FINLEY STRUCTURES LTD
NEWTON AYCLIFFE FINLAY STRUCTURES LIMITED

Hellopages » County Durham » County Durham » DL5 6AY

Company number 04043102
Status Active
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address WHINBANK ROAD, AYCLIFFE IND EST, NEWTON AYCLIFFE, CO DURHAM, DL5 6AY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Appointment of Miss Diane Elizabeth Ruston as a director on 1 June 2016. The most likely internet sites of FINLEY STRUCTURES LTD are www.finleystructures.co.uk, and www.finley-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Finley Structures Ltd is a Private Limited Company. The company registration number is 04043102. Finley Structures Ltd has been working since 28 July 2000. The present status of the company is Active. The registered address of Finley Structures Ltd is Whinbank Road Aycliffe Ind Est Newton Aycliffe Co Durham Dl5 6ay. . RAISTRICK, Julie is a Secretary of the company. FINLEY, Gary John is a Director of the company. FINLEY, John is a Director of the company. FINLEY, Valerie is a Director of the company. RAISTRICK, Julie is a Director of the company. RUSTON, Diane Elizabeth is a Director of the company. Secretary FINLEY, Valerie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JEFFERSON, Peter has been resigned. Director RAISTRICH, Gary has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
RAISTRICK, Julie
Appointed Date: 10 May 2006

Director
FINLEY, Gary John
Appointed Date: 19 April 2011
45 years old

Director
FINLEY, John
Appointed Date: 28 July 2000
73 years old

Director
FINLEY, Valerie
Appointed Date: 18 January 2005
73 years old

Director
RAISTRICK, Julie
Appointed Date: 10 May 2006
50 years old

Director
RUSTON, Diane Elizabeth
Appointed Date: 01 June 2016
42 years old

Resigned Directors

Secretary
FINLEY, Valerie
Resigned: 10 May 2006
Appointed Date: 28 July 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 July 2000
Appointed Date: 28 July 2000

Director
JEFFERSON, Peter
Resigned: 18 January 2005
Appointed Date: 30 June 2001
60 years old

Director
RAISTRICH, Gary
Resigned: 31 August 2007
Appointed Date: 02 November 2005
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 July 2000
Appointed Date: 28 July 2000

Persons With Significant Control

Mr John Finley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Finley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINLEY STRUCTURES LTD Events

19 Dec 2016
Accounts for a medium company made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
21 Jun 2016
Appointment of Miss Diane Elizabeth Ruston as a director on 1 June 2016
21 Nov 2015
Accounts for a medium company made up to 31 March 2015
03 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

...
... and 60 more events
21 Aug 2000
New director appointed
04 Aug 2000
Company name changed finlay structures LIMITED\certificate issued on 07/08/00
03 Aug 2000
Secretary resigned
03 Aug 2000
Director resigned
28 Jul 2000
Incorporation

FINLEY STRUCTURES LTD Charges

11 May 2011
Debenture
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2005
Guarantee & debenture
Delivered: 6 August 2005
Status: Satisfied on 28 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 28 November 2011
Persons entitled: Barclays Bank PLC
Description: Site number BT12/G511 on the aycliffe industrial estate…
19 August 2002
Debenture
Delivered: 28 August 2002
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…