TANDOM METALLURGICAL GROUP LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4XE

Company number 06661279
Status Active
Incorporation Date 31 July 2008
Company Type Private Limited Company
Address THIRD AVENUE, RADNOR PARK INDUSTRIAL ESTATE, CONGLETON, CHESHIRE, CW12 4XE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Cancellation of shares. Statement of capital on 10 March 2017 GBP 200.00 ; Purchase of own shares.; Termination of appointment of Keith Roy Sargeant as a director on 10 March 2017. The most likely internet sites of TANDOM METALLURGICAL GROUP LIMITED are www.tandommetallurgicalgroup.co.uk, and www.tandom-metallurgical-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Chelford Rail Station is 7.5 miles; to Prestbury Rail Station is 9.4 miles; to Knutsford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tandom Metallurgical Group Limited is a Private Limited Company. The company registration number is 06661279. Tandom Metallurgical Group Limited has been working since 31 July 2008. The present status of the company is Active. The registered address of Tandom Metallurgical Group Limited is Third Avenue Radnor Park Industrial Estate Congleton Cheshire Cw12 4xe. . LUMSDEN, Andrew Gordon is a Secretary of the company. LUMSDEN, Andrew Gordon is a Director of the company. MUIR, Thomas is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director ADAM, Zubair has been resigned. Director CHALABI, Rifat Al, Dr has been resigned. Director DINES, Peter Michael has been resigned. Director OCS DIRECTORS LIMITED has been resigned. Director SARGEANT, Keith Roy has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LUMSDEN, Andrew Gordon
Appointed Date: 31 July 2008

Director
LUMSDEN, Andrew Gordon
Appointed Date: 31 July 2008
59 years old

Director
MUIR, Thomas
Appointed Date: 31 July 2008
69 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 31 July 2008
Appointed Date: 31 July 2008

Director
ADAM, Zubair
Resigned: 10 March 2017
Appointed Date: 07 April 2016
46 years old

Director
CHALABI, Rifat Al, Dr
Resigned: 07 April 2016
Appointed Date: 21 August 2009
61 years old

Director
DINES, Peter Michael
Resigned: 07 April 2016
Appointed Date: 21 August 2009
67 years old

Director
OCS DIRECTORS LIMITED
Resigned: 31 July 2008
Appointed Date: 31 July 2008

Director
SARGEANT, Keith Roy
Resigned: 10 March 2017
Appointed Date: 07 April 2016
70 years old

Persons With Significant Control

Chinook Engineering Limited
Notified on: 30 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Muir
Notified on: 30 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Gordon Lumsden
Notified on: 30 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TANDOM METALLURGICAL GROUP LIMITED Events

31 Mar 2017
Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 200.00

31 Mar 2017
Purchase of own shares.
10 Mar 2017
Termination of appointment of Keith Roy Sargeant as a director on 10 March 2017
10 Mar 2017
Termination of appointment of Zubair Adam as a director on 10 March 2017
14 Sep 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 44 more events
26 Aug 2008
Ad 31/07/08\gbp si 25@1=25\gbp ic 26/51\
26 Aug 2008
Ad 31/07/08\gbp si 25@1=25\gbp ic 1/26\
26 Aug 2008
Appointment terminated secretary ocs corporate secretaries LIMITED
26 Aug 2008
Appointment terminated director ocs directors LIMITED
31 Jul 2008
Incorporation

TANDOM METALLURGICAL GROUP LIMITED Charges

9 October 2013
Charge code 0666 1279 0006
Delivered: 14 October 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Freehold land at radnor park trading estate, lying to the…
16 September 2013
Charge code 0666 1279 0005
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 September 2013
Charge code 0666 1279 0004
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 August 2012
Legal charge
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being k g loach wholesale horticultural sundries…
29 September 2010
Debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 2009
Debenture
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…