ADVANCED ALLOY SERVICES LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 3AN

Company number 02795535
Status Active
Incorporation Date 3 March 1993
Company Type Private Limited Company
Address 65 MARKET PLACE, MARKET WEIGHTON, YORK, YO43 3AN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 46720 - Wholesale of metals and metal ores, 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Stephen Hall as a director on 9 March 2017; Change of share class name or designation; Confirmation statement made on 3 March 2017 with updates. The most likely internet sites of ADVANCED ALLOY SERVICES LIMITED are www.advancedalloyservices.co.uk, and www.advanced-alloy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Broomfleet Rail Station is 8.6 miles; to Eastrington Rail Station is 9 miles; to Brough Rail Station is 10.2 miles; to Saltmarshe Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Alloy Services Limited is a Private Limited Company. The company registration number is 02795535. Advanced Alloy Services Limited has been working since 03 March 1993. The present status of the company is Active. The registered address of Advanced Alloy Services Limited is 65 Market Place Market Weighton York Yo43 3an. . ASHTON, Doreen is a Secretary of the company. FISHER, Alan is a Director of the company. HALL, Stephen is a Director of the company. Secretary FISHER, Alan has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JONES, Arthur has been resigned. Director LAWSON, Barry has been resigned. Director PRICE, John Bradbury has been resigned. Director SELLERS, John William has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
ASHTON, Doreen
Appointed Date: 30 January 2006

Director
FISHER, Alan
Appointed Date: 03 March 1993
77 years old

Director
HALL, Stephen
Appointed Date: 09 March 2017
48 years old

Resigned Directors

Secretary
FISHER, Alan
Resigned: 30 January 2006
Appointed Date: 03 March 1993

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 March 1993
Appointed Date: 03 March 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 March 1994
Appointed Date: 03 March 1993
71 years old

Director
JONES, Arthur
Resigned: 19 September 1996
Appointed Date: 24 November 1994
79 years old

Director
LAWSON, Barry
Resigned: 31 December 2005
Appointed Date: 03 March 1993
77 years old

Director
PRICE, John Bradbury
Resigned: 31 December 2005
Appointed Date: 03 March 1993
81 years old

Director
SELLERS, John William
Resigned: 31 December 2005
Appointed Date: 03 March 1993
92 years old

Persons With Significant Control

Mr Alan Fisher
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED ALLOY SERVICES LIMITED Events

27 Mar 2017
Appointment of Mr Stephen Hall as a director on 9 March 2017
20 Mar 2017
Change of share class name or designation
17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
17 Mar 2017
Director's details changed for Mr Alan Fisher on 3 March 2017
14 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 92 more events
16 Mar 1993
New director appointed

16 Mar 1993
New director appointed

16 Mar 1993
Director resigned;new director appointed

16 Mar 1993
Registered office changed on 16/03/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
03 Mar 1993
Incorporation

ADVANCED ALLOY SERVICES LIMITED Charges

24 July 2007
Legal charge
Delivered: 6 August 2007
Status: Satisfied on 22 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H unit 8 houghton road dinnington.
10 January 2005
Legal charge
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 universal crescent, north anston, south yorkshire…
5 January 2005
Legal charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 houghton road north anston south yorkshire t/no…
5 January 2005
Legal charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 houghton road north and south anston title number…
1 July 1996
Legal charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 houghton road north anston south yorkshire t/n…
15 August 1995
Debenture
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…