INDUSTEEL UK LIMITED
WORCESTER USINOR INDUSTEEL (UK) LTD USINOR INDUSTEEL UK LTD CLI-FAFER UK LIMITED CHARLEROI (U.K.) LIMITED

Hellopages » Worcestershire » Wychavon » WR9 8DS

Company number 02332296
Status Active
Incorporation Date 3 January 1989
Company Type Private Limited Company
Address 14 VICTORIA SQUARE, DROITWICH, WORCESTER, WORCESTERSHIRE, WR9 8DS
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of INDUSTEEL UK LIMITED are www.industeeluk.co.uk, and www.industeel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Industeel Uk Limited is a Private Limited Company. The company registration number is 02332296. Industeel Uk Limited has been working since 03 January 1989. The present status of the company is Active. The registered address of Industeel Uk Limited is 14 Victoria Square Droitwich Worcester Worcestershire Wr9 8ds. The company`s financial liabilities are £127.52k. It is £5.26k against last year. And the total assets are £141.35k, which is £10.6k against last year. STAGG, Louise Anne is a Secretary of the company. GEURTS, Sylvie is a Director of the company. STAGG, Louise Anne is a Director of the company. Secretary CONNOR, Joseph Jonathon has been resigned. Secretary WAKE, Nigel Stanley has been resigned. Director BOEL, Jacques Pol Pascal has been resigned. Director CHOQUET, Michel has been resigned. Director CONNOR, Joseph Jonathon has been resigned. Director CONNOR, Joseph Jonathon has been resigned. Director FARIAS, David Jose has been resigned. Director GAILLY, Xavier Henri Pierre has been resigned. Director GAILLY, Xavier Henri Pierre has been resigned. Director GERARD, Jean-Pierre has been resigned. Director GUESCHIR, Roland has been resigned. Director LALERE, Dominque has been resigned. Director LAMBERT, Yves has been resigned. Director LEFEBVRE, Georges has been resigned. Director MARLOT, Michel has been resigned. Director PIEROBON, Roberto has been resigned. Director PONTY, Pascal has been resigned. Director WAKE, Nigel Stanley has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


industeel uk Key Finiance

LIABILITIES £127.52k
+4%
CASH n/a
TOTAL ASSETS £141.35k
+8%
All Financial Figures

Current Directors

Secretary
STAGG, Louise Anne
Appointed Date: 01 January 2006

Director
GEURTS, Sylvie
Appointed Date: 03 August 2009
55 years old

Director
STAGG, Louise Anne
Appointed Date: 01 January 2006
60 years old

Resigned Directors

Secretary
CONNOR, Joseph Jonathon
Resigned: 31 December 2005
Appointed Date: 03 June 1997

Secretary
WAKE, Nigel Stanley
Resigned: 04 June 1997

Director
BOEL, Jacques Pol Pascal
Resigned: 24 December 1999
96 years old

Director
CHOQUET, Michel
Resigned: 25 June 2002
74 years old

Director
CONNOR, Joseph Jonathon
Resigned: 31 December 2005
Appointed Date: 25 June 2002
78 years old

Director
CONNOR, Joseph Jonathon
Resigned: 24 December 1999
78 years old

Director
FARIAS, David Jose
Resigned: 01 February 2015
Appointed Date: 23 June 2009
66 years old

Director
GAILLY, Xavier Henri Pierre
Resigned: 26 October 2012
Appointed Date: 01 January 2005
78 years old

Director
GAILLY, Xavier Henri Pierre
Resigned: 24 December 1999
Appointed Date: 18 November 1994
78 years old

Director
GERARD, Jean-Pierre
Resigned: 18 December 1998
91 years old

Director
GUESCHIR, Roland
Resigned: 01 January 2005
Appointed Date: 24 December 1999
82 years old

Director
LALERE, Dominque
Resigned: 25 June 2002
Appointed Date: 21 December 1999
75 years old

Director
LAMBERT, Yves
Resigned: 01 January 2005
Appointed Date: 25 June 2002
73 years old

Director
LEFEBVRE, Georges
Resigned: 23 June 1995
98 years old

Director
MARLOT, Michel
Resigned: 30 May 2009
Appointed Date: 25 June 2002
65 years old

Director
PIEROBON, Roberto
Resigned: 30 May 2009
Appointed Date: 01 January 2005
74 years old

Director
PONTY, Pascal
Resigned: 30 November 2004
Appointed Date: 25 June 2002
68 years old

Director
WAKE, Nigel Stanley
Resigned: 04 June 1997
82 years old

Persons With Significant Control

Creusot Loure Industrie Sa
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fabrique De Fer Charleroi Sa
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDUSTEEL UK LIMITED Events

13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
07 Apr 2016
Full accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

15 Apr 2015
Full accounts made up to 31 December 2014
02 Feb 2015
Termination of appointment of David Jose Farias as a director on 1 February 2015
...
... and 99 more events
16 Jun 1989
Wd 14/06/89 ad 19/05/89--------- £ si 98@1=98 £ ic 2/100

14 Jun 1989
Registered office changed on 14/06/89 from: royex house aldermanbury square london EC2V 7LD

14 Jun 1989
Accounting reference date notified as 30/06

22 May 1989
Company name changed legibus 1335 LIMITED\certificate issued on 23/05/89

03 Jan 1989
Incorporation