SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED
BROMSGROVE SIFCO SELECTIVE PLATING (U.K.) LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3EX

Company number 02312115
Status Active
Incorporation Date 2 November 1988
Company Type Private Limited Company
Address UNIT 12/14 ASTON FIELD TRADING ESTATE, ASTON ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3EX
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Second filing for the appointment of Samantha Jane Forrest as a secretary; Second filing for the termination of Nicholas Anthony Ogden as a secretary; Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017 ANNOTATION Clarification a second filed AP03 was registered on 04/04/2017 . The most likely internet sites of SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED are www.sifcoappliedsurfaceconceptsuk.co.uk, and www.sifco-applied-surface-concepts-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Sifco Applied Surface Concepts Uk Limited is a Private Limited Company. The company registration number is 02312115. Sifco Applied Surface Concepts Uk Limited has been working since 02 November 1988. The present status of the company is Active. The registered address of Sifco Applied Surface Concepts Uk Limited is Unit 12 14 Aston Field Trading Estate Aston Road Bromsgrove Worcestershire B60 3ex. . FORREST, Samantha Jane is a Secretary of the company. BELLANTI, Victor is a Director of the company. OGDEN, Nicholas Anthony is a Director of the company. SHELTON, Lee Haydn James Fenton is a Director of the company. Secretary MOUNTFORD, Richard Victor has been resigned. Secretary OGDEN, Nicholas Anthony has been resigned. Secretary RYAN, Norman John has been resigned. Secretary WALKER, Kevan William has been resigned. Secretary B. H. COMPANY SECRETARIAL SERVICES has been resigned. Director CAPELLO, Frank has been resigned. Director GEARITY, John Edward has been resigned. Director GOTSCHALL, Jeffrey Philip has been resigned. Director MOUNTFORD, Richard Victor has been resigned. Director PERNOUD, Jean-Paul has been resigned. Director RUBINSTEIN, Marvin has been resigned. Director RYAN, Norman John has been resigned. Director RYAN, Norman John has been resigned. Director SMITH, Charles Henry has been resigned. Director SMITH, Mark David has been resigned. Director WALKER, Kevan William has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
FORREST, Samantha Jane
Appointed Date: 02 February 2017

Director
BELLANTI, Victor
Appointed Date: 10 December 2012
68 years old

Director
OGDEN, Nicholas Anthony
Appointed Date: 10 December 2012
52 years old

Director
SHELTON, Lee Haydn James Fenton
Appointed Date: 10 December 2012
55 years old

Resigned Directors

Secretary
MOUNTFORD, Richard Victor
Resigned: 03 October 2000
Appointed Date: 17 June 1992

Secretary
OGDEN, Nicholas Anthony
Resigned: 02 February 2017
Appointed Date: 01 January 2014

Secretary
RYAN, Norman John
Resigned: 17 January 2005
Appointed Date: 02 October 2000

Secretary
WALKER, Kevan William
Resigned: 10 November 2006
Appointed Date: 17 January 2005

Secretary
B. H. COMPANY SECRETARIAL SERVICES
Resigned: 17 June 1992
Appointed Date: 17 June 1992

Director
CAPELLO, Frank
Resigned: 10 December 2012
Appointed Date: 31 August 2009
66 years old

Director
GEARITY, John Edward
Resigned: 05 June 1995
Appointed Date: 17 June 1992
85 years old

Director
GOTSCHALL, Jeffrey Philip
Resigned: 31 August 2009
Appointed Date: 17 June 1992
77 years old

Director
MOUNTFORD, Richard Victor
Resigned: 03 October 2000
80 years old

Director
PERNOUD, Jean-Paul
Resigned: 17 June 1992
88 years old

Director
RUBINSTEIN, Marvin
Resigned: 17 June 1992
103 years old

Director
RYAN, Norman John
Resigned: 17 January 2005
Appointed Date: 02 October 2000
74 years old

Director
RYAN, Norman John
Resigned: 17 June 1992
74 years old

Director
SMITH, Charles Henry
Resigned: 30 September 2002
Appointed Date: 17 June 1992
105 years old

Director
SMITH, Mark David
Resigned: 29 May 2015
Appointed Date: 14 December 2006
61 years old

Director
WALKER, Kevan William
Resigned: 10 November 2006
Appointed Date: 17 January 2005
66 years old

SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED Events

04 Apr 2017
Second filing for the appointment of Samantha Jane Forrest as a secretary
04 Apr 2017
Second filing for the termination of Nicholas Anthony Ogden as a secretary
09 Feb 2017
Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017
  • ANNOTATION Clarification a second filed AP03 was registered on 04/04/2017

09 Feb 2017
Termination of appointment of Nicholas Anthony Ogden as a secretary on 1 February 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 04/04/2017

05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 105 more events
09 Feb 1989
Director resigned;new director appointed

09 Feb 1989
New director appointed

09 Feb 1989
New director appointed

17 Nov 1988
Secretary resigned;new secretary appointed

02 Nov 1988
Incorporation

SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED Charges

13 December 2012
Share pledge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Rights in title to and interest in the security assets. See…
10 December 2012
Debenture
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
28 May 1999
Deed of charge over credit balances
Delivered: 10 June 1999
Status: Satisfied on 5 December 2012
Persons entitled: Barclays Bank PLC
Description: High interest business a/c no 10597562. the charge creates…
6 October 1994
Deed of charge over credit balances
Delivered: 21 October 1994
Status: Satisfied on 5 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposits referred to in the schedule…
1 March 1989
Debenture
Delivered: 13 March 1989
Status: Satisfied on 5 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…