Rotherham
S60 1DL
Director Name | Mr Kevin Lawson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 20 December 2013(44 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | C/O Amg Chrome Limited Fullerton Road Rotherham S60 1DL |
Secretary Name | Mrs Emily Butler |
---|---|
Status | Current |
Appointed | 26 October 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Amg Chrome Limited Fullerton Road Rotherham S60 1DL |
Secretary Name | Ms Emily Webster |
---|---|
Status | Current |
Appointed | 26 October 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Amg Chrome Limited Fullerton Road Rotherham S60 1DL |
Director Name | Mr John David Tait |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 123 Main Street Branston Burton On Trent Staffordshire DE14 3EY |
Director Name | Mr John Harris |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 28 Station Road Wylde Green Sutton Coldfield West Midlands B73 5JZ |
Director Name | Mr Alan David Ewart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Woodcote Avenue Wallington Surrey SM6 0QY |
Director Name | Mr Ralph Gordon Corfield |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 35 Gleneagles Drive Sutton Coldfield West Midlands B75 6UN |
Director Name | Dr Leslie Ranson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 48 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ |
Director Name | Mr John Warren Wright |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 46 Howley Grange Road Halesowen West Midlands B62 0HW |
Secretary Name | Mr Ralph Gordon Corfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 35 Gleneagles Drive Sutton Coldfield West Midlands B75 6UN |
Secretary Name | John Tibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Accountant |
Correspondence Address | 59 Stonehouse Crescent Wednesbury West Midlands WS10 0DQ |
Director Name | Dr James Pearson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 1997) |
Role | Joint Managing Director |
Correspondence Address | 75 Higher Drive Banstead Surrey SM7 1PW |
Secretary Name | Mr Christopher Laurin Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(24 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 27 St Johns Road Orpington Kent BR5 1HS |
Director Name | Mr James Leslie Frederick Kellie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1999) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Shatton Hall Farm Bamford Sheffield South Yorkshire S33 0BG |
Director Name | Mr Stephen Walter Kober |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 August 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Dr James Pearson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2003) |
Role | Managing Director |
Correspondence Address | 75 Higher Drive Banstead Surrey SM7 1PW |
Secretary Name | Aeneas Ranald Euan MacDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 74 Haverhill Road London SW12 0HB |
Director Name | Dr Martin Anthony Kearns |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | 130 Furniss Avenue Sheffield South Yorkshire S17 3QP |
Secretary Name | Mr David Jonathan Elliott Beare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tay Close Dronfield Woodhouse Dronfield S18 8ZS |
Director Name | Dr Charles Henry Entrekin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2003(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 2006) |
Role | Chief Executive |
Correspondence Address | 150 Foxgayte Lane Pottstown Pa 19465 United States |
Director Name | Charles Keene Yarbrough |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2004(34 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2006) |
Role | Managing Director |
Correspondence Address | 221 Lower County Road West Harwich Ma 02671 United States |
Director Name | Mr Terence John Busby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Knowles Lane Gomersal Cleckheaton West Yorkshire BD19 4LE |
Director Name | Mr Andrew Roger Dixey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 2004(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill House Bloxham Oxon OX15 4PH |
Director Name | Mr Itamar Dutra Pereira De Resende |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 May 2006(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lsm Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr David Jonathan Elliott Beare |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lsm Fullerton Road Rotherham South Yorkshire S60 1DL |
Secretary Name | Mr Jonathan Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lsm Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr Jonathan Hamer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lsm Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr Kevin Lawson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 08 December 2009(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lsm Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr Scott Robson Carr |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lsm Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr Julien Yann Crisnaire |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2013(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | Building 200 435 Devon Park Drive Wayne Pa 19087 United States |
Secretary Name | Mrs Leonora Maria Scaife |
---|---|
Status | Resigned |
Appointed | 20 December 2013(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | C/O Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL |
Secretary Name | Mr Timothy Robyn Charles Palmer |
---|---|
Status | Resigned |
Appointed | 05 February 2016(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 October 2021) |
Role | Company Director |
Correspondence Address | C/O Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr Perry James Siner |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2021(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Amg Chrome Limited Fullerton Road Rotherham S60 1DL |
Website | alpoco.co.uk |
---|
Registered Address | C/O Amg Chrome Limited Fullerton Road Rotherham S60 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
436k at £1 | Amg Superalloys Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,329,834 |
Gross Profit | £2,269,756 |
Net Worth | £2,036,047 |
Cash | £1,041,130 |
Current Liabilities | £10,016,505 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
11 May 2011 | Delivered on: 17 May 2011 Satisfied on: 29 May 2015 Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch Classification: Fixed and floating security document Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at penrhos holyhead t/no CYM199647; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
24 June 2009 | Delivered on: 7 July 2009 Satisfied on: 13 May 2011 Persons entitled: Credit Suisse, London Branch Classification: Security agreement Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 August 2004 | Delivered on: 27 August 2004 Satisfied on: 12 October 2005 Persons entitled: Mhr Institutional Partners Ii LP as Agent and Trustee for the Lenders (The Collateral Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leased premises k/a penrhos works po box 4 holyhead anglesey, leased premises k/a forge lane minworth sutton coldfield west midlands. All estates or interests in the f/h l/h and other immovable property and the proceeds of sale thereof and all buildings and trade and other fixtures, all plant machinery vehicles computers and office and other equipment, the shares and investments, the goodwill, all copyrights, the accounts and all monetary claims. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
19 July 2004 | Delivered on: 20 July 2004 Satisfied on: 20 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
22 April 2004 | Delivered on: 5 May 2004 Satisfied on: 20 January 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
20 October 1982 | Delivered on: 28 October 1982 Satisfied on: 7 March 1997 Persons entitled: Industrial and Commercial Finance Corporation Limited. Classification: Supplemental legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the book debts and other debts present and future. Fully Satisfied |
27 May 1981 | Delivered on: 3 June 1981 Satisfied on: 27 November 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital, & all buildings fixtures. (Inc. Trade fixtures) fixed plant & machinery. Fully Satisfied |
11 July 1980 | Delivered on: 24 July 1980 Persons entitled: Midland and International Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letters. Particulars: Fixed & floating charge l/hold property & buildings at holyhead anglesey-wales. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 July 1980 | Delivered on: 17 July 1980 Satisfied on: 7 March 1997 Persons entitled: Industrial and Commercial Finance Corporation Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, stock-in-trade work-in-progress, prepayments stock exchange investments & cash with all buildings and fixtures (including trade fixtures) fixed plant & machinery. Land in anglesey held pursuant to an under lease dated 5.6.70 and a lease dated 9.7.80. Fully Satisfied |
23 June 2021 | Delivered on: 29 June 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Hsbc Bank Usa, National Association Classification: A registered charge Outstanding |
28 March 2017 | Delivered on: 13 April 2017 Persons entitled: Kbc Commercial Finance Nv Classification: A registered charge Outstanding |
27 May 2015 | Delivered on: 29 May 2015 Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
2 March 2021 | Satisfaction of charge 009610500011 in full (1 page) |
---|---|
23 December 2020 | Full accounts made up to 31 December 2019 (53 pages) |
22 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (49 pages) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (46 pages) |
9 February 2018 | Registration of charge 009610500012, created on 1 February 2018 (44 pages) |
2 February 2018 | Satisfaction of charge 009610500010 in full (1 page) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (46 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (46 pages) |
13 April 2017 | Registration of charge 009610500011, created on 28 March 2017 (23 pages) |
13 April 2017 | Registration of charge 009610500011, created on 28 March 2017 (23 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (49 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (49 pages) |
15 February 2016 | Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (45 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Full accounts made up to 31 December 2014 (45 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 May 2015 | Registration of charge 009610500010, created on 27 May 2015 (48 pages) |
29 May 2015 | Satisfaction of charge 9 in full (5 pages) |
29 May 2015 | Satisfaction of charge 9 in full (5 pages) |
29 May 2015 | Registration of charge 009610500010, created on 27 May 2015 (48 pages) |
7 April 2015 | Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Registered office address changed from Lsm Fullerton Road Rotherham South Yorkshire S60 1DL to C/O Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from Lsm Fullerton Road Rotherham South Yorkshire S60 1DL to C/O Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 15 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (46 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (46 pages) |
30 December 2013 | Company name changed aluminium powder company LIMITED (the)\certificate issued on 30/12/13
|
30 December 2013 | Company name changed aluminium powder company LIMITED (the)\certificate issued on 30/12/13
|
23 December 2013 | Appointment of Mr Julien Yann Crisnaire as a director (2 pages) |
23 December 2013 | Appointment of Mr Julien Yann Crisnaire as a director (2 pages) |
22 December 2013 | Appointment of Mr Kevin Lawson as a director (2 pages) |
22 December 2013 | Termination of appointment of Itamar Resende as a director (1 page) |
22 December 2013 | Appointment of Mr Kevin Lawson as a director (2 pages) |
22 December 2013 | Termination of appointment of Itamar Resende as a director (1 page) |
21 December 2013 | Appointment of Mrs Leonora Maria Scaife as a director (2 pages) |
21 December 2013 | Appointment of Mrs Leonora Maria Scaife as a director (2 pages) |
21 December 2013 | Appointment of Mrs Leonora Maria Scaife as a secretary (2 pages) |
21 December 2013 | Appointment of Mrs Leonora Maria Scaife as a secretary (2 pages) |
18 December 2013 | Termination of appointment of David Beare as a director (1 page) |
18 December 2013 | Termination of appointment of Jonathan Hamer as a secretary (1 page) |
18 December 2013 | Termination of appointment of Scott Carr as a director (1 page) |
18 December 2013 | Termination of appointment of Jonathan Hamer as a director (1 page) |
18 December 2013 | Termination of appointment of Jonathan Hamer as a secretary (1 page) |
18 December 2013 | Termination of appointment of Jonathan Hamer as a director (1 page) |
18 December 2013 | Termination of appointment of Scott Carr as a director (1 page) |
18 December 2013 | Termination of appointment of David Beare as a director (1 page) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 October 2013 | Full accounts made up to 31 December 2012 (37 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (37 pages) |
23 January 2013 | Appointment of Mr Scott Robson Carr as a director (2 pages) |
23 January 2013 | Termination of appointment of Kevin Lawson as a director (1 page) |
23 January 2013 | Appointment of Mr Scott Robson Carr as a director (2 pages) |
23 January 2013 | Termination of appointment of Kevin Lawson as a director (1 page) |
23 January 2013 | Director's details changed for Mr David Jonathan Elliott Beare on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr David Jonathan Elliott Beare on 23 January 2013 (2 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (36 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (36 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (42 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (42 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Resolutions
|
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 December 2009 | Appointment of Mr Jonathan Hamer as a director (2 pages) |
13 December 2009 | Appointment of Mr Jonathan Hamer as a director (2 pages) |
13 December 2009 | Appointment of Mr Kevin Lawson as a director (2 pages) |
13 December 2009 | Appointment of Mr Kevin Lawson as a director (2 pages) |
26 October 2009 | Secretary's details changed for Jonathan Hamer on 15 October 2009 (1 page) |
26 October 2009 | Director's details changed for Itamar Dutra Pereira De Resende on 15 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Itamar Dutra Pereira De Resende on 15 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for David Jonathan Elliott Beare on 15 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Secretary's details changed for Jonathan Hamer on 15 October 2009 (1 page) |
26 October 2009 | Director's details changed for David Jonathan Elliott Beare on 15 October 2009 (2 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
22 June 2009 | Accounts made up to 31 December 2008 (19 pages) |
22 June 2009 | Accounts made up to 31 December 2008 (19 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: forge lane minworth sutton coldfield west midlands B76 1AH (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: forge lane minworth sutton coldfield west midlands B76 1AH (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Auditor's resignation (1 page) |
16 April 2007 | Auditor's resignation (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
31 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
11 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
27 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
27 August 2004 | Particulars of mortgage/charge (9 pages) |
27 August 2004 | Particulars of mortgage/charge (9 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (5 pages) |
5 May 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
7 November 2002 | Return made up to 15/10/02; full list of members
|
7 November 2002 | Return made up to 15/10/02; full list of members
|
14 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
26 October 2001 | Return made up to 15/10/01; full list of members
|
26 October 2001 | Return made up to 15/10/01; full list of members
|
1 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members
|
19 October 2000 | Return made up to 15/10/00; full list of members
|
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members
|
20 October 1999 | Return made up to 15/10/99; full list of members
|
13 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 January 1999 | Auditor's resignation (1 page) |
8 January 1999 | Auditor's resignation (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 October 1998 | Return made up to 15/10/98; no change of members
|
23 October 1998 | Return made up to 15/10/98; no change of members
|
26 October 1997 | Return made up to 15/10/97; full list of members (8 pages) |
26 October 1997 | Return made up to 15/10/97; full list of members (8 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Memorandum and Articles of Association (11 pages) |
9 April 1997 | Memorandum and Articles of Association (11 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 15/10/96; no change of members
|
11 November 1996 | Return made up to 15/10/96; no change of members
|
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 November 1995 | Return made up to 15/10/95; full list of members
|
13 November 1995 | Return made up to 15/10/95; full list of members
|
22 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 August 1969 | Incorporation (16 pages) |
28 August 1969 | Incorporation (16 pages) |