CONCENTRIC PRESSED PRODUCTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 2PD
Company number 00424021
Status Active
Incorporation Date 20 November 1946
Company Type Private Limited Company
Address 54 SOMERSET ROAD, EDGBASTON, BIRMINGHAM, B15 2PD
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of CONCENTRIC PRESSED PRODUCTS LIMITED are www.concentricpressedproducts.co.uk, and www.concentric-pressed-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. Concentric Pressed Products Limited is a Private Limited Company. The company registration number is 00424021. Concentric Pressed Products Limited has been working since 20 November 1946. The present status of the company is Active. The registered address of Concentric Pressed Products Limited is 54 Somerset Road Edgbaston Birmingham B15 2pd. . MITCHELL, Robert Walter is a Director of the company. Secretary MILES, Roger Frederick has been resigned. Secretary MITCHELL, Robert Walter has been resigned. Secretary WILLIAMS, Richard has been resigned. Director BETTINSON, John Richard has been resigned. Director BRUCE, Robert Michael has been resigned. Director COTTON, Paul has been resigned. Director CUTLER, Colin George has been resigned. Director FIRTH, Anthony Christopher has been resigned. Director HICKMAN, Ronald has been resigned. Director HODGETTS, Keith Arthur has been resigned. Director JAMES, Robert has been resigned. Director SIMPSON, Kenneth Leonard has been resigned. Director THOMPSON, Graham has been resigned. Director TOWERS, John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MITCHELL, Robert Walter
Appointed Date: 01 April 1999
72 years old

Resigned Directors

Secretary
MILES, Roger Frederick
Resigned: 12 April 2001

Secretary
MITCHELL, Robert Walter
Resigned: 06 October 2004
Appointed Date: 12 April 2001

Secretary
WILLIAMS, Richard
Resigned: 01 December 2006
Appointed Date: 06 October 2004

Director
BETTINSON, John Richard
Resigned: 26 October 1998
93 years old

Director
BRUCE, Robert Michael
Resigned: 30 September 1996
Appointed Date: 01 October 1995
73 years old

Director
COTTON, Paul
Resigned: 30 November 1994
84 years old

Director
CUTLER, Colin George
Resigned: 07 January 1998
80 years old

Director
FIRTH, Anthony Christopher
Resigned: 01 October 1995
89 years old

Director
HICKMAN, Ronald
Resigned: 31 March 1999
Appointed Date: 04 June 1996
85 years old

Director
HODGETTS, Keith Arthur
Resigned: 31 October 1993
Appointed Date: 01 June 1993
77 years old

Director
JAMES, Robert
Resigned: 06 October 2004
Appointed Date: 01 July 1996
76 years old

Director
SIMPSON, Kenneth Leonard
Resigned: 30 November 1996
Appointed Date: 01 November 1993
81 years old

Director
THOMPSON, Graham
Resigned: 19 July 1994
86 years old

Director
TOWERS, John
Resigned: 01 August 2000
Appointed Date: 01 October 1996
77 years old

CONCENTRIC PRESSED PRODUCTS LIMITED Events

20 Sep 2016
Restoration by order of the court
31 May 2011
Final Gazette dissolved via voluntary strike-off
15 Feb 2011
First Gazette notice for voluntary strike-off
08 Feb 2011
Application to strike the company off the register
02 Feb 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 91 more events
24 Jan 1987
Return made up to 29/12/86; full list of members

23 Dec 1986
Secretary resigned;new secretary appointed

24 Jul 1986
Full accounts made up to 30 September 1985

24 Jul 1986
Full accounts made up to 30 September 1985
20 Nov 1946
Certificate of incorporation

CONCENTRIC PRESSED PRODUCTS LIMITED Charges

22 January 1999
Supplemental debenture
Delivered: 2 February 1999
Status: Satisfied on 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
14 October 1998
Composite guarantee and debenture
Delivered: 2 November 1998
Status: Satisfied on 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
19 November 1997
Intercreditor deed
Delivered: 1 December 1997
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: On any payment,distribution or security (or the benefit or…