SPECIAL METALS WIGGIN TRUSTEES LIMITED
HEREFORD INCO ALLOYS TRUSTEES LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9SL

Company number 03290825
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address WIGGIN WORKS, HOLMER ROAD, HEREFORD, HR4 9SL
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Appointment of Mr Matthew John Jones as a director on 7 February 2016. The most likely internet sites of SPECIAL METALS WIGGIN TRUSTEES LIMITED are www.specialmetalswiggintrustees.co.uk, and www.special-metals-wiggin-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Special Metals Wiggin Trustees Limited is a Private Limited Company. The company registration number is 03290825. Special Metals Wiggin Trustees Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of Special Metals Wiggin Trustees Limited is Wiggin Works Holmer Road Hereford Hr4 9sl. . EDELSTYN, Paul is a Secretary of the company. FREEMAN-MASSEY, Janet is a Secretary of the company. HUNT, Robert Paul is a Secretary of the company. BLACKMORE, Steven Craig is a Director of the company. COLLARD, Leslie Paul is a Director of the company. CREED, David Andrew is a Director of the company. D'SOUZA, Keith Stan is a Director of the company. HUNT, Robert Paul is a Director of the company. JONES, Matthew John is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary GLOVER, Alastair James Lochore has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BARNES, Norman Kurt has been resigned. Director BEDDOE, Alwyn Gareth has been resigned. Director DANIEL, Teresa Ann has been resigned. Director DARLING, Donald has been resigned. Director DOUBLE, Albert Henry has been resigned. Director EDELSTYN, Paul has been resigned. Director ELLIOTT, Ian Christopher has been resigned. Director GLOVER, Alastair James Lochore has been resigned. Director LLOYD, Peter has been resigned. Director NAIRN, George Barclay has been resigned. Director POPE, Robert has been resigned. Director WINTER, Colin William has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
EDELSTYN, Paul
Appointed Date: 01 April 2004

Secretary
FREEMAN-MASSEY, Janet
Appointed Date: 19 November 2015

Secretary
HUNT, Robert Paul
Appointed Date: 19 July 2011

Director
BLACKMORE, Steven Craig
Appointed Date: 05 March 2008
63 years old

Director
COLLARD, Leslie Paul
Appointed Date: 20 June 2000
86 years old

Director
CREED, David Andrew
Appointed Date: 15 January 2015
43 years old

Director
D'SOUZA, Keith Stan
Appointed Date: 19 November 2015
68 years old

Director
HUNT, Robert Paul
Appointed Date: 13 February 2002
61 years old

Director
JONES, Matthew John
Appointed Date: 07 February 2016
42 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 10 April 1997
Appointed Date: 11 December 1996

Secretary
GLOVER, Alastair James Lochore
Resigned: 31 March 2004
Appointed Date: 10 April 1997

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 10 April 1997
Appointed Date: 11 December 1996

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 10 April 1997
Appointed Date: 11 December 1996

Director
BARNES, Norman Kurt
Resigned: 05 November 1998
Appointed Date: 01 May 1997
78 years old

Director
BEDDOE, Alwyn Gareth
Resigned: 30 September 2002
Appointed Date: 01 October 1997
85 years old

Director
DANIEL, Teresa Ann
Resigned: 04 February 2002
Appointed Date: 01 November 2000
67 years old

Director
DARLING, Donald
Resigned: 18 October 2000
Appointed Date: 05 November 1998
73 years old

Director
DOUBLE, Albert Henry
Resigned: 19 June 2000
Appointed Date: 01 October 1997
98 years old

Director
EDELSTYN, Paul
Resigned: 19 November 2015
Appointed Date: 01 April 2004
59 years old

Director
ELLIOTT, Ian Christopher
Resigned: 20 November 2014
Appointed Date: 25 May 2001
72 years old

Director
GLOVER, Alastair James Lochore
Resigned: 31 March 2004
Appointed Date: 10 April 1997
78 years old

Director
LLOYD, Peter
Resigned: 13 October 2007
Appointed Date: 01 October 2002
82 years old

Director
NAIRN, George Barclay
Resigned: 25 May 2001
Appointed Date: 10 April 1997
87 years old

Director
POPE, Robert
Resigned: 31 January 2016
Appointed Date: 08 November 2007
69 years old

Director
WINTER, Colin William
Resigned: 05 March 2008
Appointed Date: 01 May 1997
74 years old

SPECIAL METALS WIGGIN TRUSTEES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

11 Feb 2016
Appointment of Mr Matthew John Jones as a director on 7 February 2016
10 Feb 2016
Termination of appointment of Robert Pope as a director on 31 January 2016
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 87 more events
27 Apr 1997
New secretary appointed;new director appointed
27 Apr 1997
Director resigned
27 Apr 1997
Secretary resigned;director resigned
10 Apr 1997
Company name changed alnery no. 1623 LIMITED\certificate issued on 10/04/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Dec 1996
Incorporation