RANCID ALUMINIUM FILMS LIMITED
CARDIFF HOLTCREST LIMITED

Hellopages » Cardiff » Cardiff » CF10 5EE

Company number 03638070
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address C/O FICTION FACTORY LTD, 10 THE BANK, MOUNT STUART SQUARE, CARDIFF, CF10 5EE
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Accounts for a dormant company made up to 23 March 2016; Accounts for a dormant company made up to 23 March 2015. The most likely internet sites of RANCID ALUMINIUM FILMS LIMITED are www.rancidaluminiumfilms.co.uk, and www.rancid-aluminium-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Cardiff Queen Street Rail Station is 1.2 miles; to Cathays Rail Station is 1.7 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.Rancid Aluminium Films Limited is a Private Limited Company. The company registration number is 03638070. Rancid Aluminium Films Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Rancid Aluminium Films Limited is C O Fiction Factory Ltd 10 The Bank Mount Stuart Square Cardiff Cf10 5ee. The company`s financial liabilities are £7.96k. It is £0k against last year. . PARKER, Michael John is a Secretary of the company. HAWES, James Maurice, Dr is a Director of the company. PARKER, Michael John is a Director of the company. THOMAS, Edward Jeffrey is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary MOXON, Richard Langfield has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


rancid aluminium films Key Finiance

LIABILITIES £7.96k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PARKER, Michael John
Appointed Date: 08 November 1999

Director
HAWES, James Maurice, Dr
Appointed Date: 24 September 1998
65 years old

Director
PARKER, Michael John
Appointed Date: 24 September 1998
64 years old

Director
THOMAS, Edward Jeffrey
Appointed Date: 24 September 1998
64 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 24 September 1998
Appointed Date: 24 September 1998

Secretary
MOXON, Richard Langfield
Resigned: 08 November 1999
Appointed Date: 24 September 1998

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 24 September 1998
Appointed Date: 24 September 1998

Persons With Significant Control

Mr Edward Jeffrey Thomas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr James Maurice Hawes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael John Parker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANCID ALUMINIUM FILMS LIMITED Events

10 Oct 2016
Confirmation statement made on 24 September 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 23 March 2016
09 Dec 2015
Accounts for a dormant company made up to 23 March 2015
29 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3

06 Nov 2014
Accounts for a dormant company made up to 23 March 2014
...
... and 50 more events
30 Oct 1998
Memorandum and Articles of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1998
Company name changed holtcrest LIMITED\certificate issued on 26/10/98
23 Oct 1998
New director appointed
23 Oct 1998
New director appointed
24 Sep 1998
Incorporation

RANCID ALUMINIUM FILMS LIMITED Charges

16 November 1998
Agreement
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: Film Finances, Inc.
Description: All rights title and interest of the company in the film…
13 November 1998
Charge and deed of assignment
Delivered: 23 November 1998
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of assignment the property being all rights of every…