MACHINED ALUMINIUM PROFILES LTD
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 7DN

Company number 06862794
Status Liquidation
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address 59 WORCESTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7DN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Unit 86 the Washford Industrial Estate Heming Road Redditch Worcestershire B98 0EA England to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 20 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MACHINED ALUMINIUM PROFILES LTD are www.machinedaluminiumprofiles.co.uk, and www.machined-aluminium-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Machined Aluminium Profiles Ltd is a Private Limited Company. The company registration number is 06862794. Machined Aluminium Profiles Ltd has been working since 30 March 2009. The present status of the company is Liquidation. The registered address of Machined Aluminium Profiles Ltd is 59 Worcester Road Bromsgrove Worcestershire B61 7dn. . PARSONS, Ian is a Director of the company. Secretary CLARKE, Robert has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director BURGE, Anthony Edward has been resigned. Director GOWER, Timothy Andrew has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Machining".


Current Directors

Director
PARSONS, Ian
Appointed Date: 01 April 2015
65 years old

Resigned Directors

Secretary
CLARKE, Robert
Resigned: 01 October 2014
Appointed Date: 30 March 2009

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 30 March 2009
Appointed Date: 30 March 2009

Director
BURGE, Anthony Edward
Resigned: 18 July 2016
Appointed Date: 25 January 2016
65 years old

Director
GOWER, Timothy Andrew
Resigned: 01 October 2015
Appointed Date: 30 March 2009
62 years old

Director
STEWARD, Vikki
Resigned: 30 March 2009
Appointed Date: 30 March 2009
43 years old

Persons With Significant Control

Mr Ian Michael Parsons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MACHINED ALUMINIUM PROFILES LTD Events

20 Feb 2017
Registered office address changed from Unit 86 the Washford Industrial Estate Heming Road Redditch Worcestershire B98 0EA England to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 20 February 2017
15 Feb 2017
Statement of affairs with form 4.19
15 Feb 2017
Appointment of a voluntary liquidator
15 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03

19 Jul 2016
Termination of appointment of Anthony Burge as a director on 18 July 2016
...
... and 26 more events
03 Apr 2009
Secretary appointed mr robert clarke
03 Apr 2009
Director appointed mr timothy gower
31 Mar 2009
Appointment terminated director vikki steward
30 Mar 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
30 Mar 2009
Incorporation

MACHINED ALUMINIUM PROFILES LTD Charges

14 December 2012
Rent deposit deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Bnp Paribas Securities Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited
Description: All its interest in the account and all its interest in the…
7 September 2010
Rent deposit deed
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Bnp Paribas Securities Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited
Description: The sum of £2,716.60 plus any additional amount pursuant to…