DUDLEYS ALUMINIUM LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2EX

Company number 05354013
Status Active
Incorporation Date 5 February 2005
Company Type Private Limited Company
Address DUDLEYS ALUMINIUM LTD LAMBY INDUSTRIAL ESTATE, MARDY ROAD, CARDIFF, CF3 2EX
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 053540130005, created on 18 November 2016; Registration of charge 053540130006, created on 18 November 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 5 . The most likely internet sites of DUDLEYS ALUMINIUM LIMITED are www.dudleysaluminium.co.uk, and www.dudleys-aluminium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Dudleys Aluminium Limited is a Private Limited Company. The company registration number is 05354013. Dudleys Aluminium Limited has been working since 05 February 2005. The present status of the company is Active. The registered address of Dudleys Aluminium Limited is Dudleys Aluminium Ltd Lamby Industrial Estate Mardy Road Cardiff Cf3 2ex. . COPE, Russell Howard is a Secretary of the company. COPE, Russell Howard is a Director of the company. DUDLEY, Michael Stanley is a Director of the company. RICE, Robert Andrew is a Director of the company. SHORNEY, Colin Charles is a Director of the company. Secretary SHORNEY, Colin Charles has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director DUDLEY, Peter has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
COPE, Russell Howard
Appointed Date: 15 September 2015

Director
COPE, Russell Howard
Appointed Date: 18 June 2013
67 years old

Director
DUDLEY, Michael Stanley
Appointed Date: 05 February 2005
70 years old

Director
RICE, Robert Andrew
Appointed Date: 09 April 2013
63 years old

Director
SHORNEY, Colin Charles
Appointed Date: 27 March 2013
59 years old

Resigned Directors

Secretary
SHORNEY, Colin Charles
Resigned: 15 September 2015
Appointed Date: 05 February 2005

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 05 February 2005
Appointed Date: 05 February 2005

Director
DUDLEY, Peter
Resigned: 01 October 2015
Appointed Date: 31 March 2015
65 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 05 February 2005
Appointed Date: 05 February 2005

DUDLEYS ALUMINIUM LIMITED Events

19 Nov 2016
Registration of charge 053540130005, created on 18 November 2016
19 Nov 2016
Registration of charge 053540130006, created on 18 November 2016
12 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5

16 Jun 2016
Satisfaction of charge 2 in full
12 May 2016
Full accounts made up to 31 August 2015
...
... and 43 more events
10 Jun 2005
New director appointed
10 Jun 2005
Registered office changed on 10/06/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
10 Jun 2005
Director resigned
10 Jun 2005
Secretary resigned
05 Feb 2005
Incorporation

DUDLEYS ALUMINIUM LIMITED Charges

18 November 2016
Charge code 0535 4013 0006
Delivered: 19 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
18 November 2016
Charge code 0535 4013 0005
Delivered: 19 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 December 2013
Charge code 0535 4013 0004
Delivered: 27 December 2013
Status: Satisfied on 8 August 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
19 September 2013
Charge code 0535 4013 0003
Delivered: 27 September 2013
Status: Satisfied on 8 August 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: Notification of addition to or amendment of charge…
27 March 2013
Debenture
Delivered: 4 April 2013
Status: Satisfied on 16 June 2016
Persons entitled: Michael Dudley, Peter Dudley and Colin Shorney
Description: As a continuing security for the payment and discharge of…
11 January 2013
Debenture
Delivered: 12 January 2013
Status: Satisfied on 4 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…