Rotherham
South Yorkshire
S60 1DL
Director Name | Mr Kevin Lawson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 20 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 08 January 2019) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mrs Leonora Maria Scaife |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 08 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr Jackson Maddux Dunckel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 February 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Building 200 435 Devon Park Drive Wayne Pa United States |
Secretary Name | Mr Timothy Robyn Charles Palmer |
---|---|
Status | Closed |
Appointed | 05 February 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Dr James Pearson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 75 Higher Drive Banstead Surrey SM7 1PW |
Director Name | Barry Charles Nuss |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 100 Old Palisades Road Apt. 3010 Fort Lee New Jersey 07024 Foreign |
Director Name | Mr Stephen Walter Kober |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Alan David Ewart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 240 East 39th Street No 378 New York 10016 United States |
Secretary Name | Aeneas Ranald Euan MacDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 74 Haverhill Road London SW12 0HB |
Secretary Name | Mr David Jonathan Elliott Beare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 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(2 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 | Mr Andrew Roger Dixey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2005(4 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 08 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill House Bloxham Oxon OX15 4PH |
Director Name | Mr William Levy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | London & Scandinavian Metallurgical Co Limited 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(5 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 | London & Scandinavian Metallurgical Co Limited Fullerton Road Rotherham South Yorkshire S60 1DL |
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(5 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 | London & Scandinavian Metallurgical Co Limited Fullerton Road Rotherham South Yorkshire S60 1DL |
Secretary Name | Mr Jonathan Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | London & Scandinavian Metallurgical Co Limited Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Ms Amy Ard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Amg Superalloys Uk Limited, 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(13 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(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | lsmanalytical.com |
---|
Registered Address | Amg Superalloys Uk Limited Fullerton Road Rotherham South Yorkshire S60 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
20.4m at $1 | Amg Brazilian Holding Bv 100.00% Ordinary |
---|---|
2 at £1 | Amg Brazilian Holding Bv 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £61,747,541 |
Cash | £56,777 |
Current Liabilities | £509,672 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Hsbc Bank Usa, National Association 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 |
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: 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 |
13 February 2008 | Delivered on: 15 February 2008 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 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 |
25 September 2007 | Delivered on: 9 October 2007 Satisfied on: 13 May 2011 Persons entitled: Credit Suisse, London Branch Classification: Security over shares 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: The charged shares and any dividend interest or other distribution paid or payable. See the mortgage charge document for full details. Fully Satisfied |
25 September 2007 | Delivered on: 9 October 2007 Satisfied on: 13 May 2011 Persons entitled: Credit Suisse, London Branch Classification: Security over shares 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: The charged shares and any dividend interest or other distribution paid or payable. See the mortgage charge document 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 obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
---|---|
10 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
16 February 2016 | Appointment of Mr Jackson Maddux Dunckel as a director on 5 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page) |
15 February 2016 | Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Amy Ard as a director on 29 January 2016 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 May 2015 | Satisfaction of charge 5 in full (4 pages) |
29 May 2015 | Registration of charge 040579000006, 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) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
2 September 2014 | Registered office address changed from London & Scandinavian Metallurgical Co Limited Fullerton Road Rotherham South Yorkshire S60 1DL to Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from London & Scandinavian Metallurgical Co Limited Fullerton Road Rotherham South Yorkshire S60 1DL to Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 2 September 2014 (1 page) |
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) |
21 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 secretary (2 pages) |
18 December 2013 | Termination of appointment of Jonathan Hamer as a secretary (1 page) |
18 December 2013 | Termination of appointment of David Beare as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
10 June 2013 | Appointment of Ms Amy Ard as a director (2 pages) |
7 June 2013 | Termination of appointment of William Levy as a director (1 page) |
23 January 2013 | Director's details changed for Mr David Jonathan Elliott Beare on 23 January 2013 (2 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
8 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (14 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of company's objects (2 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Itamar Dutra Pereira De Resende on 22 August 2010 (2 pages) |
13 September 2010 | Director's details changed for William Levy on 22 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr Jonathan Hamer on 22 August 2010 (1 page) |
13 September 2010 | Director's details changed for Mr David Jonathan Elliott Beare on 22 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Eric Emil Jackson on 22 August 2010 (2 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
20 July 2009 | Ad 26/06/09\usd si 11642786@1=11642786\usd ic 8754000/20396786\ (2 pages) |
8 July 2009 | Resolutions
|
26 June 2009 | Memorandum and Articles of Association (5 pages) |
26 June 2009 | Resolutions
|
22 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
25 July 2008 | Order of court - reduction of capital (4 pages) |
25 July 2008 | Certificate 15 - reduction of share capital (1 page) |
15 February 2008 | Particulars of mortgage/charge (39 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 October 2007 | Particulars of mortgage/charge (16 pages) |
9 October 2007 | Particulars of mortgage/charge (20 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
28 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Auditor's resignation (1 page) |
11 April 2007 | New secretary appointed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (8 pages) |
28 June 2005 | New director appointed (2 pages) |
27 June 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
25 January 2005 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Resolutions
|
16 September 2004 | Return made up to 22/08/04; full list of members
|
27 August 2004 | Particulars of mortgage/charge (8 pages) |
23 August 2004 | Director resigned (1 page) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
30 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
14 July 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
14 January 2003 | Resolutions
|
22 November 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 22/08/02; no change of members
|
14 June 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
28 August 2001 | Return made up to 22/08/01; full list of members
|
31 July 2001 | Statement of affairs (7 pages) |
31 July 2001 | Ad 02/04/01--------- us$ si 68754000@1=68754000 us$ ic 0/68754000 (2 pages) |
13 April 2001 | Memorandum and Articles of Association (10 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Us$ nc 0/100000000 02/04/01 (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
25 September 2000 | Company name changed broomco (2305) LIMITED\certificate issued on 26/09/00 (2 pages) |
22 August 2000 | Incorporation (18 pages) |