NUSTEEL STRUCTURES LIMITED

Lympne Lympne, Kent, CT21 4LR
StatusACTIVE
Company No.01851782
CategoryPrivate Limited Company
Incorporated01 Oct 1984
Age39 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

NUSTEEL STRUCTURES LIMITED is an active private limited company with number 01851782. It was incorporated 39 years, 7 months, 14 days ago, on 01 October 1984. The company address is Lympne Lympne, Kent, CT21 4LR.



People

REILLY, Jason

Secretary

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 14 days

BENSON, Ian Charles Kevin

Director

Company Director

ACTIVE

Assigned on 01 May 2001

Current time on role 23 years, 14 days

COOKE, Ralph Peter Wallace

Director

Operations Director

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 14 days

HARRISON, David Geoffrey

Director

Technical Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 14 days

KELLEHER, Kevin Gerald

Director

Managing Director

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 6 months, 14 days

REILLY, Jason

Director

Compliance Director

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 14 days

SMITH, Benjamin Jordan

Director

Commercial Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 14 days

BENSON, Ian Charles Kevin

Secretary

RESIGNED

Assigned on

Resigned on 24 Oct 2000

Time on role 23 years, 6 months, 21 days

DELO, Derrick Clive

Secretary

Chief Accountant

RESIGNED

Assigned on 24 Oct 2000

Resigned on 25 Apr 2003

Time on role 2 years, 6 months, 1 day

MESSENGER, Jason Charles

Secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 01 Nov 2018

Time on role 15 years, 6 months

BENSON, Ian Charles Kevin

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Oct 2000

Time on role 23 years, 6 months, 21 days

BENSON, Marguerita Wilhelmina

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 14 days

BENSON, Peter Hugh

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Mar 2003

Time on role 21 years, 2 months, 1 day

BENSON, Robert Hugh

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 14 days

DELO, Derrick Clive

Director

Chief Accountant

RESIGNED

Assigned on 01 Nov 1997

Resigned on 25 Apr 2003

Time on role 5 years, 5 months, 24 days

MESSENGER, Jason Charles

Director

Managing Manager

RESIGNED

Assigned on 25 Oct 2000

Resigned on 15 Nov 2023

Time on role 23 years, 21 days

MORCOM, Dean

Director

Sales Manager

RESIGNED

Assigned on 31 Oct 1998

Resigned on 31 Jul 2004

Time on role 5 years, 9 months

ROBERTS, Ivor Gwyn

Director

Managing Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 01 Dec 2016

Time on role 19 years, 1 month


Some Companies

EDGE AUTOMATION LTD

100 LONG STREET,ATHERSTONE,CV9 1AP

Number:08170751
Status:ACTIVE
Category:Private Limited Company

MATTI PROPERTIES LTD

57 THE DRIVE,UXBRIDGE,UB10 8AG

Number:09438637
Status:ACTIVE
Category:Private Limited Company

MAXX & CO LIMITED

43 SOUTHWOLD CLOSE,SWINDON,SN25 2BD

Number:08615848
Status:ACTIVE
Category:Private Limited Company

SAANVI LIMITED

1B, FIRST FLOOR,SOUTHALL,UB2 5FD

Number:09473405
Status:ACTIVE
Category:Private Limited Company

SELECT GROUP SECURITY LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:10716520
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TGF RENTALS LIMITED

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:03370434
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source