THE ALUMASC GROUP PLC
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Kettering » NN15 5JP

Company number 01767387
Status Active
Incorporation Date 4 November 1983
Company Type Public Limited Company
Address BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of THE ALUMASC GROUP PLC are www.thealumascgroup.co.uk, and www.the-alumasc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven 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.The Alumasc Group Plc is a Public Limited Company. The company registration number is 01767387. The Alumasc Group Plc has been working since 04 November 1983. The present status of the company is Active. The registered address of The Alumasc Group Plc is Burton Latimer Kettering Northamptonshire Nn15 5jp. . MAGSON, Andrew is a Secretary of the company. ARMFIELD, David Christopher is a Director of the company. GWYN, Philip Hammond Rhys is a Director of the company. HOOPER, Graham Paul is a Director of the company. MAGSON, Andrew is a Director of the company. MCCALL, John Stewart is a Director of the company. PITHER, Jon Peter is a Director of the company. SAVILLE, Richard Cyril Campbell is a Director of the company. Secretary JOWETT, Jonathan David 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 HOWARD, Alison Deborah has been resigned. Director O'LOUGHLIN, Eric has been resigned. Director PILKINGTON, John 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 WALDEN, William Keith has been resigned. Director WOOD, Martin Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAGSON, Andrew
Appointed Date: 02 October 2006

Director
ARMFIELD, David Christopher
Appointed Date: 01 October 2014
64 years old

Director

Director
HOOPER, Graham Paul
Appointed Date: 02 April 2001
69 years old

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

Director
MCCALL, John Stewart

80 years old

Director
PITHER, Jon Peter
Appointed Date: 31 January 1992
91 years old

Director
SAVILLE, Richard Cyril Campbell
Appointed Date: 02 January 2002
76 years old

Resigned Directors

Secretary
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 23 January 1997

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

Secretary
SOWERBY, David Richard
Resigned: 23 January 1997

Director
AINSWORTH, John Richard
Resigned: 16 May 1997
Appointed Date: 02 November 1995
81 years old

Director
BAILIE, William Henry Mccracken
Resigned: 31 August 2003
83 years old

Director
HOWARD, Alison Deborah
Resigned: 10 September 2002
Appointed Date: 01 October 1999
62 years old

Director
O'LOUGHLIN, Eric
Resigned: 21 October 1999
96 years old

Director
PILKINGTON, John
Resigned: 03 September 2015
Appointed Date: 01 March 2009
76 years old

Director
REID, Michael Alexander Walker
Resigned: 10 September 2002
90 years old

Director
RHODES, Martin Harold
Resigned: 10 June 2008
Appointed Date: 01 February 2001
72 years old

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

Director
WALDEN, William Keith
Resigned: 02 September 2014
Appointed Date: 04 September 2012
85 years old

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

Director
WOOD, Martin Paul
Resigned: 31 August 2000
Appointed Date: 29 January 1998
71 years old

THE ALUMASC GROUP PLC Events

31 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

15 Nov 2016
Group of companies' accounts made up to 30 June 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Jan 2016
Director's details changed for Graham Paul Hooper on 28 January 2016
04 Dec 2015
Group of companies' accounts made up to 30 June 2015
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 04/03/2016

...
... and 240 more events
09 Apr 1991
Listing of particulars

27 Mar 1991
Listing of particulars
26 Feb 1991
Secretary resigned;new secretary appointed

17 Dec 1990
New director appointed

22 Nov 1990
Full group accounts made up to 1 July 1990

THE ALUMASC GROUP PLC 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…