Sheffield
S9 1RT
Director Name | Mr Andrew Richard Dodd |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Templeborough Works Sheffield Road Sheffield S9 1RT |
Director Name | Mr Matthew John Tighe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Templeborough Works Sheffield Road Sheffield S9 1RT |
Secretary Name | Mrs Leanne Caroline Horvath |
---|---|
Status | Current |
Appointed | 24 March 2021(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Templeborough Works Sheffield Road Sheffield S9 1RT |
Director Name | Ulrich Lessmann |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 20 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 June 2007) |
Role | Accountant |
Correspondence Address | 123a Bochumer Strasse Castrop-Rauxel Foreign |
Director Name | Mr Michael George Wright |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2012) |
Role | Alloy Trader |
Country of Residence | United Kingdom |
Correspondence Address | White House Farm White House Farm Sheffield Road Hathersage S32 1DA |
Director Name | Friedrich Teroerde |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 20 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 June 2007) |
Role | Alloy Trader |
Correspondence Address | Cromforder Allee 68 4030 Ratingen West Germany |
Secretary Name | David Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 17 Heather Close Rotherham South Yorkshire S60 2TQ |
Secretary Name | Douglas John McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 10 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EP |
Secretary Name | Tracy Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 618 Abbey Lane Whirlow Sheffield South Yorkshire S11 9NA |
Director Name | Tracy Pashley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2000) |
Role | Accountant |
Correspondence Address | Cherry Tree Cottage 618 Abbey Lane Whirlow Sheffield South Yorkshire S11 9NA |
Director Name | Anthony Ernest Ellis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(16 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2001) |
Role | Alloy Trader |
Correspondence Address | Dove House Rush Hill Road Uppermill Oldham Lancashire OL3 6JE |
Secretary Name | Mr Jon Paul Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(19 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 July 2020) |
Role | Accountant |
Correspondence Address | Templeborough Works Sheffield Road Sheffield S9 1RT |
Director Name | Jeremy Gordon Edmiston |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2012) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | Riverdale, Riddings Lane Curbar Calver Derbyshire S32 3YN |
Director Name | Norbert Spaker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2007(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Templeborough Works Sheffield Road Tinsley, Sheffield South Yorkshire S9 1RT |
Director Name | Detlef Drafz |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2007(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 November 2020) |
Role | Financial Controller |
Country of Residence | Germany |
Correspondence Address | Templeborough Works Sheffield Road Sheffield S9 1RT |
Director Name | Jon Paul Greenwood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(30 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1RT |
Director Name | Mr Mark Andrew Vaughan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(32 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 18 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Templeborough Works Sheffield Road Tinsley Sheffield S9 1RT |
Director Name | Mr Jonathan Edward Bower |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(34 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 15 January 2021) |
Role | Commercial Trader |
Country of Residence | England |
Correspondence Address | Templeborough Works Sheffield Road Sheffield S9 1RT |
Director Name | Mr Karsten Mueller |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2018(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Templeborough Works Sheffield Road Tinsley, Sheffield South Yorkshire S9 1RT |
Director Name | Dr Silke Landwehrmann |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2018(37 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Templeborough Works Sheffield Road Tinsley, Sheffield South Yorkshire S9 1RT |
Website | www.elg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2443333 |
Telephone region | Sheffield |
Registered Address | Templeborough Works Sheffield Road Sheffield S9 1RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
2.7m at £1 | Elg Haniel Gmbh 90.00% Ordinary A |
---|---|
300k at £1 | Elg Haniel Gmbh 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £174,770,120 |
Gross Profit | £11,547,858 |
Net Worth | £6,416,697 |
Cash | £2,052 |
Current Liabilities | £68,284,375 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
23 September 1999 | Delivered on: 30 September 1999 Satisfied on: 8 September 2010 Persons entitled: David John Stokes and Michael Joseph Moore Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings thereon at wardsend road, north sheffield t/no: SYK397255. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|
12 April 2023 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
13 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
22 December 2022 | Appointment of Joannes Gijsbertus Van Leeuwen as a director on 16 December 2022 (2 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (40 pages) |
11 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
4 January 2022 | Company name changed elg haniel metals LTD\certificate issued on 04/01/22
|
9 June 2021 | Full accounts made up to 31 December 2020 (40 pages) |
31 March 2021 | Appointment of Mrs Leanne Caroline Horvath as a secretary on 24 March 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
18 January 2021 | Termination of appointment of Jonathan Edward Bower as a director on 15 January 2021 (1 page) |
15 January 2021 | Appointment of Mr. Matthew John Tighe as a director on 14 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr. Nicholas Paul Stretton as a director on 14 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr. Andrew Richard Dodd as a director on 14 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Mark Andrew Vaughan as a director on 18 December 2020 (1 page) |
25 November 2020 | Termination of appointment of Detlef Drafz as a director on 20 November 2020 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
14 July 2020 | Termination of appointment of Jon Paul Greenwood as a director on 10 July 2020 (1 page) |
14 July 2020 | Registered office address changed from Templeborough Works Sheffield Road, Tinsley, Sheffield South Yorkshire S9 1RT to Templeborough Works Sheffield Road Sheffield S9 1RT on 14 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Jon Paul Greenwood as a secretary on 10 July 2020 (1 page) |
17 June 2020 | Termination of appointment of Karsten Mueller as a director on 12 June 2020 (1 page) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Silke Landwehrmann as a director on 15 June 2019 (1 page) |
9 May 2019 | Full accounts made up to 31 December 2018 (36 pages) |
8 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
4 July 2018 | Appointment of Dr Silke Landwehrmann as a director on 3 July 2018 (2 pages) |
4 July 2018 | Appointment of Mr Karsten Mueller as a director on 3 July 2018 (2 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (38 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
27 October 2016 | Memorandum and Articles of Association (11 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (11 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
14 September 2016 | Resolutions
|
14 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
13 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 January 2016 | Company name changed E.L.G. haniel metals LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed E.L.G. haniel metals LIMITED\certificate issued on 05/01/16
|
27 August 2015 | Director's details changed for Mr Mark Andrew Vaughan on 6 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Mark Andrew Vaughan on 6 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Mark Andrew Vaughan on 6 August 2015 (2 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 May 2015 | Full accounts made up to 31 December 2014 (36 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (36 pages) |
23 January 2015 | Appointment of Mr Jonathan Edward Bower as a director on 1 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Norbert Spaker as a director on 1 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Norbert Spaker as a director on 1 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Jonathan Edward Bower as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Jonathan Edward Bower as a director on 1 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Norbert Spaker as a director on 1 January 2015 (1 page) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 May 2014 | Full accounts made up to 31 December 2013 (40 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (40 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
15 May 2013 | Full accounts made up to 31 December 2012 (35 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (35 pages) |
31 December 2012 | Termination of appointment of Michael Wright as a director (1 page) |
31 December 2012 | Termination of appointment of Michael Wright as a director (1 page) |
11 December 2012 | Appointment of Mr Mark Andrew Vaughan as a director (2 pages) |
11 December 2012 | Appointment of Mr Mark Andrew Vaughan as a director (2 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Termination of appointment of Jeremy Edmiston as a director (1 page) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Termination of appointment of Jeremy Edmiston as a director (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
22 September 2011 | Appointment of Jon Paul Greenwood as a director (3 pages) |
22 September 2011 | Appointment of Jon Paul Greenwood as a director (3 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (173 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (173 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2010 | Director's details changed for Detlef Drafz on 26 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Norbert Spaker on 26 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Secretary's details changed for Mr Jon Paul Greenwood on 26 July 2010 (1 page) |
2 August 2010 | Director's details changed for Norbert Spaker on 26 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Jon Paul Greenwood on 26 July 2010 (1 page) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Detlef Drafz on 26 July 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (36 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (36 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
14 July 2009 | Secretary's change of particulars / jon greenwood / 14/07/2009 (1 page) |
14 July 2009 | Secretary's change of particulars / jon greenwood / 14/07/2009 (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (31 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (31 pages) |
7 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
4 August 2008 | Secretary's change of particulars / jon greenwood / 01/08/2008 (2 pages) |
4 August 2008 | Secretary's change of particulars / jon greenwood / 01/08/2008 (2 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (29 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (29 pages) |
27 February 2008 | Director's change of particulars / michael wright / 25/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / michael wright / 25/02/2008 (1 page) |
29 August 2007 | Return made up to 26/07/07; no change of members (8 pages) |
29 August 2007 | Return made up to 26/07/07; no change of members (8 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (29 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (29 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 291 clare street london E2 9HA (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 291 clare street london E2 9HA (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: templeborough works sheffield road sheffield S9 1RT (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: templeborough works sheffield road sheffield S9 1RT (1 page) |
1 September 2006 | Return made up to 26/07/06; full list of members; amend (8 pages) |
1 September 2006 | Return made up to 26/07/06; full list of members; amend (8 pages) |
2 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
2 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (32 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (32 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
2 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (24 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (24 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Return made up to 30/07/03; full list of members
|
5 August 2003 | Return made up to 30/07/03; full list of members
|
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
4 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
4 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (23 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (23 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (22 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (22 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
26 September 2000 | Secretary's particulars changed (1 page) |
26 September 2000 | Secretary's particulars changed (1 page) |
7 September 2000 | Return made up to 20/07/00; full list of members
|
7 September 2000 | Return made up to 20/07/00; full list of members
|
5 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
30 September 1999 | Particulars of mortgage/charge (11 pages) |
30 September 1999 | Particulars of mortgage/charge (11 pages) |
3 September 1999 | Return made up to 20/07/99; full list of members (8 pages) |
3 September 1999 | Return made up to 20/07/99; full list of members (8 pages) |
23 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 July 1998 | Return made up to 20/07/98; no change of members (6 pages) |
24 July 1998 | Return made up to 20/07/98; no change of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
26 August 1997 | Return made up to 20/07/97; full list of members (8 pages) |
26 August 1997 | Return made up to 20/07/97; full list of members (8 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
27 August 1996 | Return made up to 20/07/96; full list of members
|
27 August 1996 | Return made up to 20/07/96; full list of members
|
18 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
7 August 1995 | Return made up to 20/07/95; no change of members
|
7 August 1995 | Return made up to 20/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
8 November 1991 | Memorandum and Articles of Association (11 pages) |
8 November 1991 | Memorandum and Articles of Association (11 pages) |
21 September 1989 | Full group accounts made up to 31 December 1988 (19 pages) |
13 December 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
12 January 1987 | Company name changed E.L.G. metals LIMITED\certificate issued on 12/01/87 (2 pages) |
12 January 1987 | Company name changed E.L.G. metals LIMITED\certificate issued on 12/01/87 (2 pages) |
11 February 1981 | Company name changed\certificate issued on 11/02/81 (6 pages) |
11 February 1981 | Company name changed\certificate issued on 11/02/81 (6 pages) |
11 February 1981 | Company name changed\certificate issued on 11/02/81 (3 pages) |
11 February 1981 | Company name changed\certificate issued on 11/02/81 (3 pages) |
18 September 1980 | Certificate of incorporation (1 page) |
18 September 1980 | Certificate of incorporation (1 page) |