METALLISATION HOLDINGS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XH

Company number 09130405
Status Active
Incorporation Date 15 July 2014
Company Type Private Limited Company
Address PEARTREE LANE, DUDLEY, WEST MIDLANDS, DY2 0XH
Home Country United Kingdom
Nature of Business 28910 - Manufacture of machinery for metallurgy
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Michael John Clayton as a director on 17 December 2015. The most likely internet sites of METALLISATION HOLDINGS LIMITED are www.metallisationholdings.co.uk, and www.metallisation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Metallisation Holdings Limited is a Private Limited Company. The company registration number is 09130405. Metallisation Holdings Limited has been working since 15 July 2014. The present status of the company is Active. The registered address of Metallisation Holdings Limited is Peartree Lane Dudley West Midlands Dy2 0xh. . BARKER, Stephen Alan is a Director of the company. CLAYTON, Michael John is a Director of the company. HILL, Robert Victor Crosby is a Director of the company. LESTER, Terence Patrick, Dr is a Director of the company. MILTON, Stuart is a Director of the company. SILCOX, Peter James is a Director of the company. Director ERSKINE, Jonathan Keith has been resigned. The company operates in "Manufacture of machinery for metallurgy".


Current Directors

Director
BARKER, Stephen Alan
Appointed Date: 18 September 2014
67 years old

Director
CLAYTON, Michael John
Appointed Date: 17 December 2015
54 years old

Director
HILL, Robert Victor Crosby
Appointed Date: 18 September 2014
69 years old

Director
LESTER, Terence Patrick, Dr
Appointed Date: 18 September 2014
70 years old

Director
MILTON, Stuart
Appointed Date: 15 July 2014
51 years old

Director
SILCOX, Peter James
Appointed Date: 18 September 2014
48 years old

Resigned Directors

Director
ERSKINE, Jonathan Keith
Resigned: 06 November 2015
Appointed Date: 18 September 2014
53 years old

Persons With Significant Control

Mr Peter James Silcox
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Milton
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METALLISATION HOLDINGS LIMITED Events

22 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jun 2016
Group of companies' accounts made up to 31 December 2015
10 Feb 2016
Appointment of Mr Michael John Clayton as a director on 17 December 2015
19 Nov 2015
Termination of appointment of Jonathan Keith Erskine as a director on 6 November 2015
11 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 11 more events
24 Sep 2014
Appointment of Mr Peter James Silcox as a director on 18 September 2014
24 Sep 2014
Appointment of Mr Jonathan Keith Erskine as a director on 18 September 2014
24 Sep 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Sep 2014
Registration of charge 091304050001, created on 18 September 2014
15 Jul 2014
Incorporation
Statement of capital on 2014-07-15
  • GBP 1

METALLISATION HOLDINGS LIMITED Charges

18 September 2014
Charge code 0913 0405 0003
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed charge over land, fixtures and fittings, all plant…
18 September 2014
Charge code 0913 0405 0002
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over all land, fixtures and fittings, all…
18 September 2014
Charge code 0913 0405 0001
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Terence Patrick Lester
Description: Contains fixed charge…