DUAL METALLISING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 7JJ

Company number 01775336
Status Active
Incorporation Date 5 December 1983
Company Type Private Limited Company
Address UNIT 6 JUNCTION SIX INDUSTRIAL PARK, ELECTRIC AVENUE, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B6 7JJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of DUAL METALLISING LIMITED are www.dualmetallising.co.uk, and www.dual-metallising.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Birmingham New Street Rail Station is 2.6 miles; to Blake Street Rail Station is 6.5 miles; to Bloxwich Rail Station is 9.4 miles; to Bloxwich North Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dual Metallising Limited is a Private Limited Company. The company registration number is 01775336. Dual Metallising Limited has been working since 05 December 1983. The present status of the company is Active. The registered address of Dual Metallising Limited is Unit 6 Junction Six Industrial Park Electric Avenue Birmingham West Midlands England B6 7jj. . BERRY, Adrian is a Director of the company. JENKINS, Kathryn Anne is a Director of the company. TAFFINDER, Richard Ivor is a Director of the company. Secretary ENDALL, Jean Elizabeth has been resigned. Secretary FRANKS, Olga Joy has been resigned. Director ENDALL, Jean Elizabeth has been resigned. Director ENDALL, Stephen James has been resigned. Director FRANKS, Olga Joy has been resigned. Director FRANKS, Peter James has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BERRY, Adrian
Appointed Date: 30 October 2015
72 years old

Director
JENKINS, Kathryn Anne
Appointed Date: 30 October 2015
60 years old

Director
TAFFINDER, Richard Ivor
Appointed Date: 30 October 2015
60 years old

Resigned Directors

Secretary
ENDALL, Jean Elizabeth
Resigned: 27 May 1994

Secretary
FRANKS, Olga Joy
Resigned: 30 October 2015
Appointed Date: 27 May 1994

Director
ENDALL, Jean Elizabeth
Resigned: 27 May 1994
78 years old

Director
ENDALL, Stephen James
Resigned: 27 May 1994
77 years old

Director
FRANKS, Olga Joy
Resigned: 30 October 2015
81 years old

Director
FRANKS, Peter James
Resigned: 30 October 2015
79 years old

Persons With Significant Control

Hills Numberplates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUAL METALLISING LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Memorandum and Articles of Association
12 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Jul 2016
Registration of charge 017753360010, created on 29 June 2016
...
... and 91 more events
23 Feb 1988
Return made up to 25/01/88; full list of members

11 Jun 1987
Accounts made up to 31 August 1986

11 Jun 1987
Return made up to 31/12/86; full list of members

28 Apr 1986
Company name changed\certificate issued on 28/04/86
05 Dec 1983
Incorporation

DUAL METALLISING LIMITED Charges

29 June 2016
Charge code 0177 5336 0011
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 June 2016
Charge code 0177 5336 0010
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
29 June 2016
Charge code 0177 5336 0009
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 1. a fixed charge over all land vested in or charged to the…
4 April 2016
Charge code 0177 5336 0008
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 January 2016
Charge code 0177 5336 0007
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
9 December 2015
Charge code 0177 5336 0006
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 November 1999
Direct legal charge
Delivered: 2 November 1999
Status: Satisfied on 9 December 2003
Persons entitled: Girobank PLC
Description: Property k/a units 12/14 the business centre 20 james road…
1 November 1999
Debenture
Delivered: 2 November 1999
Status: Satisfied on 9 December 2003
Persons entitled: Girobank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1993
Supplemental debenture
Delivered: 6 March 1993
Status: Satisfied on 8 December 1999
Persons entitled: Alliance and Leicester Building Society
Description: First equitable charge over each and all of the agreements…
27 August 1992
Single debenture
Delivered: 7 September 1992
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Bank PLC
Description: Units 12/14 the business centre,20 james…
27 October 1989
Legal mortgage
Delivered: 8 November 1989
Status: Satisfied on 8 December 1999
Persons entitled: Alliance & Leicester Building Society
Description: Units 12 & 14 the business centre 20 james road tyseley…

Similar Companies

DUAL MEDIA LTD DUAL MEDICAL LTD DUAL MOTORS LIMITED DUAL NATION LTD DUAL NOTION LTD. DUAL OASIS LTD DUAL OLIVA LIMITED