VOESTALPINE ROTEC LTD
LEICESTER VOESTALPINE ELMSTEEL LIMITED ELMSTEEL LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3BS

Company number 01339039
Status Active
Incorporation Date 16 November 1977
Company Type Private Limited Company
Address 2 JACKNELL ROAD, DODWELLS BRIDGE INDUSTRIAL ESTATE HINCKLEY, LEICESTER, LEICESTERSHIRE, LE10 3BS
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Full accounts 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 GBP 200,000 . The most likely internet sites of VOESTALPINE ROTEC LTD are www.voestalpinerotec.co.uk, and www.voestalpine-rotec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven 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 Rotec Ltd is a Private Limited Company. The company registration number is 01339039. Voestalpine Rotec Ltd has been working since 16 November 1977. The present status of the company is Active. The registered address of Voestalpine Rotec Ltd is 2 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicester Leicestershire Le10 3bs. . HITCHMAN, Guy Anthony is a Director of the company. Secretary GIBBS, Geoffrey David has been resigned. Secretary JOHNSTON, Nicholas James has been resigned. Director BISHOP, Adrian Leslie Frank has been resigned. Director BLACK, Anthony Gordon has been resigned. Director BRAEUER, Roland has been resigned. Director CONWAY, Anthony Edmund has been resigned. Director GIBBS, Geoffrey David has been resigned. Director HANSL, Christian 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, Juergen 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 "Manufacture of other parts and accessories for motor vehicles".


Current Directors

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

Resigned Directors

Secretary
GIBBS, Geoffrey David
Resigned: 04 January 1994

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

Director
BISHOP, Adrian Leslie Frank
Resigned: 01 April 2008
72 years old

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

Director
BRAEUER, Roland
Resigned: 31 July 2011
Appointed Date: 01 January 2006
57 years old

Director
CONWAY, Anthony Edmund
Resigned: 31 August 2004
79 years old

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

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

Director
JOHNSTON, Nicholas James
Resigned: 30 June 2009
Appointed Date: 04 January 1994
66 years old

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

Director
PAMMER, Klaus
Resigned: 09 October 2012
Appointed Date: 20 March 2012
53 years old

Director
RESCH, Juergen
Resigned: 31 March 2011
Appointed Date: 01 April 2009
59 years old

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

Director
SCHNEIDER, Peter
Resigned: 09 October 2012
Appointed Date: 01 April 2009
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 ROTEC LTD Events

19 Apr 2017
Confirmation statement made on 9 April 2017 with updates
07 Jan 2017
Full accounts 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
  • GBP 200,000

25 Nov 2015
Full accounts 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
  • GBP 200,000

...
... and 139 more events
06 Nov 1986
Accounts for a small company made up to 31 December 1985

06 Nov 1986
Annual return made up to 18/09/86

05 Sep 1986
New director appointed

16 Nov 1977
Certificate of incorporation
16 Nov 1977
Incorporation

VOESTALPINE ROTEC LTD Charges

10 January 2001
Chattels mortgage
Delivered: 11 January 2001
Status: Satisfied on 25 August 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The chattels being rhodes 125 ton double sided hydraulic…
12 October 2000
Chattels mortgage
Delivered: 12 October 2000
Status: Satisfied on 25 August 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
15 December 1998
Chattel mortgage
Delivered: 19 December 1998
Status: Satisfied on 4 October 2001
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One sin-o-matic TR110/2-350,ser/no 1001-0597; one…
4 August 1997
Chattels mortgage
Delivered: 4 August 1997
Status: Satisfied on 25 September 1999
Persons entitled: Forward Trust Group Limited
Description: One new bmw M3 evolution chassis number EX93579…
17 September 1996
Chattels mortgage
Delivered: 17 September 1996
Status: Satisfied on 25 September 1999
Persons entitled: Forward Trust Limited
Description: 1 new rhodes 125 ton double sided hydraulic press together…
19 September 1995
Chattels mortgage
Delivered: 19 September 1995
Status: Satisfied on 25 September 1999
Persons entitled: Forward Trust Limited
Description: One new grazioli double tube end forming and end finishing…
30 December 1994
Fixed charge
Delivered: 31 December 1994
Status: Satisfied on 28 March 1998
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x sin-o-matic TR60/4-350 usp (4 unita) tube banding…
30 December 1994
Fixed charge
Delivered: 31 December 1994
Status: Satisfied on 28 March 1998
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x sin-o-matic TR60/4-350 usp.00 Md tube banding machine…
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…
29 October 1991
Chattels mortgage
Delivered: 30 October 1991
Status: Satisfied on 30 September 1995
Persons entitled: Forward Trust Limited.
Description: One new sinico sin-o-matic automatic cut off and double end…
4 October 1990
Chattel mortgage
Delivered: 15 October 1990
Status: Satisfied on 30 September 1995
Persons entitled: Barclays Bank PLC
Description: Hydraulic double end machine fm 44-9-8906 (see form 395…
18 June 1990
Mortgage
Delivered: 21 June 1990
Status: Satisfied on 12 December 2001
Persons entitled: 3I Group PLC
Description: Leasehold interest in factory premises part of 2 jacknell…
14 May 1990
Legal charge
Delivered: 29 May 1990
Status: Satisfied on 30 September 1995
Persons entitled: Barclays Bank PLC
Description: Factory premises, jacknell road, dodwell's bridge…
7 March 1990
Collateral debenture
Delivered: 9 March 1990
Status: Satisfied on 25 September 1999
Persons entitled: 3I Group PLC
Description: All other the undertaking and all property and assets…
15 December 1988
Mortgage
Delivered: 20 December 1988
Status: Satisfied on 12 December 2001
Persons entitled: 3I PLC
Description: F/H industrial premises k/a 2 jacknell road dodwell's…
7 July 1988
Legal charge
Delivered: 25 July 1988
Status: Satisfied on 25 September 1999
Persons entitled: Barclays Bank PLC
Description: Plot 1 dodwell's bridge estate, dodwell road, hinckley…
5 October 1987
Debenture
Delivered: 16 October 1987
Status: Satisfied on 30 September 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1984
Mortgage
Delivered: 3 January 1985
Status: Satisfied on 25 September 1999
Persons entitled: Investors in Industry PLC
Description: Four `brookes' lathes sn -1265, 1232, 1183 & 1180 5 sadia…
22 December 1982
Mortgage
Delivered: 24 December 1982
Status: Satisfied on 25 September 1999
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Factory units 1 and 2 at 71/71 1/2 wood street, earl…