STEELMART INTERNATIONAL LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV1 4DJ

Company number 03829753
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address 29 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr James Joseph Dorman as a director on 1 October 2016; Confirmation statement made on 18 August 2016 with updates; Appointment of Mrs Samantha Jayne Moore as a secretary on 26 July 2016. The most likely internet sites of STEELMART INTERNATIONAL LIMITED are www.steelmartinternational.co.uk, and www.steelmart-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Steelmart International Limited is a Private Limited Company. The company registration number is 03829753. Steelmart International Limited has been working since 18 August 1999. The present status of the company is Active. The registered address of Steelmart International Limited is 29 Waterloo Road Wolverhampton West Midlands Wv1 4dj. . MOORE, Samantha Jayne is a Secretary of the company. DORMAN, Derek Colin is a Director of the company. DORMAN, James Joseph is a Director of the company. Secretary NORTHFIELD, John William has been resigned. Secretary REES, Clifford has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director MASON, Roy has been resigned. Director NORTHFIELD, John William has been resigned. Director REES, Clifford has been resigned. Director ROWES, Philip Ashley has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MOORE, Samantha Jayne
Appointed Date: 26 July 2016

Director
DORMAN, Derek Colin
Appointed Date: 18 August 1999
73 years old

Director
DORMAN, James Joseph
Appointed Date: 01 October 2016
44 years old

Resigned Directors

Secretary
NORTHFIELD, John William
Resigned: 30 June 2015
Appointed Date: 18 August 1999

Secretary
REES, Clifford
Resigned: 26 July 2016
Appointed Date: 01 April 2016

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999

Director
MASON, Roy
Resigned: 18 October 2002
Appointed Date: 18 August 1999
63 years old

Director
NORTHFIELD, John William
Resigned: 31 July 2013
Appointed Date: 17 October 2002
79 years old

Director
REES, Clifford
Resigned: 31 July 2013
Appointed Date: 17 October 2002
65 years old

Director
ROWES, Philip Ashley
Resigned: 18 October 2002
Appointed Date: 18 August 1999
66 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999

Persons With Significant Control

Mr Derek Colin Dorman
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STEELMART INTERNATIONAL LIMITED Events

06 Oct 2016
Appointment of Mr James Joseph Dorman as a director on 1 October 2016
25 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Jul 2016
Appointment of Mrs Samantha Jayne Moore as a secretary on 26 July 2016
26 Jul 2016
Termination of appointment of Clifford Rees as a secretary on 26 July 2016
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 62 more events
15 Sep 1999
Registered office changed on 15/09/99 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL
15 Sep 1999
New director appointed
15 Sep 1999
New secretary appointed
15 Sep 1999
New director appointed
18 Aug 1999
Incorporation

STEELMART INTERNATIONAL LIMITED Charges

14 November 2007
All assets debenture
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 November 1999
Debenture
Delivered: 30 November 1999
Status: Satisfied on 26 July 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…