ALUTEC UK LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 7LR
Company number 03035795
Status Active
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address ALUTEC HOUSE, PHOENIX ROAD, CANNOCK, STAFFORDSHIRE, WS11 7LR
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Ricky Anthony Mills as a director on 3 June 2016. The most likely internet sites of ALUTEC UK LIMITED are www.alutecuk.co.uk, and www.alutec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bloxwich North Rail Station is 4.9 miles; to Rugeley Town Rail Station is 5.1 miles; to Bloxwich Rail Station is 5.4 miles; to Rugeley Trent Valley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alutec Uk Limited is a Private Limited Company. The company registration number is 03035795. Alutec Uk Limited has been working since 21 March 1995. The present status of the company is Active. The registered address of Alutec Uk Limited is Alutec House Phoenix Road Cannock Staffordshire Ws11 7lr. . MACNAIR, Andrew Robert Barclay is a Secretary of the company. LEDLIE, Michael George Ian is a Director of the company. MARSHALL, Graeme Donald is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JOHNSTON, Bryan Douglas has been resigned. Secretary MARSHALL, Graeme Donald has been resigned. Secretary MACDONALDS, SOLICITORS has been resigned. Director MILLS, Ricky Anthony has been resigned. Director SCOTT, Aileen Agnes has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
MACNAIR, Andrew Robert Barclay
Appointed Date: 01 June 2014

Director
LEDLIE, Michael George Ian
Appointed Date: 25 June 2007
57 years old

Director
MARSHALL, Graeme Donald
Appointed Date: 22 March 1995
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 March 1995
Appointed Date: 21 March 1995

Secretary
JOHNSTON, Bryan Douglas
Resigned: 16 May 2014
Appointed Date: 20 February 2013

Secretary
MARSHALL, Graeme Donald
Resigned: 10 April 2007
Appointed Date: 22 March 1995

Secretary
MACDONALDS, SOLICITORS
Resigned: 20 February 2013
Appointed Date: 10 April 2007

Director
MILLS, Ricky Anthony
Resigned: 03 June 2016
Appointed Date: 22 March 1995
62 years old

Director
SCOTT, Aileen Agnes
Resigned: 31 July 2007
Appointed Date: 10 April 2007
79 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 March 1995
Appointed Date: 21 March 1995

Persons With Significant Control

G And M Radiator Manufacturing Company Limited
Notified on: 2 March 2017
Nature of control: Ownership of shares – 75% or more

ALUTEC UK LIMITED Events

10 Mar 2017
Confirmation statement made on 2 March 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Termination of appointment of Ricky Anthony Mills as a director on 3 June 2016
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

04 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 62 more events
06 Apr 1995
Ad 28/03/95--------- £ si 100@1=100 £ ic 1/101
27 Mar 1995
Director resigned;new director appointed
27 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
27 Mar 1995
Registered office changed on 27/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
21 Mar 1995
Incorporation

ALUTEC UK LIMITED Charges

6 July 2007
Debenture
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied on 12 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…