ALUMASC PRECISION LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 5JP

Company number 03800292
Status Active
Incorporation Date 29 June 1999
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 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016; Termination of appointment of John David Douglas as a director on 1 October 2016. The most likely internet sites of ALUMASC PRECISION LIMITED are www.alumascprecision.co.uk, and www.alumasc-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three 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 Precision Limited is a Private Limited Company. The company registration number is 03800292. Alumasc Precision Limited has been working since 29 June 1999. The present status of the company is Active. The registered address of Alumasc Precision Limited is C O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire Nn15 5jp. . MAGSON, Andrew is a Secretary of the company. BOYNTON, Kirstan Sarah is a Director of the company. HOOPER, Graham Paul is a Director of the company. MAGSON, Andrew is a Director of the company. Secretary SOWERBY, David Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASTLE, Maurice Phillip has been resigned. Director COOKMAN, Richard James has been resigned. Director DOUGLAS, John David has been resigned. Director EVANS, Graham Stephen has been resigned. Director EVANS, Graham Stephen has been resigned. Director HARVEY, Linda Joan has been resigned. Director LEAF, Michael has been resigned. Director MCCALL, John Stewart has been resigned. Director NOTTAGE, Jon has been resigned. Director RHODES, Martin Harold has been resigned. Director ROBERTS, Warren Edward has been resigned. Director SMITH, Martin Gordon Alfred has been resigned. Director SOWERBY, David Richard has been resigned. Director STORR, Geoffrey Malcom has been resigned. Director WALDEN, William Keith has been resigned. Director WALDEN, William Keith has been resigned. Director WHITE, Leslie Norman has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MAGSON, Andrew
Appointed Date: 02 October 2006

Director
BOYNTON, Kirstan Sarah
Appointed Date: 01 October 2016
46 years old

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

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

Resigned Directors

Secretary
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 29 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1999
Appointed Date: 29 June 1999

Director
CASTLE, Maurice Phillip
Resigned: 30 April 2009
Appointed Date: 27 February 2008
76 years old

Director
COOKMAN, Richard James
Resigned: 16 September 2015
Appointed Date: 05 January 2012
48 years old

Director
DOUGLAS, John David
Resigned: 01 October 2016
Appointed Date: 16 October 2010
68 years old

Director
EVANS, Graham Stephen
Resigned: 13 July 2012
Appointed Date: 25 March 2010
72 years old

Director
EVANS, Graham Stephen
Resigned: 16 February 2009
Appointed Date: 27 February 2008
72 years old

Director
HARVEY, Linda Joan
Resigned: 23 December 2011
Appointed Date: 11 January 2009
59 years old

Director
LEAF, Michael
Resigned: 03 March 2016
Appointed Date: 01 December 2013
61 years old

Director
MCCALL, John Stewart
Resigned: 02 January 2002
Appointed Date: 29 June 1999
80 years old

Director
NOTTAGE, Jon
Resigned: 31 December 2013
Appointed Date: 15 October 2012
63 years old

Director
RHODES, Martin Harold
Resigned: 10 June 2008
Appointed Date: 02 May 2000
72 years old

Director
ROBERTS, Warren Edward
Resigned: 30 April 2012
Appointed Date: 20 February 2009
57 years old

Director
SMITH, Martin Gordon Alfred
Resigned: 12 June 2008
Appointed Date: 27 February 2008
72 years old

Director
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 29 June 1999
80 years old

Director
STORR, Geoffrey Malcom
Resigned: 16 October 2010
Appointed Date: 27 February 2008
65 years old

Director
WALDEN, William Keith
Resigned: 30 June 2015
Appointed Date: 01 May 2012
85 years old

Director
WALDEN, William Keith
Resigned: 20 July 2002
Appointed Date: 02 May 2000
85 years old

Director
WHITE, Leslie Norman
Resigned: 31 March 2014
Appointed Date: 27 February 2008
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 June 1999
Appointed Date: 29 June 1999

ALUMASC PRECISION LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
06 Oct 2016
Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016
05 Oct 2016
Termination of appointment of John David Douglas as a director on 1 October 2016
20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 6,000,000

29 Mar 2016
Full accounts made up to 30 June 2015
...
... and 99 more events
09 Jul 1999
Director resigned
09 Jul 1999
New director appointed
09 Jul 1999
New secretary appointed;new director appointed
07 Jul 1999
Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU
29 Jun 1999
Incorporation

ALUMASC PRECISION 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…
5 February 2002
Fixed charge
Delivered: 8 February 2002
Status: Satisfied on 2 October 2010
Persons entitled: Lloyds Udt Limited
Description: First fixed charge ver the goods listed in schedule. See…