Steelite International Group Ltd was registered on 23 July 2002 and are based in Stoke-On-Trent, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 11 directors listed as Ray, Philip, Cameron, Jonathan Ian Duncan, Lynn, Brody Donahue, Miles, John David, Chadwick, Raymond John, Hooper, Neil, Layzell, Stuart Paul, Matthews, Bernard, Oakes, Kevin Graham, Rost, Michael, Wiechkoske, Andrew for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Jonathan Ian Duncan | 28 June 2016 | - | 1 |
LYNN, Brody Donahue | 20 December 2019 | - | 1 |
MILES, John David | 28 June 2016 | - | 1 |
CHADWICK, Raymond John | 19 September 2002 | 06 January 2006 | 1 |
HOOPER, Neil | 28 June 2016 | 26 March 2018 | 1 |
LAYZELL, Stuart Paul | 10 February 2005 | 06 January 2006 | 1 |
MATTHEWS, Bernard | 19 September 2002 | 01 April 2011 | 1 |
OAKES, Kevin Graham | 19 September 2002 | 14 June 2016 | 1 |
ROST, Michael | 14 June 2016 | 20 December 2019 | 1 |
WIECHKOSKE, Andrew | 14 June 2016 | 20 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAY, Philip | 16 February 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
MR01 - N/A | 27 March 2020 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
AP01 - Appointment of director | 23 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 25 July 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
AP03 - Appointment of secretary | 27 February 2018 | |
AD01 - Change of registered office address | 14 February 2018 | |
TM02 - Termination of appointment of secretary | 09 February 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 04 August 2017 | |
PSC05 - N/A | 03 August 2017 | |
RP04CS01 - N/A | 07 February 2017 | |
CH01 - Change of particulars for director | 13 December 2016 | |
CS01 - N/A | 03 August 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 12 July 2016 | |
RESOLUTIONS - N/A | 11 July 2016 | |
RESOLUTIONS - N/A | 11 July 2016 | |
CH01 - Change of particulars for director | 01 July 2016 | |
CH01 - Change of particulars for director | 01 July 2016 | |
CH01 - Change of particulars for director | 01 July 2016 | |
AP01 - Appointment of director | 30 June 2016 | |
AP01 - Appointment of director | 30 June 2016 | |
AP01 - Appointment of director | 30 June 2016 | |
MR04 - N/A | 30 June 2016 | |
AD01 - Change of registered office address | 29 June 2016 | |
AP04 - Appointment of corporate secretary | 29 June 2016 | |
TM02 - Termination of appointment of secretary | 29 June 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AP01 - Appointment of director | 29 June 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AP01 - Appointment of director | 29 June 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
MA - Memorandum and Articles | 27 June 2016 | |
MR01 - N/A | 24 June 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 30 July 2014 | |
MR01 - N/A | 07 January 2014 | |
MR04 - N/A | 07 January 2014 | |
MR04 - N/A | 07 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 27 July 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AA - Annual Accounts | 27 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
RESOLUTIONS - N/A | 07 August 2009 | |
363a - Annual Return | 03 August 2009 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 17 July 2008 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
AUD - Auditor's letter of resignation | 23 January 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 January 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 13 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 02 August 2005 | |
288b - Notice of resignation of directors or secretaries | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 17 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
363s - Annual Return | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
395 - Particulars of a mortgage or charge | 11 October 2002 | |
395 - Particulars of a mortgage or charge | 11 October 2002 | |
395 - Particulars of a mortgage or charge | 11 October 2002 | |
395 - Particulars of a mortgage or charge | 11 October 2002 | |
395 - Particulars of a mortgage or charge | 11 October 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2002 | |
123 - Notice of increase in nominal capital | 01 October 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
287 - Change in situation or address of Registered Office | 27 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2002 | |
123 - Notice of increase in nominal capital | 27 September 2002 | |
225 - Change of Accounting Reference Date | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
CERTNM - Change of name certificate | 23 September 2002 | |
NEWINC - New incorporation documents | 23 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2020 | Outstanding |
N/A |
A registered charge | 14 June 2016 | Outstanding |
N/A |
A registered charge | 23 December 2013 | Fully Satisfied |
N/A |
Debenture | 21 October 2011 | Fully Satisfied |
N/A |
Debenture | 06 January 2006 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 24 September 2002 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 24 September 2002 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 24 September 2002 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 24 September 2002 | Fully Satisfied |
N/A |
Debenture | 24 September 2002 | Fully Satisfied |
N/A |
Debenture | 23 September 2002 | Fully Satisfied |
N/A |
Deed of assignment | 23 September 2002 | Fully Satisfied |
N/A |
Deed of assignment | 23 September 2002 | Fully Satisfied |
N/A |
Deed of assignment | 23 September 2002 | Fully Satisfied |
N/A |
Deed of assignment | 23 September 2002 | Fully Satisfied |
N/A |