ATLANTIC STEEL PROCESSING LIMITED
BIRKENHEAD BROOMCO (2433) LIMITED

Hellopages » Merseyside » Wirral » CH41 1EY
Company number 04141157
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address ATLANTIC QUAY, VITTORIA DOCK DUKE STREET, BIRKENHEAD, MERSEYSIDE, CH41 1EY
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Registration of charge 041411570014, created on 30 January 2017; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of ATLANTIC STEEL PROCESSING LIMITED are www.atlanticsteelprocessing.co.uk, and www.atlantic-steel-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Bank Hall Rail Station is 3 miles; to Edge Hill Rail Station is 3.3 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Steel Processing Limited is a Private Limited Company. The company registration number is 04141157. Atlantic Steel Processing Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Atlantic Steel Processing Limited is Atlantic Quay Vittoria Dock Duke Street Birkenhead Merseyside Ch41 1ey. . HURST, Karen Lesley Ann is a Secretary of the company. BATTERSBY, Miles is a Director of the company. FORD, Matthew is a Director of the company. HURST, Karen Lesley Ann is a Director of the company. HURST, Lorna is a Director of the company. MCCABE, Philip is a Director of the company. MIDDIS, Kevin John is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HURST, Philip John has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HURST, Karen Lesley Ann
Appointed Date: 18 April 2001

Director
BATTERSBY, Miles
Appointed Date: 01 December 2001
84 years old

Director
FORD, Matthew
Appointed Date: 01 May 2014
49 years old

Director
HURST, Karen Lesley Ann
Appointed Date: 17 October 2003
61 years old

Director
HURST, Lorna
Appointed Date: 01 May 2014
36 years old

Director
MCCABE, Philip
Appointed Date: 01 May 2014
45 years old

Director
MIDDIS, Kevin John
Appointed Date: 01 March 2002
69 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 April 2001
Appointed Date: 15 January 2001

Nominee Director
DLA NOMINEES LIMITED
Resigned: 18 April 2001
Appointed Date: 15 January 2001

Director
HURST, Philip John
Resigned: 04 October 2015
Appointed Date: 18 April 2001
65 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 April 2001
Appointed Date: 15 January 2001

Persons With Significant Control

Mrs Karen Leslley Ann Hurst
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mr Kevin John Middis
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Matthew Peter Ford
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Philip Mccabe
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Miles Battersby
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mrs Lorna Elizabeth Degg
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control

ATLANTIC STEEL PROCESSING LIMITED Events

17 Mar 2017
Group of companies' accounts made up to 31 December 2016
30 Jan 2017
Registration of charge 041411570014, created on 30 January 2017
23 Jan 2017
Confirmation statement made on 15 January 2017 with updates
09 Dec 2016
Registration of charge 041411570013, created on 9 December 2016
06 Dec 2016
Satisfaction of charge 9 in full
...
... and 88 more events
01 May 2001
New director appointed
24 Apr 2001
Secretary resigned;director resigned
24 Apr 2001
Director resigned
20 Apr 2001
Company name changed broomco (2433) LIMITED\certificate issued on 20/04/01
15 Jan 2001
Incorporation

ATLANTIC STEEL PROCESSING LIMITED Charges

30 January 2017
Charge code 0414 1157 0014
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
9 December 2016
Charge code 0414 1157 0013
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
2 December 2016
Charge code 0414 1157 0012
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 October 2016
Charge code 0414 1157 0011
Delivered: 31 October 2016
Status: Satisfied on 7 November 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 July 2012
Chattel mortgage
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Lomard North Central PLC
Description: Make: yoder model: cut-to-length serial number: so 39878…
2 May 2008
Chattel mortgage
Delivered: 3 May 2008
Status: Satisfied on 6 December 2016
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: All plant and machinery being new "evtek" 17 roll 4 high…
19 September 2007
Composite all assets guarantee and debenture
Delivered: 20 September 2007
Status: Satisfied on 6 December 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 2007
Composite all assets guarantee and debenture
Delivered: 15 February 2007
Status: Satisfied on 29 October 2008
Persons entitled: Ge Heller Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 2002
Fixed charge over chattels
Delivered: 3 August 2002
Status: Satisfied on 29 October 2008
Persons entitled: Nmb-Heller Limited and/or Any Receiver
Description: The "charged assets". See the mortgage charge document for…
28 May 2002
Chattel mortgage
Delivered: 7 June 2002
Status: Satisfied on 4 February 2006
Persons entitled: Bibby Asset Finance Limited
Description: The chattels to bibby asset finance limited as security 1 x…
27 May 2002
Fixed charge over chattels
Delivered: 8 June 2002
Status: Satisfied on 29 October 2008
Persons entitled: Nmb-Heller Limited
Description: All its present and future right title and interest in and…
26 February 2002
Deed of assignment of keyman life policy
Delivered: 28 February 2002
Status: Satisfied on 31 January 2006
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: All the company's right title and interest in and to…
26 February 2002
Debenture
Delivered: 28 February 2002
Status: Satisfied on 31 January 2006
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: .. fixed and floating charges over the undertaking and all…
20 July 2001
Fixed and floating charge over all assets
Delivered: 26 July 2001
Status: Satisfied on 6 December 2016
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…