UCB FERROCAST LIMITED
CHESTERFIELD FERROCAST (ILKESTON) LIMITED

Hellopages » Derbyshire » Chesterfield » S41 0EX
Company number 00851235
Status Active
Incorporation Date 9 June 1965
Company Type Private Limited Company
Address C/O UNITED CAST BAR (UK) LIMITED, SPITAL LANE, CHESTERFIELD, DERBYSHIRE, S41 0EX
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of UCB FERROCAST LIMITED are www.ucbferrocast.co.uk, and www.ucb-ferrocast.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Ucb Ferrocast Limited is a Private Limited Company. The company registration number is 00851235. Ucb Ferrocast Limited has been working since 09 June 1965. The present status of the company is Active. The registered address of Ucb Ferrocast Limited is C O United Cast Bar Uk Limited Spital Lane Chesterfield Derbyshire S41 0ex. . BRAND, James is a Director of the company. MOHSEN, Yaseen Mohamed Jaafar Mohamed is a Director of the company. ROTTACH, Alessandra Bernardo Agostino is a Director of the company. Secretary KOSARSKI LISK, Michele Mary has been resigned. Secretary MILES, Tracy has been resigned. Secretary REEVE, Sylvia has been resigned. Secretary WAIN, Stephen Gerrard has been resigned. Secretary WILTON, John has been resigned. Secretary BI NOMINEES LIMITED has been resigned. Director BATHIJA, Gautam Shyam has been resigned. Director BRACKENBURY, Ian Mills has been resigned. Director HADLEY, Brian has been resigned. Director HAYES, Stephen Hedley has been resigned. Director KOSARSKI, Richard George has been resigned. Director KOSARSKI, Zbigniew Zdislaw Jerzy has been resigned. Director KOSARSKI LISK, Michele Mary has been resigned. Director LEE, David John has been resigned. Director MACPHERSON, Duncan Campbell Neil has been resigned. Director PALLAS, Sergio has been resigned. Director RAWLINS, Michael Harry Raymond has been resigned. Director RICHARDSON, Bertram Harold has been resigned. Director RICO, Antonio has been resigned. Director SEDGHI, Bijan Martin has been resigned. Director TRINDER, Christopher Michael, Dr has been resigned. Director WAIN, Stephen Gerrard has been resigned. Director WELLS, Robert Andrew has been resigned. Director WILTON, John has been resigned. Director BI SECRETARIAT LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
BRAND, James
Appointed Date: 20 January 2011
52 years old

Director
MOHSEN, Yaseen Mohamed Jaafar Mohamed
Appointed Date: 19 September 2005
65 years old

Director
ROTTACH, Alessandra Bernardo Agostino
Appointed Date: 16 January 2008
60 years old

Resigned Directors

Secretary
KOSARSKI LISK, Michele Mary
Resigned: 11 February 1998
Appointed Date: 06 January 1995

Secretary
MILES, Tracy
Resigned: 31 March 2005
Appointed Date: 12 November 1999

Secretary
REEVE, Sylvia
Resigned: 06 January 1995

Secretary
WAIN, Stephen Gerrard
Resigned: 12 November 1999
Appointed Date: 11 February 1998

Secretary
WILTON, John
Resigned: 16 December 1992

Secretary
BI NOMINEES LIMITED
Resigned: 28 October 2011
Appointed Date: 31 March 2005

Director
BATHIJA, Gautam Shyam
Resigned: 14 December 1999
Appointed Date: 21 December 1998
58 years old

Director
BRACKENBURY, Ian Mills
Resigned: 11 February 1998
Appointed Date: 06 January 1995
95 years old

Director
HADLEY, Brian
Resigned: 15 March 2006
Appointed Date: 14 December 1999
84 years old

Director
HAYES, Stephen Hedley
Resigned: 10 March 2004
Appointed Date: 11 February 1998
71 years old

Director
KOSARSKI, Richard George
Resigned: 30 January 1998
Appointed Date: 06 January 1995
70 years old

Director
KOSARSKI, Zbigniew Zdislaw Jerzy
Resigned: 11 February 1999
Appointed Date: 06 January 1995
110 years old

Director
KOSARSKI LISK, Michele Mary
Resigned: 25 May 1995
Appointed Date: 06 January 1995
65 years old

Director
LEE, David John
Resigned: 17 October 2007
Appointed Date: 25 January 2006
68 years old

Director
MACPHERSON, Duncan Campbell Neil
Resigned: 14 December 1999
Appointed Date: 11 February 1998
88 years old

Director
PALLAS, Sergio
Resigned: 07 March 2003
Appointed Date: 30 March 2000
60 years old

Director
RAWLINS, Michael Harry Raymond
Resigned: 26 February 2009
Appointed Date: 17 January 2002
82 years old

Director
RICHARDSON, Bertram Harold
Resigned: 06 January 1995
93 years old

Director
RICO, Antonio
Resigned: 20 January 2011
Appointed Date: 15 March 2006
66 years old

Director
SEDGHI, Bijan Martin
Resigned: 02 August 2005
Appointed Date: 10 March 2004
73 years old

Director
TRINDER, Christopher Michael, Dr
Resigned: 31 May 2011
Appointed Date: 21 December 1998
66 years old

Director
WAIN, Stephen Gerrard
Resigned: 26 May 2005
Appointed Date: 14 December 1999
70 years old

Director
WELLS, Robert Andrew
Resigned: 31 December 2011
Appointed Date: 01 February 1999
77 years old

Director
WILTON, John
Resigned: 06 January 1995
79 years old

Director
BI SECRETARIAT LIMITED
Resigned: 28 October 2011
Appointed Date: 02 March 2006

Persons With Significant Control

Ucb Starkeys Technicast
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

UCB FERROCAST LIMITED Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Mar 2016
Full accounts made up to 30 November 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

23 Mar 2015
Full accounts made up to 30 November 2014
09 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 131 more events
02 Nov 1987
Return made up to 13/10/87; full list of members

16 Oct 1986
Full accounts made up to 31 May 1986

16 Oct 1986
Return made up to 02/10/86; full list of members

20 Nov 1985
Particulars of mortgage/charge
09 Jun 1965
Incorporation

UCB FERROCAST LIMITED Charges

14 November 1985
Charge
Delivered: 20 November 1985
Status: Satisfied on 23 July 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
8 February 1984
Debenture
Delivered: 13 February 1984
Status: Satisfied on 6 February 1998
Persons entitled: Starkeys Technicast Limited
Description: Floating charge over all its stock-in-trade whatsoever and…
3 February 1972
Mortgage
Delivered: 9 February 1972
Status: Satisfied on 3 June 1998
Persons entitled: Midland Bank PLC
Description: Land in belfield street ilkeston, derbyshire together with…