ALUMASC LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 5JP
Company number 00395193
Status Active
Incorporation Date 3 May 1945
Company Type Private Limited Company
Address C/O THE ALUMASC GROUP PLC, STATION ROAD BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mrs Kirstan Sarah Boynton as a secretary on 1 October 2016. The most likely internet sites of ALUMASC LIMITED are www.alumasc.co.uk, and www.alumasc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. The distance to to Wellingborough Rail Station is 4.3 miles; to Corby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alumasc Limited is a Private Limited Company. The company registration number is 00395193. Alumasc Limited has been working since 03 May 1945. The present status of the company is Active. The registered address of Alumasc Limited is C O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire Nn15 5jp. . BOYNTON, Kirstan Sarah is a Secretary of the company. BURNAP, Peter is a Director of the company. CHILDS, Darren is a Director of the company. HEATH, Sarah Margaret is a Director of the company. HOOPER, Graham Paul is a Director of the company. LEAF, Michael is a Director of the company. MAGSON, Andrew is a Director of the company. MCCALL, John Stewart is a Director of the company. Secretary DOUGLAS, John David has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary MAGSON, Andrew has been resigned. Secretary SOWERBY, David Richard has been resigned. Secretary SOWERBY, David Richard has been resigned. Director AINSWORTH, John Richard has been resigned. Director BAILIE, William Henry Mccracken has been resigned. Director BUCKINGHAM, Nicholas John has been resigned. Director COLEMAN, Davin has been resigned. Director EVANS, Derek Graham has been resigned. Director HARVEY, David Martin has been resigned. Director HETHERINGTON, Paul Robert has been resigned. Director JAMES, Nicola has been resigned. Director O'LOUGHLIN, Eric has been resigned. Director PALMER, Clifford Steven has been resigned. Director PEACOCK, Gordon Owen has been resigned. Director REID, Michael Alexander Walker has been resigned. Director RHODES, Martin Harold has been resigned. Director SOWERBY, David Richard has been resigned. Director WALDEN, William Keith has been resigned. Director WOOD, Martin Paul has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BOYNTON, Kirstan Sarah
Appointed Date: 01 October 2016

Director
BURNAP, Peter
Appointed Date: 27 October 2014
70 years old

Director
CHILDS, Darren
Appointed Date: 21 December 2012
57 years old

Director
HEATH, Sarah Margaret
Appointed Date: 16 October 2015
50 years old

Director
HOOPER, Graham Paul
Appointed Date: 02 January 2002
69 years old

Director
LEAF, Michael
Appointed Date: 13 October 2011
62 years old

Director
MAGSON, Andrew
Appointed Date: 02 October 2006
59 years old

Director
MCCALL, John Stewart

80 years old

Resigned Directors

Secretary
DOUGLAS, John David
Resigned: 01 October 2016
Appointed Date: 14 October 2013

Secretary
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 28 January 1997

Secretary
MAGSON, Andrew
Resigned: 14 October 2013
Appointed Date: 02 October 2006

Secretary
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 01 March 1999

Secretary
SOWERBY, David Richard
Resigned: 28 January 1997

Director
AINSWORTH, John Richard
Resigned: 16 May 1997
Appointed Date: 15 November 1996
78 years old

Director
BAILIE, William Henry Mccracken
Resigned: 29 August 2003
83 years old

Director
BUCKINGHAM, Nicholas John
Resigned: 27 October 2014
Appointed Date: 01 November 2009
65 years old

Director
COLEMAN, Davin
Resigned: 21 December 2012
Appointed Date: 12 April 2011
53 years old

Director
EVANS, Derek Graham
Resigned: 12 April 2011
Appointed Date: 27 February 2008
74 years old

Director
HARVEY, David Martin
Resigned: 20 August 2009
Appointed Date: 27 February 2008
81 years old

Director
HETHERINGTON, Paul Robert
Resigned: 31 January 2014
Appointed Date: 27 February 2008
59 years old

Director
JAMES, Nicola
Resigned: 16 October 2015
Appointed Date: 17 September 2012
64 years old

Director
O'LOUGHLIN, Eric
Resigned: 31 March 1992
96 years old

Director
PALMER, Clifford Steven
Resigned: 01 May 2012
Appointed Date: 01 November 2010
58 years old

Director
PEACOCK, Gordon Owen
Resigned: 28 May 2010
Appointed Date: 30 March 2009
78 years old

Director
REID, Michael Alexander Walker
Resigned: 30 June 1999
Appointed Date: 01 November 1994
90 years old

Director
RHODES, Martin Harold
Resigned: 10 June 2008
Appointed Date: 03 November 2003
72 years old

Director
SOWERBY, David Richard
Resigned: 02 October 2006
81 years old

Director
WALDEN, William Keith
Resigned: 20 July 2002
85 years old

Director
WOOD, Martin Paul
Resigned: 31 August 2000
Appointed Date: 05 May 1998
72 years old

Persons With Significant Control

The Alumasc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALUMASC LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Oct 2016
Appointment of Mrs Kirstan Sarah Boynton as a secretary on 1 October 2016
05 Oct 2016
Termination of appointment of John David Douglas as a secretary on 1 October 2016
28 Jan 2016
Director's details changed for Graham Paul Hooper on 28 January 2016
...
... and 137 more events
27 Nov 1987
Return made up to 09/10/87; full list of members

09 Mar 1987
New director appointed
06 Nov 1986
Full accounts made up to 29 June 1986
06 Nov 1986
Return made up to 10/10/86; full list of members

03 May 1945
Certificate of incorporation

ALUMASC LIMITED Charges

16 August 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004
Delivered: 25 August 2007
Status: Satisfied on 26 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 December 2005
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 15 December 2005
Status: Satisfied on 26 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 November 2004
An omnibus guarantee and set-off agreement
Delivered: 3 December 2004
Status: Satisfied on 26 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 June 1984
Guarantee & debenture
Delivered: 3 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…