CST INDUSTRIES (UK) LIMITED
ALFRETON VULCAN TANKS LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 4NJ
Company number 02212454
Status Active
Incorporation Date 21 January 1988
Company Type Private Limited Company
Address COTES PARK LANE COTES PARK, INDUSTRIAL ESTATE, ALFRETON, DERBYSHIRE, DE55 4NJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25290 - Manufacture of other tanks, reservoirs and containers of metal, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Anthony Thill as a director on 3 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CST INDUSTRIES (UK) LIMITED are www.cstindustriesuk.co.uk, and www.cst-industries-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Kirkby in Ashfield Rail Station is 4.7 miles; to Langley Mill Rail Station is 5 miles; to Newstead Rail Station is 6 miles; to Duffield Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cst Industries Uk Limited is a Private Limited Company. The company registration number is 02212454. Cst Industries Uk Limited has been working since 21 January 1988. The present status of the company is Active. The registered address of Cst Industries Uk Limited is Cotes Park Lane Cotes Park Industrial Estate Alfreton Derbyshire De55 4nj. . BRIDGNELL, Christopher is a Secretary of the company. CHUBB, Nigel Edwin is a Secretary of the company. BRIDGNELL, Christopher is a Director of the company. CARPENTER, Timothy John is a Director of the company. HALLAM, Rachael Elaine is a Director of the company. Secretary FIDUCIA, Anthony Nigel has been resigned. Secretary HOLROYD, Christine Margaret has been resigned. Secretary SCHMITZ, Stephen Louis has been resigned. Secretary SCOTT, William has been resigned. Director BAUERBACH, Brian has been resigned. Director BREITWEISER, Stanley Doyle has been resigned. Director DIXON, Ian has been resigned. Director HOLROYD, Robert has been resigned. Director HOLROYD, Roger has been resigned. Director KOZUCH, Robert has been resigned. Director LANGE, Neil Brice has been resigned. Director LANGE, Neil Brice has been resigned. Director LEWIS, Richard has been resigned. Director MARSHALL, Barry has been resigned. Director MCLAREN, Stephen Peter has been resigned. Director MCLAUGHLIN, Declan Anthony has been resigned. Director ROBINS, Leonard Ernest has been resigned. Director SCHMITZ, Stephen Louis has been resigned. Director SCOTT, William has been resigned. Director STIER, Ronald has been resigned. Director THILL, Anthony has been resigned. Director WAGNER, William D has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BRIDGNELL, Christopher
Appointed Date: 16 April 2007

Secretary
CHUBB, Nigel Edwin
Appointed Date: 29 June 2004

Director
BRIDGNELL, Christopher
Appointed Date: 16 April 2007
64 years old

Director
CARPENTER, Timothy John
Appointed Date: 01 September 2014
58 years old

Director
HALLAM, Rachael Elaine
Appointed Date: 09 September 2014
48 years old

Resigned Directors

Secretary
FIDUCIA, Anthony Nigel
Resigned: 30 June 2004
Appointed Date: 11 November 2002

Secretary
HOLROYD, Christine Margaret
Resigned: 11 November 2002

Secretary
SCHMITZ, Stephen Louis
Resigned: 30 April 2007
Appointed Date: 18 December 2003

Secretary
SCOTT, William
Resigned: 31 October 2003
Appointed Date: 11 November 2002

Director
BAUERBACH, Brian
Resigned: 17 February 2011
Appointed Date: 04 August 2009
61 years old

Director
BREITWEISER, Stanley Doyle
Resigned: 31 October 2012
Appointed Date: 06 July 2011
62 years old

Director
DIXON, Ian
Resigned: 11 September 2009
Appointed Date: 18 December 2003
73 years old

Director
HOLROYD, Robert
Resigned: 16 January 2004
Appointed Date: 01 April 1997
55 years old

Director
HOLROYD, Roger
Resigned: 11 November 2002
81 years old

Director
KOZUCH, Robert
Resigned: 18 December 2003
Appointed Date: 11 November 2002
70 years old

Director
LANGE, Neil Brice
Resigned: 30 August 2013
Appointed Date: 06 July 2011
67 years old

Director
LANGE, Neil Brice
Resigned: 26 July 2010
Appointed Date: 01 February 2006
67 years old

Director
LEWIS, Richard
Resigned: 10 May 2011
Appointed Date: 04 August 2009
79 years old

Director
MARSHALL, Barry
Resigned: 30 June 2006
79 years old

Director
MCLAREN, Stephen Peter
Resigned: 26 July 2010
Appointed Date: 01 February 2006
67 years old

Director
MCLAUGHLIN, Declan Anthony
Resigned: 02 September 2014
Appointed Date: 17 February 2011
57 years old

Director
ROBINS, Leonard Ernest
Resigned: 06 April 1998
77 years old

Director
SCHMITZ, Stephen Louis
Resigned: 30 April 2007
Appointed Date: 18 December 2003
72 years old

Director
SCOTT, William
Resigned: 31 October 2003
Appointed Date: 11 November 2002
75 years old

Director
STIER, Ronald
Resigned: 22 August 2008
Appointed Date: 11 November 2002
57 years old

Director
THILL, Anthony
Resigned: 03 February 2017
Appointed Date: 01 November 2012
60 years old

Director
WAGNER, William D
Resigned: 31 December 2006
Appointed Date: 11 November 2002
81 years old

Persons With Significant Control

Cst Industries Inc
Notified on: 11 November 2016
Nature of control: Ownership of shares – 75% or more

CST INDUSTRIES (UK) LIMITED Events

24 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Feb 2017
Termination of appointment of Anthony Thill as a director on 3 February 2017
20 Sep 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500,000

11 May 2015
Secretary's details changed for Nigel Edwin Chubb on 11 May 2015
...
... and 135 more events
07 Apr 1988
Company name changed\certificate issued on 07/04/88
31 Mar 1988
Director resigned;new director appointed

25 Mar 1988
Registered office changed on 25/03/88 from: 2 baches st london N1 6UB

25 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1988
Incorporation

CST INDUSTRIES (UK) LIMITED Charges

11 April 2007
Deed of charge over credit balances
Delivered: 19 April 2007
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re vulcan tanks limited. Us dollar…
11 May 2005
Debenture
Delivered: 21 May 2005
Status: Satisfied on 14 December 2013
Persons entitled: Umb Bank,N.A.
Description: Fixed and floating charges over the undertaking and all…
11 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 14 December 2013
Persons entitled: Lasalle Business Credit,Llc
Description: Fixed and floating charges over the undertaking and all…
19 April 1988
Guarantee & debenture
Delivered: 27 April 1988
Status: Satisfied on 5 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…