A.E.M. (CARBON PRODUCTS) LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 2RH
Company number 01723043
Status Active
Incorporation Date 13 May 1983
Company Type Private Limited Company
Address UNIT 6 TIPPER INDUSTRIAL ESTATE, PARK ROAD, HALESOWEN, WEST MIDLANDS, B63 2RH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of A.E.M. (CARBON PRODUCTS) LIMITED are www.aemcarbonproducts.co.uk, and www.a-e-m-carbon-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. A E M Carbon Products Limited is a Private Limited Company. The company registration number is 01723043. A E M Carbon Products Limited has been working since 13 May 1983. The present status of the company is Active. The registered address of A E M Carbon Products Limited is Unit 6 Tipper Industrial Estate Park Road Halesowen West Midlands B63 2rh. . NASH, Christopher John is a Secretary of the company. ROLINSON, Ian Nicholas is a Director of the company. ROLINSON, John Edward is a Director of the company. ROLINSON, Stephen John is a Director of the company. Secretary BANNISTER, Roger has been resigned. Secretary SHAW, Alan Frederick has been resigned. Director ROLINSON, Fredrick John has been resigned. Director ROLINSON, Raymond Edward has been resigned. Director SHAW, Alan Frederick has been resigned. The company operates in "Non-trading company".


a.e.m. (carbon products) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NASH, Christopher John
Appointed Date: 29 June 2007

Director
ROLINSON, Ian Nicholas
Appointed Date: 26 June 2003
58 years old

Director
ROLINSON, John Edward
Appointed Date: 26 June 2003
55 years old

Director
ROLINSON, Stephen John
Appointed Date: 26 June 2003
62 years old

Resigned Directors

Secretary
BANNISTER, Roger
Resigned: 29 June 2007
Appointed Date: 26 June 2003

Secretary
SHAW, Alan Frederick
Resigned: 26 June 2003

Director
ROLINSON, Fredrick John
Resigned: 28 February 2000
89 years old

Director
ROLINSON, Raymond Edward
Resigned: 04 December 2012
86 years old

Director
SHAW, Alan Frederick
Resigned: 22 April 2005
80 years old

A.E.M. (CARBON PRODUCTS) LIMITED Events

26 Oct 2016
Accounts for a dormant company made up to 29 February 2016
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
16 Oct 2015
Accounts for a dormant company made up to 28 February 2015
17 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 102

12 Nov 2014
Accounts for a dormant company made up to 28 February 2014
...
... and 81 more events
16 Feb 1987
Particulars of mortgage/charge

16 Oct 1986
Full accounts made up to 31 May 1986

16 Oct 1986
Return made up to 15/08/86; full list of members

15 Oct 1985
Company name changed\certificate issued on 15/10/85
12 Oct 1984
Accounts made up to 31 May 1984

A.E.M. (CARBON PRODUCTS) LIMITED Charges

23 May 2001
Mortgage debenture
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 December 2000
Debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Raymond Edward Rolinson
Description: Fixed and floating charges over the undertaking and all…
12 December 2000
Debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Alan Frederick Shaw
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Erodex (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Af Shaw Precision Grinding Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 1987
Legal charge
Delivered: 16 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat no 33 armitage house and parking space number 57 the…
15 June 1983
Debenture
Delivered: 22 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…