CHROMALLOY UNITED KINGDOM LIMITED
ALFRETON

Hellopages » Derbyshire » Bolsover » DE55 4RF
Company number 00971349
Status Active
Incorporation Date 30 January 1970
Company Type Private Limited Company
Address 10 CLOVER NOOK ROAD, COTES PARK INDUSTRIAL ESTATE, SOMERCOTES, ALFRETON, DERBYSHIRE, ENGLAND, DE55 4RF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Termination of appointment of Andrew Simon Marshall as a director on 18 January 2017; Registration of charge 009713490003, created on 25 January 2017; Confirmation statement made on 25 January 2017 with updates. The most likely internet sites of CHROMALLOY UNITED KINGDOM LIMITED are www.chromalloyunitedkingdom.co.uk, and www.chromalloy-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Langley Mill Rail Station is 5.1 miles; to Newstead Rail Station is 5.8 miles; to Duffield Rail Station is 8.9 miles; to Chesterfield Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chromalloy United Kingdom Limited is a Private Limited Company. The company registration number is 00971349. Chromalloy United Kingdom Limited has been working since 30 January 1970. The present status of the company is Active. The registered address of Chromalloy United Kingdom Limited is 10 Clover Nook Road Cotes Park Industrial Estate Somercotes Alfreton Derbyshire England De55 4rf. . KAPLAN, David is a Secretary of the company. LOWSON, Steven Robert is a Secretary of the company. SANDERS, Amanda Balog is a Secretary of the company. LUZZATO, Carlo is a Director of the company. SMITH, Michael David is a Director of the company. Secretary BROWN, Julia Diane has been resigned. Secretary KAPLAN, David Arye has been resigned. Secretary KITTS, Stephen has been resigned. Secretary YOUNG, John Ditlev Christiani has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BARKER, Steven Ivor has been resigned. Director BINDER, Kenneth Joseph has been resigned. Director BOLTON, Mark Robert has been resigned. Director BRILL-EDWARDS, Harry has been resigned. Director DE VRIES, Jack has been resigned. Director DEAN, Michael Fox has been resigned. Director FOSTER, Michael Franklin has been resigned. Director GOLDSHTEIN, Moshe has been resigned. Director HERNANDEZ, Enrique has been resigned. Director KIELY, Michael Francis has been resigned. Director KRINSLY, Stuart Z has been resigned. Director LAUZON, Armand has been resigned. Director MARSHALL, Andrew Simon has been resigned. Director MENCZER, Kirk Michael has been resigned. Director RICHARDSON, Christine has been resigned. Director WEINSTEIN, Martin has been resigned. Director WESER, Alfred Sergio has been resigned. Director WORRALL, Philip John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KAPLAN, David
Appointed Date: 27 May 2011

Secretary
LOWSON, Steven Robert
Appointed Date: 01 May 2012

Secretary
SANDERS, Amanda Balog
Appointed Date: 01 May 2012

Director
LUZZATO, Carlo
Appointed Date: 01 May 2012
64 years old

Director
SMITH, Michael David
Appointed Date: 25 January 2017
59 years old

Resigned Directors

Secretary
BROWN, Julia Diane
Resigned: 27 May 2011
Appointed Date: 22 May 2008

Secretary
KAPLAN, David Arye
Resigned: 22 May 2008
Appointed Date: 19 October 2005

Secretary
KITTS, Stephen
Resigned: 04 July 2003
Appointed Date: 27 August 1997

Secretary
YOUNG, John Ditlev Christiani
Resigned: 13 May 2004
Appointed Date: 04 July 2003

Secretary
EVERSECRETARY LIMITED
Resigned: 19 October 2005
Appointed Date: 13 May 2004

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 14 March 1997

Director
BARKER, Steven Ivor
Resigned: 03 July 2003
Appointed Date: 19 March 1992
68 years old

Director
BINDER, Kenneth Joseph
Resigned: 10 February 2006
Appointed Date: 25 July 2003
73 years old

Director
BOLTON, Mark Robert
Resigned: 13 November 2015
Appointed Date: 27 August 2015
66 years old

Director
BRILL-EDWARDS, Harry
Resigned: 20 February 1994
85 years old

Director
DE VRIES, Jack
Resigned: 20 January 1994
81 years old

Director
DEAN, Michael Fox
Resigned: 22 April 1993
85 years old

Director
FOSTER, Michael Franklin
Resigned: 19 March 2015
Appointed Date: 31 March 2014
63 years old

Director
GOLDSHTEIN, Moshe
Resigned: 01 May 2012
Appointed Date: 19 March 1992
70 years old

Director
HERNANDEZ, Enrique
Resigned: 28 April 2015
Appointed Date: 27 November 2012
59 years old

Director
KIELY, Michael Francis
Resigned: 27 November 2012
Appointed Date: 01 May 2012
70 years old

Director
KRINSLY, Stuart Z
Resigned: 15 November 2002
68 years old

Director
LAUZON, Armand
Resigned: 01 May 2012
Appointed Date: 01 January 2009
69 years old

Director
MARSHALL, Andrew Simon
Resigned: 18 January 2017
Appointed Date: 06 January 2016
59 years old

Director
MENCZER, Kirk Michael
Resigned: 19 March 1992
78 years old

Director
RICHARDSON, Christine
Resigned: 30 June 2008
Appointed Date: 27 April 2006
81 years old

Director
WEINSTEIN, Martin
Resigned: 31 December 2008
89 years old

Director
WESER, Alfred Sergio
Resigned: 20 February 1994
Appointed Date: 22 April 1993
79 years old

Director
WORRALL, Philip John
Resigned: 31 December 2014
Appointed Date: 27 November 2012
56 years old

Persons With Significant Control

Chromalloy Metal Tectonics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHROMALLOY UNITED KINGDOM LIMITED Events

04 Apr 2017
Termination of appointment of Andrew Simon Marshall as a director on 18 January 2017
10 Feb 2017
Registration of charge 009713490003, created on 25 January 2017
30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
26 Jan 2017
Appointment of Mr Michael David Smith as a director on 25 January 2017
04 Jan 2017
Compulsory strike-off action has been discontinued
...
... and 156 more events
28 Jan 1987
New director appointed

17 Jan 1987
New director appointed

08 Jan 1987
Full accounts made up to 31 December 1985

19 Jul 1975
Memorandum and Articles of Association
30 Jan 1970
Certificate of incorporation

CHROMALLOY UNITED KINGDOM LIMITED Charges

25 January 2017
Charge code 0097 1349 0003
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Siemens Energy, Inc
Description: Not applicable…
21 December 2005
Fixed and floating security document
Delivered: 29 December 2005
Status: Satisfied on 14 March 2008
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
6 January 1988
Legal mortgage
Delivered: 21 January 1988
Status: Satisfied on 13 May 1998
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of linkmel road langley…