NEWCAST FOUNDRIES LIMITED
7 HILL STREET

Hellopages » West Midlands » Birmingham » B5 4UU
Company number 00425063
Status Active
Incorporation Date 5 December 1946
Company Type Private Limited Company
Address ROBSON RHODES, CENTRE CITY TOWER, 7 HILL STREET, BIRMINGHAM, B5 4UU
Home Country United Kingdom
Nature of Business 2751 - Casting of iron
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Restoration by order of the court; Dissolved ; Liquidators statement of receipts and payments . The most likely internet sites of NEWCAST FOUNDRIES LIMITED are www.newcastfoundries.co.uk, and www.newcast-foundries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Birmingham Snow Hill Rail Station is 0.5 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.9 miles; to Bloxwich North Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newcast Foundries Limited is a Private Limited Company. The company registration number is 00425063. Newcast Foundries Limited has been working since 05 December 1946. The present status of the company is Active. The registered address of Newcast Foundries Limited is Robson Rhodes Centre City Tower 7 Hill Street Birmingham B5 4uu. . BURNLEY, Brian Ivor is a Secretary of the company. AL-AMIRI, Aonan T H is a Director of the company. HORLOR, Clive Stewart is a Director of the company. JON, Hanna P is a Director of the company. Secretary LEE, Michael John has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
BURNLEY, Brian Ivor
Appointed Date: 01 January 1992


Director

Director

Resigned Directors

Secretary
LEE, Michael John
Resigned: 31 December 1991

NEWCAST FOUNDRIES LIMITED Events

31 Jan 2013
Restoration by order of the court
20 Jan 1995
Dissolved

20 Oct 1994
Liquidators statement of receipts and payments

20 Oct 1994
Return of final meeting in a creditors' voluntary winding up

16 Aug 1994
Liquidators statement of receipts and payments

...
... and 44 more events
10 Nov 1987
Director resigned;new director appointed

03 Nov 1987
Particulars of mortgage/charge

17 Jun 1987
Return made up to 13/04/87; full list of members

13 May 1986
Full accounts made up to 31 December 1985

13 May 1986
Return made up to 14/04/86; full list of members

NEWCAST FOUNDRIES LIMITED Charges

24 January 1992
Legal mortgage
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: G.J. Sanders(As Trustees of the Matrix Churchill Pension Scheme) M.N. Downes, G.S. Dougall M. Thorneycroft
Description: F/H- cemetary lane, silverdale, newcastle-under-lyne…
21 December 1990
Debenture
Delivered: 4 January 1991
Status: Outstanding
Persons entitled: Automation Investments Limited.
Description: Fixed and floating charges over the undertaking and all…
23 October 1987
Single debenture
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…