BOAL U.K. LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 9BS
Company number 02194180
Status Active
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address ASHBY ROAD EAST, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9BS
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Appointment of Ms Christina Campbell as a secretary on 31 March 2017; Termination of appointment of Alan Robert Cundy as a secretary on 31 March 2017; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of BOAL U.K. LIMITED are www.boaluk.co.uk, and www.boal-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Barrow upon Soar Rail Station is 6 miles; to East Midlands Parkway Rail Station is 7.2 miles; to Long Eaton Rail Station is 8.7 miles; to Attenborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boal U K Limited is a Private Limited Company. The company registration number is 02194180. Boal U K Limited has been working since 16 November 1987. The present status of the company is Active. The registered address of Boal U K Limited is Ashby Road East Shepshed Loughborough Leicestershire Le12 9bs. . CAMPBELL, Christina is a Secretary of the company. BOERS, Pieter Ronald, Drs is a Director of the company. BRADLEY, Simon William is a Director of the company. Secretary BEAL, Andrew Jonathan has been resigned. Secretary BOERS, Frans Simon has been resigned. Secretary CUNDY, Alan Robert has been resigned. Secretary DOWSETT, Barrie John has been resigned. Secretary GEARY, Paul Michael has been resigned. Secretary HUGHES, Linda Ann has been resigned. Secretary MORTON, Richard Nicholas has been resigned. Secretary PARMAR, Dipak Prabhudas has been resigned. Secretary TOWNSEND, Nicolas John has been resigned. Director BEALE, David William Benjamin has been resigned. Director BOERS, Frans Simon has been resigned. Director BOERS, Marinus has been resigned. Director FOX, Peter Martin has been resigned. Director HEINTJES, Fred has been resigned. Director HEINTJES, Frederik Cornelis has been resigned. Director REYNOLDS, Geoffrey has been resigned. Director ROSSEL, Dirk Henk has been resigned. Director SORENSEN, Ove has been resigned. The company operates in "Aluminium production".


Current Directors

Secretary
CAMPBELL, Christina
Appointed Date: 31 March 2017

Director
BOERS, Pieter Ronald, Drs
Appointed Date: 17 August 2007
55 years old

Director
BRADLEY, Simon William
Appointed Date: 06 January 2009
65 years old

Resigned Directors

Secretary
BEAL, Andrew Jonathan
Resigned: 07 May 1993
Appointed Date: 16 April 1992

Secretary
BOERS, Frans Simon
Resigned: 17 November 2005
Appointed Date: 11 October 2005

Secretary
CUNDY, Alan Robert
Resigned: 31 March 2017
Appointed Date: 08 May 2013

Secretary
DOWSETT, Barrie John
Resigned: 29 June 2001
Appointed Date: 09 July 1996

Secretary
GEARY, Paul Michael
Resigned: 09 July 1996
Appointed Date: 08 May 1993

Secretary
HUGHES, Linda Ann
Resigned: 01 September 2008
Appointed Date: 14 October 2005

Secretary
MORTON, Richard Nicholas
Resigned: 08 May 2013
Appointed Date: 01 September 2008

Secretary
PARMAR, Dipak Prabhudas
Resigned: 11 October 2005
Appointed Date: 02 July 2001

Secretary
TOWNSEND, Nicolas John
Resigned: 16 April 1992

Director
BEALE, David William Benjamin
Resigned: 13 March 1996
Appointed Date: 06 April 1992
83 years old

Director
BOERS, Frans Simon
Resigned: 12 July 1994
80 years old

Director
BOERS, Marinus
Resigned: 01 December 2005
Appointed Date: 14 September 1994
84 years old

Director
FOX, Peter Martin
Resigned: 31 December 2008
Appointed Date: 01 December 2005
62 years old

Director
HEINTJES, Fred
Resigned: 01 December 2005
Appointed Date: 18 October 2004
72 years old

Director
HEINTJES, Frederik Cornelis
Resigned: 14 September 1994
72 years old

Director
REYNOLDS, Geoffrey
Resigned: 06 July 2004
Appointed Date: 01 January 2001
79 years old

Director
ROSSEL, Dirk Henk
Resigned: 17 August 2007
Appointed Date: 01 December 2005
72 years old

Director
SORENSEN, Ove
Resigned: 31 December 2000
Appointed Date: 06 January 1997
96 years old

Persons With Significant Control

Drs Pieter Ronald Boers
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BOAL U.K. LIMITED Events

31 Mar 2017
Appointment of Ms Christina Campbell as a secretary on 31 March 2017
31 Mar 2017
Termination of appointment of Alan Robert Cundy as a secretary on 31 March 2017
16 Dec 2016
Confirmation statement made on 9 December 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Memorandum and Articles of Association
...
... and 167 more events
19 May 1988
Particulars of mortgage/charge
11 May 1988
Secretary resigned;new secretary appointed

23 Jan 1988
Registered office changed on 23/01/88 from: pembroke house 10TH floor 40 city road london united kingdom EC1Y 2AS

23 Nov 1987
Secretary resigned

16 Nov 1987
Incorporation

BOAL U.K. LIMITED Charges

1 December 2006
Debenture
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 May 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: F/H and l/h property being land on the north side of ashby…
6 June 2002
All assets debenture deed
Delivered: 7 June 2002
Status: Satisfied on 14 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 2000
Mortgage
Delivered: 15 January 2000
Status: Satisfied on 14 April 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One fully refurbished baldwin innocenti 3500 tonne press…
30 November 1999
Chattel mortgage
Delivered: 3 December 1999
Status: Satisfied on 14 April 2008
Persons entitled: Yorkshire Bank PLC
Description: Elhaus log furnace belco ageing oven turla puller system…
27 September 1994
Single debenture
Delivered: 4 October 1994
Status: Satisfied on 14 April 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 July 1994
Fixed charge
Delivered: 20 July 1994
Status: Satisfied on 14 December 1999
Persons entitled: Austria Metall Aktiengesellschaft
Description: All book and unrealised debts. See the mortgage charge…
16 October 1990
Legal charge
Delivered: 26 October 1990
Status: Satisfied on 14 December 1999
Persons entitled: Rabobank "De Maaslanden" Ba
Description: F/H property k/a or being land on the north side of ashby…
14 December 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied on 14 December 1999
Persons entitled: Rabobank "De Maaslanden" B A
Description: Fixed and floating charge over all assets from time to time…
14 December 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied on 21 September 1995
Persons entitled: Rabobank "De Maaslanden" B A
Description: F/H land on north side of ashby road east shepshed…
17 May 1988
Debenture
Delivered: 19 May 1988
Status: Satisfied on 14 December 1999
Persons entitled: Nederlandsche Middenstandsbank N.V
Description: Fixed and floating charges over the undertaking and all…
17 May 1988
Charge on building contract
Delivered: 19 May 1988
Status: Satisfied on 14 December 1999
Persons entitled: Nederlandsche Middenstandsbank N.V.
Description: Building contract dated 19/4/88 etc. relating to land at…