STEAMBOAT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 4HN

Company number 03490687
Status Active
Incorporation Date 9 January 1998
Company Type Private Limited Company
Address C/O GORDON DADDS CORPORATE SERVICES LIMITED, 6 AGAR STREET, LONDON, UNITED KINGDOM, WC2N 4HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 September 2016; Termination of appointment of Maria Del Carmen Pastor Aracil as a director on 30 December 2016. The most likely internet sites of STEAMBOAT MANAGEMENT LIMITED are www.steamboatmanagement.co.uk, and www.steamboat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steamboat Management Limited is a Private Limited Company. The company registration number is 03490687. Steamboat Management Limited has been working since 09 January 1998. The present status of the company is Active. The registered address of Steamboat Management Limited is C O Gordon Dadds Corporate Services Limited 6 Agar Street London United Kingdom Wc2n 4hn. . GORDON DADDS CORPORATE SERVICES LIMITED is a Secretary of the company. ESTEVAN PLANAS, Rafael is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PASTOR ARACIL, Maria Del Carmen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GORDON DADDS CORPORATE SERVICES LIMITED
Appointed Date: 03 September 2016

Director
ESTEVAN PLANAS, Rafael
Appointed Date: 14 January 1998
91 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 January 1998
Appointed Date: 09 January 1998

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 02 September 2016
Appointed Date: 14 January 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 January 1998
Appointed Date: 09 January 1998

Director
PASTOR ARACIL, Maria Del Carmen
Resigned: 30 December 2016
Appointed Date: 14 October 2015
85 years old

Persons With Significant Control

Rafael Estevan Planas
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

STEAMBOAT MANAGEMENT LIMITED Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
17 Jan 2017
Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 September 2016
05 Jan 2017
Termination of appointment of Maria Del Carmen Pastor Aracil as a director on 30 December 2016
05 Oct 2016
Accounts for a small company made up to 31 December 2015
02 Sep 2016
Termination of appointment of Hanover Secretaries Limited as a secretary on 2 September 2016
...
... and 98 more events
13 Feb 1998
New director appointed
13 Feb 1998
New secretary appointed
12 Feb 1998
Registered office changed on 12/02/98 from: 120 east road london N1 6AA
22 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1998
Incorporation

STEAMBOAT MANAGEMENT LIMITED Charges

24 June 2004
Debenture
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Laclovy S.A.
Description: F/H property being 32 st james`s square london t/no…
21 December 2000
Legal charge
Delivered: 30 December 2000
Status: Satisfied on 22 June 2004
Persons entitled: Credit Suisse First Boston
Description: The f/h property k/a 8 clifford street and 11 coach and…
18 April 2000
Legal charge
Delivered: 27 April 2000
Status: Satisfied on 22 June 2004
Persons entitled: Credit Suisse First Boston
Description: F/H property k/a 32 st james`s square london SW1 t/n ngl…
6 October 1999
Charge over accounts and securities
Delivered: 26 October 1999
Status: Satisfied on 22 June 2004
Persons entitled: Ubs Ag
Description: First fixed charge all the accounts and all account monies…