Lawrenceville
30044
Georgia
Director Name | Mr Kevin Thomas Miller |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 March 2020(54 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 30 Technology Pkwy Suite 600 Peachtree Corners Ga 30092 United States |
Director Name | Mr Roger Anthony Walters |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Cottesmore Road Ashwell Oakham Rutland Leicestershire LE15 7LJ |
Director Name | Derek Rolf |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 1996) |
Role | Works Director |
Correspondence Address | 54 Blandford Avenue Kettering Northamptonshire NN16 9AR |
Director Name | Robert Valentine Horton |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Marketing Director |
Correspondence Address | 4 Chase Hill Geddington Kettering Northamptonshire NN14 1AG |
Director Name | Mr Walter Leo Heyman |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 35 Citrus Court Hillsborough California 94010 United States |
Secretary Name | Paul Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 110 Northampton Road Market Harborough Leicestershire LE16 9HF |
Director Name | John David Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1993(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 February 2008) |
Role | Business Manager |
Correspondence Address | 5130 Riverlake Drive Duluth Ga 30097 United States |
Director Name | Helen Gertrude McCall Feeney |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1994(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 1996) |
Role | Vice President And Sec Of Alum |
Correspondence Address | 76 Mohawk Trail Stamford 6930 Connecticut United States |
Secretary Name | Joseph Silvestri |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 September 1996(31 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 48 West 68th Street Apartment 8c New York 10023 |
Secretary Name | Mr Neil Patrick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(31 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | 25 Bispham Road London NW10 7HB |
Director Name | Gerald David John Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2006) |
Role | Managing Director |
Correspondence Address | 1 Mill Close Wing Oakham Rutland Leicestershire LE15 8RH |
Director Name | Derek Rolf |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Works Director |
Correspondence Address | 54 Blandford Avenue Kettering Northamptonshire NN16 9AR |
Director Name | Mr Roger Anthony Walters |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Cottesmore Road Ashwell Oakham Rutland Leicestershire LE15 7LJ |
Secretary Name | Paul Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 May 2006) |
Role | Financial Director |
Correspondence Address | 21 Alvington Way Market Harborough Leicestershire LE16 7NF |
Director Name | Mr Neil Patrick Davies |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(31 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1997) |
Role | Ac |
Correspondence Address | 25 Bispham Road London NW10 7HB |
Director Name | David James Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2001) |
Role | Marketing Director |
Correspondence Address | 12 Bates Close Market Harborough Leicestershire LE16 7NT |
Director Name | Jo Cuypers |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 August 2001(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2003) |
Role | Executive Vice President |
Correspondence Address | Heerbaan 57 6061 Ec Posterholt 31-475-401697 The Netherlands |
Director Name | Robert Scott Vansant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2003(38 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 150 Brightmore Way Alpharetta Georgia 30005 Foreign |
Director Name | Robert Arthur Gerard Dresen |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 May 2006(40 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2010) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Esdoorn 10 Maastricht 6226 Ta Netherlands |
Secretary Name | Ian Pittendreigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(40 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 5 Stirling Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LH |
Director Name | Mr Nigel Andrew Smailes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Nook Green Tingley Wakefield West Yorkshire WF3 1ER |
Secretary Name | Steve Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(41 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | 5 Horrocks Way Kettering Northamptonshire NN15 5DH |
Director Name | Mitchell B Lewis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2013) |
Role | Ceo / President |
Country of Residence | United States |
Correspondence Address | 8435 Lazy Oaks Court Atlanta Ga30350 Georgia |
Director Name | Mr Jan Timmerman |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 2010(45 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW |
Director Name | Jeffrey C Hummel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2012(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2013) |
Role | Vice President Hr |
Country of Residence | United States |
Correspondence Address | Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW |
Director Name | David Hunter Prattis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW |
Director Name | Mr Shyam K Reddy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2013(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 March 2015) |
Role | Senior Vice President - General Counsel |
Country of Residence | United States |
Correspondence Address | 17 Habersham Cove Drive Atlanta Ga30305 Georgia |
Director Name | Mr Willem Bos |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 March 2013(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2017) |
Role | Financial Director |
Country of Residence | Netherlands |
Correspondence Address | 66 Loonsebaan 66 5263cp Vught Netherlands |
Secretary Name | Mr Pedro Baptista |
---|---|
Status | Resigned |
Appointed | 21 December 2017(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW |
Director Name | Mr Christoph Jacob |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2018(53 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2019) |
Role | President |
Country of Residence | Netherlands |
Correspondence Address | Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW |
Director Name | Mr Harmen Kruijt |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2019(54 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Euramax Coated Products Bv Industrieweg 6 Roermond 6045 Jg |
Secretary Name | Mr Benjamin Thomas Watson |
---|---|
Status | Resigned |
Appointed | 06 March 2020(54 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 January 2021) |
Role | Company Director |
Correspondence Address | Euramax House Ashroyds Way Hoyland Barnsley S74 9SB |
Website | www.euramax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 361639 |
Telephone region | Barnsley |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
600k at £1 | Euramax Uk LTD 60.00% Ordinary A |
---|---|
400k at £1 | Euramax Uk LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £27,033,000 |
Gross Profit | £8,373,000 |
Net Worth | £726,000 |
Cash | £116,000 |
Current Liabilities | £5,890,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 7 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 21 July 2023 (overdue) |
31 March 2016 | Delivered on: 11 April 2016 Persons entitled: Cooperatieve Rabobank U.A. Acting Under the Name Rabobank Roermond-Echt Classification: A registered charge Particulars: Land: by way of a first legal mortgage all estates or interests in any freehold or leasehold property including the property at brunel road, earlstrees industrial estate, corby, NN17 4JW under title number NN256408. Intellectual property: all patents, patent applications, trademarks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design applications, design rights, copyrights, computer programs, know-how and trade secrets and all other industrial or tangible property or rights and all licenses, agreements and ancillary and connected rights relating to intellectual and intangible property. Outstanding |
---|---|
29 June 2005 | Delivered on: 15 July 2005 Satisfied on: 22 March 2011 Persons entitled: General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedcreditors (The Trustee) Classification: First lien debenture Secured details: All monies due or to become due from each credit party to the agents, the lenders or any of them and lender counterparties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 March 2002 | Delivered on: 4 April 2002 Satisfied on: 11 August 2005 Persons entitled: Bnp Paribas as Trustee for the Secured Creditors (As Defined) Classification: Third U.K. consent agreement Secured details: The "secured obligations" meaning the guarantied obligations (as defined) of the company provided that no obligation or liability shall be included in the definition of "secured obligations" to the extent that, if it were so included, the legal mortgage (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985. Particulars: The mortgaged shares. "Mortgaged shares" means such of the shares (as defined) as are identified in the schedule to this form 395 and such other shares as the company may have transferred or be obliged to the transfer to the mortgagee pursuant to clause 3.2 (subsequently acquired shares) of the legal mortgage....please refer to form 395 for full details. Fully Satisfied |
25 September 1996 | Delivered on: 3 October 1996 Satisfied on: 11 August 2005 Persons entitled: Banque Paribas (As Trustee for the Secured Creditors (as Defined)) Classification: Debenture Secured details: In favour of the chargee the "secured obligations" meaning the guarantied obligations (as defined) of the company provided that no obligation or liability shall be included in the defination of "secured obligations" to the extent that, if it were so included, the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985. Particulars: (A) by way of first legal mortgage all the property (if any) specified in schedule 1 to the form 395 together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title given or entered into by any predecessor in title of the company and any moneys paid or payable in respect of such covenants;. See the mortgage charge document for full details. Fully Satisfied |
10 February 2021 | Registered office address changed from Euramax House Ashroyds Way Hoyland Barnsley S74 9SB England to First Floor 100 Victoria Embankment London EC4Y 0DH on 10 February 2021 (1 page) |
---|---|
1 February 2021 | Termination of appointment of Benjamin Thomas Watson as a secretary on 22 January 2021 (1 page) |
7 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
7 September 2020 | Registered office address changed from Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW to Euramax House Ashroyds Way Hoyland Barnsley S74 9SB on 7 September 2020 (1 page) |
27 March 2020 | Appointment of Mr Kevin Thomas Miller as a director on 6 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Pedro Baptista as a secretary on 6 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Harmen Kruijt as a director on 6 March 2020 (1 page) |
27 March 2020 | Appointment of Mr Benjamin Thomas Watson as a secretary on 6 March 2020 (2 pages) |
9 March 2020 | Satisfaction of charge 008492540004 in full (1 page) |
19 February 2020 | Full accounts made up to 31 December 2018 (25 pages) |
21 October 2019 | Termination of appointment of Christoph Jacob as a director on 1 October 2019 (1 page) |
21 October 2019 | Appointment of Mr Harmen Kruijt as a director on 1 October 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr Christoph Jacob as a director on 1 October 2018 (2 pages) |
10 February 2019 | Termination of appointment of Jan Timmerman as a director on 1 October 2018 (1 page) |
20 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of David Hunter Prattis as a director on 22 March 2018 (1 page) |
20 February 2018 | Termination of appointment of Willem Bos as a director on 31 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Steve Wade as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Pedro Baptista as a secretary on 21 December 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 April 2016 | Registration of charge 008492540004, created on 31 March 2016 (39 pages) |
11 April 2016 | Registration of charge 008492540004, created on 31 March 2016 (39 pages) |
1 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 July 2015 | Termination of appointment of Robert Scott Vansant as a director on 22 May 2015 (1 page) |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Termination of appointment of Robert Scott Vansant as a director on 22 May 2015 (1 page) |
26 March 2015 | Termination of appointment of Shyam K Reddy as a director on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Shyam K Reddy as a director on 20 March 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 May 2014 | Appointment of Mary Cullin as a director (2 pages) |
13 May 2014 | Appointment of Mary Cullin as a director (2 pages) |
17 March 2014 | Termination of appointment of Mitchell Lewis as a director (1 page) |
17 March 2014 | Termination of appointment of Mitchell Lewis as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
31 July 2013 | Termination of appointment of Nigel Smailes as a director (1 page) |
31 July 2013 | Termination of appointment of Nigel Smailes as a director (1 page) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
10 April 2013 | Termination of appointment of Jeffrey Hummel as a director (1 page) |
10 April 2013 | Appointment of Mr Willem Bos as a director (2 pages) |
10 April 2013 | Termination of appointment of Jeffrey Hummel as a director (1 page) |
10 April 2013 | Appointment of Mr Shyam K Reddy as a director (2 pages) |
10 April 2013 | Appointment of Mr Willem Bos as a director (2 pages) |
10 April 2013 | Appointment of Mr Shyam K Reddy as a director (2 pages) |
4 October 2012 | Full accounts made up to 30 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 30 December 2011 (24 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Appointment of David Hunter Prattis as a director (2 pages) |
20 January 2012 | Appointment of David Hunter Prattis as a director (2 pages) |
17 January 2012 | Appointment of Jeffrey C Hummel as a director (2 pages) |
17 January 2012 | Appointment of Jeffrey C Hummel as a director (2 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2011 | Termination of appointment of Robert Dresen as a director (1 page) |
2 February 2011 | Appointment of Mr Jan Timmerman as a director (2 pages) |
2 February 2011 | Appointment of Mr Jan Timmerman as a director (2 pages) |
2 February 2011 | Termination of appointment of Robert Dresen as a director (1 page) |
22 December 2010 | Full accounts made up to 29 December 2009 (22 pages) |
22 December 2010 | Full accounts made up to 29 December 2009 (22 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Full accounts made up to 28 December 2008 (22 pages) |
17 February 2010 | Full accounts made up to 28 December 2008 (22 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Robert Scott Vansant on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mitchell B Lewis on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Scott Vansant on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mitchell B Lewis on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Robert Arthur Gerard Dresen on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Nigel Andrew Smailes on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Nigel Andrew Smailes on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Robert Arthur Gerard Dresen on 12 October 2009 (2 pages) |
27 December 2008 | Full accounts made up to 28 December 2007 (22 pages) |
27 December 2008 | Full accounts made up to 28 December 2007 (22 pages) |
23 December 2008 | Director appointed mitchell b lewis (1 page) |
23 December 2008 | Director appointed mitchell b lewis (1 page) |
22 December 2008 | Appointment terminated director john smith (1 page) |
22 December 2008 | Appointment terminated director john smith (1 page) |
16 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
14 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
14 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
2 November 2007 | Full accounts made up to 29 December 2006 (21 pages) |
2 November 2007 | Full accounts made up to 29 December 2006 (21 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | New director appointed (3 pages) |
18 December 2006 | Full accounts made up to 30 December 2005 (22 pages) |
18 December 2006 | Full accounts made up to 30 December 2005 (22 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
12 October 2006 | Return made up to 09/10/06; full list of members
|
12 October 2006 | Return made up to 09/10/06; full list of members
|
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Particulars of mortgage/charge (17 pages) |
15 July 2005 | Particulars of mortgage/charge (17 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
24 November 2003 | Full accounts made up to 27 December 2002 (19 pages) |
24 November 2003 | Full accounts made up to 27 December 2002 (19 pages) |
20 October 2003 | Return made up to 09/10/03; full list of members
|
20 October 2003 | Return made up to 09/10/03; full list of members
|
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members
|
22 October 2002 | Return made up to 09/10/02; full list of members
|
4 April 2002 | Particulars of mortgage/charge (26 pages) |
4 April 2002 | Particulars of mortgage/charge (26 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 25 December 1998 (18 pages) |
26 October 1999 | Return made up to 09/10/99; full list of members
|
26 October 1999 | Return made up to 09/10/99; full list of members
|
26 October 1999 | Full accounts made up to 25 December 1998 (18 pages) |
26 October 1999 | Director resigned (1 page) |
12 November 1998 | Auditor's resignation (1 page) |
12 November 1998 | Auditor's resignation (1 page) |
26 October 1998 | Full accounts made up to 26 December 1997 (17 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 26 December 1997 (17 pages) |
26 October 1998 | Return made up to 09/10/98; no change of members
|
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Return made up to 09/10/98; no change of members
|
4 November 1997 | Full accounts made up to 25 September 1996 (22 pages) |
4 November 1997 | Full accounts made up to 25 September 1996 (22 pages) |
4 November 1997 | Full accounts made up to 27 December 1996 (18 pages) |
4 November 1997 | Return made up to 09/10/97; no change of members (6 pages) |
4 November 1997 | Return made up to 09/10/97; no change of members (6 pages) |
4 November 1997 | Full accounts made up to 27 December 1996 (18 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
24 December 1996 | Return made up to 09/10/96; full list of members (8 pages) |
24 December 1996 | Return made up to 09/10/96; full list of members (8 pages) |
16 December 1996 | Accounting reference date shortened from 25/09/97 to 31/12/96 (1 page) |
16 December 1996 | Accounting reference date shortened from 25/09/97 to 31/12/96 (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Accounting reference date shortened from 31/12/96 to 25/09/96 (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Accounting reference date shortened from 31/12/96 to 25/09/96 (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
20 October 1996 | Resolutions
|
20 October 1996 | Memorandum and Articles of Association (13 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Resolutions
|
20 October 1996 | Memorandum and Articles of Association (13 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (9 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (9 pages) |
3 October 1996 | Particulars of mortgage/charge (40 pages) |
3 October 1996 | Particulars of mortgage/charge (40 pages) |
24 September 1996 | Company name changed alumax coated products U.K. limi ted\certificate issued on 24/09/96 (2 pages) |
24 September 1996 | Company name changed alumax coated products U.K. limi ted\certificate issued on 24/09/96 (2 pages) |
24 October 1995 | Return made up to 09/10/95; full list of members (8 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 October 1995 | Return made up to 09/10/95; full list of members (8 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
7 October 1994 | Memorandum and Articles of Association (46 pages) |
7 October 1994 | Memorandum and Articles of Association (46 pages) |
29 September 1994 | Company name changed euramax LIMITED\certificate issued on 30/09/94 (2 pages) |
29 September 1994 | Company name changed euramax LIMITED\certificate issued on 30/09/94 (2 pages) |
20 September 1994 | Memorandum and Articles of Association (87 pages) |
20 September 1994 | Memorandum and Articles of Association (87 pages) |
31 August 1990 | Company name changed euramax aluminium LIMITED\certificate issued on 01/09/90 (2 pages) |
31 August 1990 | Company name changed euramax aluminium LIMITED\certificate issued on 01/09/90 (2 pages) |
22 March 1988 | Memorandum and Articles of Association (51 pages) |
22 March 1988 | Memorandum and Articles of Association (51 pages) |
2 March 1978 | Company name changed\certificate issued on 02/03/78 (2 pages) |
2 March 1978 | Company name changed\certificate issued on 02/03/78 (2 pages) |
1 March 1975 | Company name changed\certificate issued on 01/03/75 (2 pages) |
1 March 1975 | Company name changed\certificate issued on 01/03/75 (2 pages) |
9 September 1965 | Company name changed\certificate issued on 09/09/65 (3 pages) |
9 September 1965 | Company name changed\certificate issued on 09/09/65 (3 pages) |
18 May 1965 | Certificate of incorporation (1 page) |
18 May 1965 | Certificate of incorporation (1 page) |