ALUMINIUM R.W. SUPPLIES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5DF

Company number 00645341
Status Active
Incorporation Date 23 December 1959
Company Type Private Limited Company
Address UNIT 6 RYAN HOUSE, CURRAN ROAD, CARDIFF, SOUTH GLAMORGAN, CF10 5DF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 30,012 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ALUMINIUM R.W. SUPPLIES LIMITED are www.aluminiumrwsupplies.co.uk, and www.aluminium-r-w-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Cardiff Queen Street Rail Station is 0.9 miles; to Cathays Rail Station is 1.3 miles; to Barry Docks Rail Station is 5.9 miles; to Barry Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aluminium R W Supplies Limited is a Private Limited Company. The company registration number is 00645341. Aluminium R W Supplies Limited has been working since 23 December 1959. The present status of the company is Active. The registered address of Aluminium R W Supplies Limited is Unit 6 Ryan House Curran Road Cardiff South Glamorgan Cf10 5df. . HANSON, Karen Patricia is a Secretary of the company. HANSON, Jonathan Christian is a Director of the company. HANSON, Karen Patricia is a Director of the company. HANSON, Malcolm is a Director of the company. Secretary SPITERI, Spiro has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HANSON, Karen Patricia
Appointed Date: 05 February 1999

Director
HANSON, Jonathan Christian
Appointed Date: 01 August 2010
47 years old

Director

Director
HANSON, Malcolm

77 years old

Resigned Directors

Secretary
SPITERI, Spiro
Resigned: 05 February 1999

ALUMINIUM R.W. SUPPLIES LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,012

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 30,012

21 Feb 2015
Statement of capital following an allotment of shares on 4 February 2015
  • GBP 30,012

...
... and 77 more events
01 May 1987
Registered office changed on 01/05/87 from: cypress drive st mellons cardiff CF3 0EG

07 Feb 1987
Director resigned

19 Sep 1986
Full accounts made up to 31 December 1985

19 Sep 1986
Return made up to 12/05/86; full list of members

06 Aug 1986
Registered office changed on 06/08/86 from: ryan industrial estate caerphilly road cardiff CF4 4XL

ALUMINIUM R.W. SUPPLIES LIMITED Charges

26 August 1998
Fixed charge supplemental to a debenture dated 28TH april 1987 issued by the company
Delivered: 7 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
3 July 1998
Chattel mortgage
Delivered: 13 July 1998
Status: Satisfied on 18 April 2000
Persons entitled: Barclays Bank PLC
Description: 1998 edwards pearson model PR6 150 tonnes x 4100MM…
23 January 1998
Fixed and floating charge
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Barclays Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 April 1987
Debenture
Delivered: 7 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1987
Guarantee debenture
Delivered: 7 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1985
Charge
Delivered: 12 July 1985
Status: Satisfied on 8 January 1988
Persons entitled: Midland Bank PLC
Description: Fixed change over all book & other debts floating charge…
30 January 1984
Guarantee debenture
Delivered: 3 February 1984
Status: Satisfied
Persons entitled: Charterhouse Japhet PLC
Description: Fixed and floating charge over all the assets including but…
20 July 1983
Legal charge
Delivered: 26 July 1983
Status: Satisfied
Persons entitled: Charterhouse Japhet PLC
Description: Fixed & floating charge over undertaking and all property…