ALLOY FABWELD LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3BT

Company number 03196009
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address RAE HOUSE, 49 DANE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3BT
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Registration of charge 031960090011, created on 6 May 2016. The most likely internet sites of ALLOY FABWELD LIMITED are www.alloyfabweld.co.uk, and www.alloy-fabweld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.6 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alloy Fabweld Limited is a Private Limited Company. The company registration number is 03196009. Alloy Fabweld Limited has been working since 08 May 1996. The present status of the company is Active. The registered address of Alloy Fabweld Limited is Rae House 49 Dane Street Bishops Stortford Hertfordshire Cm23 3bt. . KIRTLAND, Laurie Stephen is a Secretary of the company. PLEDGER, Shaun Robert is a Director of the company. Secretary CARNEY, Debbie has been resigned. Secretary DA COSTA, Dominic Antonio has been resigned. Secretary PLEDGER, Linda Ellen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARNEY, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
KIRTLAND, Laurie Stephen
Appointed Date: 24 March 2000

Director
PLEDGER, Shaun Robert
Appointed Date: 08 May 1996
58 years old

Resigned Directors

Secretary
CARNEY, Debbie
Resigned: 04 July 1997
Appointed Date: 08 May 1996

Secretary
DA COSTA, Dominic Antonio
Resigned: 24 March 2000
Appointed Date: 14 May 1999

Secretary
PLEDGER, Linda Ellen
Resigned: 14 May 1999
Appointed Date: 04 July 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 May 1996
Appointed Date: 08 May 1996

Director
CARNEY, Michael
Resigned: 01 June 1997
Appointed Date: 08 May 1996
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 May 1996
Appointed Date: 08 May 1996

ALLOY FABWELD LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

10 May 2016
Registration of charge 031960090011, created on 6 May 2016
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Aug 2015
Satisfaction of charge 8 in full
...
... and 69 more events
13 May 1996
New secretary appointed
13 May 1996
Secretary resigned
13 May 1996
Director resigned
13 May 1996
Registered office changed on 13/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP
08 May 1996
Incorporation

ALLOY FABWELD LIMITED Charges

6 May 2016
Charge code 0319 6009 0011
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as unit 16 ongar road trading…
7 February 2011
Lease
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Michael Forster William Bernard Lees and Muriel Elsie Lees
Description: The sum of £3,000.00 see image for full details.
9 July 2010
Lease
Delivered: 27 July 2010
Status: Satisfied on 28 June 2013
Persons entitled: Ongar Road Estate Limited
Description: The sum of £4,500.00 see image for full details.
8 January 2010
Charge of deposit
Delivered: 14 January 2010
Status: Satisfied on 29 August 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
11 March 2009
Debenture
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2009
Lease
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Michael Forster, William Bernard Lees and Muriel Elsie Lees
Description: The sum of £3,000.00 see image for full details.
10 June 2008
Lease
Delivered: 12 June 2008
Status: Satisfied on 28 June 2013
Persons entitled: Ongar Road Estates Limited
Description: The sum of £4,500.00 charged as security for the payment by…
7 March 2008
Lease
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Michael Forster, William Bernard Lees and Muriel Elsie Lees
Description: The sum of £3,000.00.
11 July 2007
Lease
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Michael Forster William Bernard Lees and Muriel Elsie Lees
Description: £2,000.00,. see the mortgage charge document for full…
1 June 2006
Lease
Delivered: 8 June 2006
Status: Satisfied on 4 July 2013
Persons entitled: Ongar Road Estate Limited
Description: The sum of £3,000.00 pursuant to a lease dated 1ST june…
28 February 2001
Debenture
Delivered: 6 March 2001
Status: Satisfied on 14 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…