VOESTALPINE ELMSTEEL GROUP LIMITED
HINCKLEY ELMSTEEL GROUP LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3BS

Company number 02290410
Status Active
Incorporation Date 26 August 1988
Company Type Private Limited Company
Address 2 JACKNELL ROAD, DODWELLS BRIDGE INDUSTRIAL EST, HINCKLEY, LEICS, LE10 3BS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 USD .857 . The most likely internet sites of VOESTALPINE ELMSTEEL GROUP LIMITED are www.voestalpineelmsteelgroup.co.uk, and www.voestalpine-elmsteel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Nuneaton Rail Station is 2.3 miles; to Atherstone Rail Station is 6.4 miles; to Coventry Rail Station is 10.5 miles; to Canley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voestalpine Elmsteel Group Limited is a Private Limited Company. The company registration number is 02290410. Voestalpine Elmsteel Group Limited has been working since 26 August 1988. The present status of the company is Active. The registered address of Voestalpine Elmsteel Group Limited is 2 Jacknell Road Dodwells Bridge Industrial Est Hinckley Leics Le10 3bs. . HITCHMAN, Guy Anthony is a Director of the company. Secretary JOHNSTON, Nicholas James has been resigned. Secretary WHITBY, Lynette Yvonne has been resigned. Director BLACK, Anthony Gordon has been resigned. Director BOTTERILL, Roy has been resigned. Director BRAEUER, Roland has been resigned. Director GIBBS, Geoffrey David has been resigned. Director HAGER, Heinz-Gunter has been resigned. Director HANSL, Christian has been resigned. Director HOCHMUTH, Leopold has been resigned. Director JOHNSTON, Nicholas James has been resigned. Director LEES, Nicholas Anthony has been resigned. Director PAMMER, Klaus has been resigned. Director RESCH, Jurgen has been resigned. Director RUSHALL, Philip has been resigned. Director SCHNEIDER, Peter has been resigned. Director WHITBY, Christopher Nigel has been resigned. Director WHITBY, Lynette Yvonne has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HITCHMAN, Guy Anthony
Appointed Date: 01 February 2013
60 years old

Resigned Directors

Secretary
JOHNSTON, Nicholas James
Resigned: 30 June 2009
Appointed Date: 04 January 1994

Secretary
WHITBY, Lynette Yvonne
Resigned: 04 January 1994

Director
BLACK, Anthony Gordon
Resigned: 28 June 1996
73 years old

Director
BOTTERILL, Roy
Resigned: 13 August 1997
Appointed Date: 13 August 1997
61 years old

Director
BRAEUER, Roland
Resigned: 31 July 2011
Appointed Date: 01 April 2009
57 years old

Director
GIBBS, Geoffrey David
Resigned: 11 September 1996
73 years old

Director
HAGER, Heinz-Gunter
Resigned: 01 January 2006
Appointed Date: 06 December 2001
78 years old

Director
HANSL, Christian
Resigned: 31 March 2012
Appointed Date: 31 March 2011
53 years old

Director
HOCHMUTH, Leopold
Resigned: 25 August 2003
Appointed Date: 06 December 2001
61 years old

Director
JOHNSTON, Nicholas James
Resigned: 30 June 2009
66 years old

Director
LEES, Nicholas Anthony
Resigned: 30 June 2004
75 years old

Director
PAMMER, Klaus
Resigned: 01 February 2013
Appointed Date: 20 March 2012
53 years old

Director
RESCH, Jurgen
Resigned: 31 March 2011
Appointed Date: 06 December 2001
59 years old

Director
RUSHALL, Philip
Resigned: 01 February 2013
Appointed Date: 01 June 2011
56 years old

Director
SCHNEIDER, Peter
Resigned: 01 February 2013
Appointed Date: 01 January 2006
69 years old

Director
WHITBY, Christopher Nigel
Resigned: 31 October 2006
75 years old

Director
WHITBY, Lynette Yvonne
Resigned: 06 December 2001
70 years old

Persons With Significant Control

Voestalpine Rotec Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOESTALPINE ELMSTEEL GROUP LIMITED Events

19 Apr 2017
Confirmation statement made on 9 April 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • USD .857

24 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • USD .857

...
... and 140 more events
25 Nov 1988
£ nc 1000/100000

16 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1988
Registered office changed on 16/11/88 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ

26 Aug 1988
Certificate of incorporation
26 Aug 1988
Incorporation

VOESTALPINE ELMSTEEL GROUP LIMITED Charges

13 June 1994
Mortgage debenture
Delivered: 20 June 1994
Status: Satisfied on 25 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 August 1991
Debenture
Delivered: 21 August 1991
Status: Satisfied on 30 September 1995
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for full details)…
30 April 1991
Collateral debenture
Delivered: 7 May 1991
Status: Satisfied on 12 December 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charge over undertaking and all property…