ALLOY WIRE INTERNATIONAL LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1UF

Company number 03722788
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address UNIT 5A NARROWBOAT WAY, HURST BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1UF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 274,549 . The most likely internet sites of ALLOY WIRE INTERNATIONAL LIMITED are www.alloywireinternational.co.uk, and www.alloy-wire-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Alloy Wire International Limited is a Private Limited Company. The company registration number is 03722788. Alloy Wire International Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of Alloy Wire International Limited is Unit 5a Narrowboat Way Hurst Business Park Brierley Hill West Midlands Dy5 1uf. . FITZGERALD, Ian is a Director of the company. HOGARTH, Angus William is a Director of the company. LAMBE, Peter Martin is a Director of the company. VENABLES, Mark is a Director of the company. Secretary COBB, Martin has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director COBB, Martin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GRAHAM, William has been resigned. Director WILTSHIRE, Paul Stanley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
FITZGERALD, Ian
Appointed Date: 05 September 2012
52 years old

Director
HOGARTH, Angus William
Appointed Date: 04 January 2010
60 years old

Director
LAMBE, Peter Martin
Appointed Date: 05 September 2012
61 years old

Director
VENABLES, Mark
Appointed Date: 01 February 2010
61 years old

Resigned Directors

Secretary
COBB, Martin
Resigned: 01 May 2013
Appointed Date: 24 February 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Director
COBB, Martin
Resigned: 01 May 2013
Appointed Date: 29 March 1999
77 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 February 1999
Appointed Date: 24 February 1999
71 years old

Director
GRAHAM, William
Resigned: 01 May 2013
Appointed Date: 24 February 1999
75 years old

Director
WILTSHIRE, Paul Stanley
Resigned: 08 August 2012
Appointed Date: 29 March 1999
64 years old

ALLOY WIRE INTERNATIONAL LIMITED Events

08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
26 Sep 2016
Full accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 274,549

16 Feb 2016
Satisfaction of charge 037227880003 in full
08 Sep 2015
Full accounts made up to 31 March 2015
...
... and 89 more events
25 Mar 1999
New secretary appointed
15 Mar 1999
Secretary resigned
15 Mar 1999
Director resigned
15 Mar 1999
Registered office changed on 15/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Feb 1999
Incorporation

ALLOY WIRE INTERNATIONAL LIMITED Charges

1 May 2013
Charge code 0372 2788 0004
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2013
Charge code 0372 2788 0003
Delivered: 3 May 2013
Status: Satisfied on 16 February 2016
Persons entitled: William Graham
Description: Notification of addition to or amendment of charge…
25 March 2011
Legal mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 norquest industrial estate birstall west yorkshire t/no…
16 April 1999
Debenture
Delivered: 23 April 1999
Status: Satisfied on 25 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…