STEELS SOLICITORS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 2AL

Company number 04209539
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address 1 VICTORIA ROAD, STOCKTON HEATH, WARRINGTON, WA4 2AL
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 300 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STEELS SOLICITORS LIMITED are www.steelssolicitors.co.uk, and www.steels-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Steels Solicitors Limited is a Private Limited Company. The company registration number is 04209539. Steels Solicitors Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Steels Solicitors Limited is 1 Victoria Road Stockton Heath Warrington Wa4 2al. . HANNAH, David Stuart is a Secretary of the company. CULLETON, John Derek is a Director of the company. DAVENPORT, Catriona Anne is a Director of the company. HANNAH, David Stuart is a Director of the company. NESS, Phillip is a Director of the company. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Nominee Director HASLAMS LIMITED has been resigned. Director LAWTON, Stuart Thomas has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
HANNAH, David Stuart
Appointed Date: 04 May 2001

Director
CULLETON, John Derek
Appointed Date: 28 February 2014
65 years old

Director
DAVENPORT, Catriona Anne
Appointed Date: 11 April 2014
46 years old

Director
HANNAH, David Stuart
Appointed Date: 04 May 2001
72 years old

Director
NESS, Phillip
Appointed Date: 28 February 2014
71 years old

Resigned Directors

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 02 May 2001

Nominee Director
HASLAMS LIMITED
Resigned: 04 May 2001
Appointed Date: 02 May 2001

Director
LAWTON, Stuart Thomas
Resigned: 03 March 2014
Appointed Date: 04 May 2001
76 years old

STEELS SOLICITORS LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 300

12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 300

25 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 45 more events
24 May 2001
Director resigned
24 May 2001
Secretary resigned
24 May 2001
Location of register of members (non legible)
24 May 2001
Location - directors interests register: non legible
02 May 2001
Incorporation

STEELS SOLICITORS LIMITED Charges

17 July 2014
Charge code 0420 9539 0001
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…