia 3207 Australia. . MALLOY, Ronald Arthur is a Secretary of the company. NICHOLLS, Kara-Lyn is a Secretary of the company. BAKEWELL, Robert Canvin is a Director of the company. FEURTADO, Geoffrey David Alexander is a Director of the company. PLUMMER, Geoffrey John is a Director of the company. Secretary LIDDELL, Peter Vernon has been resigned. Director CASTAN, George has been resigned. Director HORSBURGH, Raymond Kenneth has been resigned. Director SMORGAN, Graham Joseph has been resigned.


Current Directors

Secretary
MALLOY, Ronald Arthur
Appointed Date: 21 April 2008

Secretary
NICHOLLS, Kara-Lyn
Appointed Date: 16 September 2009

Director
BAKEWELL, Robert Canvin
Appointed Date: 01 May 2010
61 years old

Director
FEURTADO, Geoffrey David Alexander
Appointed Date: 12 October 2011
52 years old

Director
PLUMMER, Geoffrey John
Appointed Date: 20 August 2007
69 years old

Resigned Directors

Secretary
LIDDELL, Peter Vernon
Resigned: 20 August 2007
Appointed Date: 16 February 2005

Director
CASTAN, George
Resigned: 20 August 2007
Appointed Date: 16 February 2005
88 years old

Director
HORSBURGH, Raymond Kenneth
Resigned: 30 June 2007
Appointed Date: 16 February 2005
82 years old

Director
SMORGAN, Graham Joseph
Resigned: 20 August 2007
Appointed Date: 16 February 2005
85 years old

ONESTEEL RECYCLING PTY LIMITED Events

17 Jan 2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR008041 Person Authorised to Represent terminated 12/12/2012 mark russell
17 Jan 2013
Appointment of Julie Hooper as a person authorised to represent UK establishment BR008041 on 1 January 2008.
11 Jan 2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR008041 Person Authorised to Accept terminated 12/12/2012 mark steel
11 Jan 2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR008041 Person Authorised to Accept terminated 12/12/2012 mark russell
08 Jan 2013
Appointment of Julie Hooper as a person authorised to accept service for UK establishment BR008041 on 1 January 2008.
...
... and 12 more events
05 Aug 2009
BR008041 address change 27/07/09\10 guild street, stratford upon avon, warwickshire, , CV37 6RE
07 Jun 2005
Accounting reference date extended from 31/01/06 to 30/06/06
16 Feb 2005
BR008041 par appointed russell mark 21 longfellow road stratford upon avon warwickshire CV37 7LE
16 Feb 2005
BR008041 registered
16 Feb 2005
Initial branch registration