STEAK DIRECT LIMITED
COVENTRY

Hellopages » Warwickshire » Warwick » CV3 4FJ

Company number 03684994
Status Active
Incorporation Date 17 December 1998
Company Type Private Limited Company
Address 3MC SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, CV3 4FJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registered office address changed from Abbey House Manor Road Coventry CV1 2FW to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 11 April 2017; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of STEAK DIRECT LIMITED are www.steakdirect.co.uk, and www.steak-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Steak Direct Limited is a Private Limited Company. The company registration number is 03684994. Steak Direct Limited has been working since 17 December 1998. The present status of the company is Active. The registered address of Steak Direct Limited is 3mc Siskin Drive Middlemarch Business Park Coventry England Cv3 4fj. The cash in hand is £0.1k. It is £0k against last year. . LEMAN, Hugh Richard John is a Secretary of the company. LEMAN, Geraldine Margaret is a Director of the company. LEMAN, Hugh Richard John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEMAN, James George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


steak direct Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEMAN, Hugh Richard John
Appointed Date: 17 December 1998

Director
LEMAN, Geraldine Margaret
Appointed Date: 05 December 2001
65 years old

Director
LEMAN, Hugh Richard John
Appointed Date: 17 December 1998
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 1998
Appointed Date: 17 December 1998

Director
LEMAN, James George
Resigned: 05 December 2001
Appointed Date: 17 December 1998
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 1998
Appointed Date: 17 December 1998

Persons With Significant Control

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

STEAK DIRECT LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
11 Apr 2017
Registered office address changed from Abbey House Manor Road Coventry CV1 2FW to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 11 April 2017
07 Mar 2017
Accounts for a dormant company made up to 30 September 2016
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

...
... and 42 more events
25 Jan 1999
New secretary appointed;new director appointed
25 Jan 1999
Secretary resigned
25 Jan 1999
Director resigned
21 Jan 1999
Ad 17/12/98--------- £ si 98@1=98 £ ic 2/100
17 Dec 1998
Incorporation