ALIGN-RITE INTERNATIONAL LIMITED
SOUTH WALES

Hellopages » Bridgend » Bridgend » CF31 3LU

Company number 01964887
Status Active
Incorporation Date 26 November 1985
Company Type Private Limited Company
Address 1 TECHNOLOGY DRIVE, BRIDGEND, SOUTH WALES, CF31 3LU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 1 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 35,392.37 . The most likely internet sites of ALIGN-RITE INTERNATIONAL LIMITED are www.alignriteinternational.co.uk, and www.align-rite-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Wildmill Rail Station is 1.9 miles; to Sarn Rail Station is 3.2 miles; to Pyle Rail Station is 5.6 miles; to Garth (Bridgend) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Align Rite International Limited is a Private Limited Company. The company registration number is 01964887. Align Rite International Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Align Rite International Limited is 1 Technology Drive Bridgend South Wales Cf31 3lu. . SMITH, Sean Terrence is a Secretary of the company. BURR, Richelle Emily is a Director of the company. SMITH, Sean Terrence is a Director of the company. Secretary CICCHETTI, Anthony Nicky has been resigned. Secretary CLARK, Andrew Gilbert has been resigned. Secretary EDER, James has been resigned. Secretary HICKEY, Gregory has been resigned. Secretary KATURICH, Petar has been resigned. Secretary LEWIS, Edwin L has been resigned. Director CICCHETTI, Anthony Nicky has been resigned. Director DUNCAN, Alan George has been resigned. Director EDER, James has been resigned. Director HICKEY, Gregory has been resigned. Director JULEFF, Edward Malcolm has been resigned. Director KATURICH, Petar has been resigned. Director LEE, Jeffery Richard has been resigned. Director LEWIS, Edwin L has been resigned. Director LUTTATI, Michael Joseph has been resigned. Director MACDONALD, James Lee has been resigned. Director SHELDON, Ronald Frank has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Sean Terrence
Appointed Date: 06 November 2007

Director
BURR, Richelle Emily
Appointed Date: 21 July 2008
61 years old

Director
SMITH, Sean Terrence
Appointed Date: 31 December 2001
64 years old

Resigned Directors

Secretary
CICCHETTI, Anthony Nicky
Resigned: 01 February 2003
Appointed Date: 01 November 2002

Secretary
CLARK, Andrew Gilbert
Resigned: 01 June 1993

Secretary
EDER, James
Resigned: 01 November 2002
Appointed Date: 07 June 2001

Secretary
HICKEY, Gregory
Resigned: 01 June 2004
Appointed Date: 31 December 2002

Secretary
KATURICH, Petar
Resigned: 07 June 2001
Appointed Date: 28 July 1993

Secretary
LEWIS, Edwin L
Resigned: 06 November 2007
Appointed Date: 01 June 2004

Director
CICCHETTI, Anthony Nicky
Resigned: 01 February 2003
Appointed Date: 01 November 2002
66 years old

Director
DUNCAN, Alan George
Resigned: 31 March 1996
77 years old

Director
EDER, James
Resigned: 01 November 2002
Appointed Date: 07 June 2001
80 years old

Director
HICKEY, Gregory
Resigned: 01 June 2004
Appointed Date: 31 December 2002
70 years old

Director
JULEFF, Edward Malcolm
Resigned: 31 December 1992
89 years old

Director
KATURICH, Petar
Resigned: 07 June 2001
Appointed Date: 10 January 1994
63 years old

Director
LEE, Jeffery Richard
Resigned: 01 November 1998
81 years old

Director
LEWIS, Edwin L
Resigned: 06 November 2007
Appointed Date: 01 June 2004
79 years old

Director
LUTTATI, Michael Joseph
Resigned: 21 July 2008
Appointed Date: 06 November 2007
70 years old

Director
MACDONALD, James Lee
Resigned: 31 December 2001
79 years old

Director
SHELDON, Ronald Frank
Resigned: 31 July 1995
78 years old

Persons With Significant Control

Photronics Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALIGN-RITE INTERNATIONAL LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jul 2016
Full accounts made up to 1 November 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 35,392.37

10 Aug 2015
Full accounts made up to 2 November 2014
29 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 35,392.37

...
... and 147 more events
03 Nov 1986
Company type changed from pri to PLC

04 Jul 1986
Company name changed newfuture LIMITED\certificate issued on 04/07/86
17 Jun 1986
Return of allotments

17 Apr 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Nov 1985
Certificate of incorporation

ALIGN-RITE INTERNATIONAL LIMITED Charges

27 January 1994
Debenture
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: Align-Rite Corporation
Description: Fixed and floating charges over the undertaking and all…
27 January 1994
Debenture
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: Align-Rite Corporation
Description: Fixed and floating charges over the undertaking and all…
27 January 1994
Debenture
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: Align-Rite Corporation
Description: Fixed and floating charges over the undertaking and all…
30 June 1993
Debenture
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: Align-Rite Corporation
Description: Fixed and floating charges over the undertaking and all…
24 December 1990
Deed of varition
Delivered: 10 January 1991
Status: Outstanding
Persons entitled: F & C Enterprise Trust PLC.
Description: Fixed and floating charges over the undertaking and all…
24 December 1990
Deed of amendment
Delivered: 10 January 1991
Status: Outstanding
Persons entitled: H & Q Ventures Iv
Description: Fixed and floating charges over the undertaking and all…
24 December 1990
Deed of amendment
Delivered: 10 January 1991
Status: Outstanding
Persons entitled: F & C Enterprise Trust PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1990
Deed of amendment
Delivered: 10 January 1991
Status: Outstanding
Persons entitled: Prutec Limited
Description: Fixed and floating charges over the undertaking and all…
24 December 1990
Deed of amendment
Delivered: 10 January 1991
Status: Outstanding
Persons entitled: Wgtc Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
24 December 1990
Deed of amandment
Delivered: 10 January 1991
Status: Outstanding
Persons entitled: H & Q Ventures International Cv
Description: Fixed and floating charges over the undertaking and all…
24 December 1990
Deed of amendment
Delivered: 10 January 1991
Status: Outstanding
Persons entitled: Hamquist
Description: Fixed and floating charges over the undertaking and all…
16 March 1988
Secured debenture
Delivered: 31 March 1988
Status: Outstanding
Persons entitled: H & Q Ventures I.V.
Description: (Please see form 395). fixed and floating charges over the…
16 March 1988
Secured debenture
Delivered: 31 March 1988
Status: Outstanding
Persons entitled: Prutec Limited
Description: (Please see form 395). fixed and floating charges over the…
16 March 1988
Secured debenture
Delivered: 31 March 1988
Status: Outstanding
Persons entitled: Hamquist.
Description: (Please see form 395). fixed and floating charges over the…
16 March 1988
Secured debenture
Delivered: 31 March 1988
Status: Outstanding
Persons entitled: Wgtc Nominees Limited.
Description: (Please see form 395). fixed and floating charges over the…
16 March 1988
Secured debenture.
Delivered: 31 March 1988
Status: Outstanding
Persons entitled: F & C Enterprise Trust PLC.
Description: (Plese see form 395). fixed and floating charges over the…
16 March 1988
Secured debenture.
Delivered: 31 March 1988
Status: Outstanding
Persons entitled: H & Q. Ventures International I.V.
Description: (Please see form 395). fixed and floating charges over the…