MRC FLANGEFITT LIMITED
CLECKHEATON FLANGEFITT STAINLESS LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 4DH

Company number 01922173
Status Active
Incorporation Date 13 June 1985
Company Type Private Limited Company
Address SARAH RAWCLIFFE, HEATON HOUSE, RIVERSIDE DRIVE, CLECKHEATON, WEST YORKSHIRE, ENGLAND, BD19 4DH
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 8,269 . The most likely internet sites of MRC FLANGEFITT LIMITED are www.mrcflangefitt.co.uk, and www.mrc-flangefitt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Bingley Rail Station is 9.4 miles; to Brockholes Rail Station is 9.6 miles; to Crossflatts Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mrc Flangefitt Limited is a Private Limited Company. The company registration number is 01922173. Mrc Flangefitt Limited has been working since 13 June 1985. The present status of the company is Active. The registered address of Mrc Flangefitt Limited is Sarah Rawcliffe Heaton House Riverside Drive Cleckheaton West Yorkshire England Bd19 4dh. . DAVIDSON, Adam Alexander is a Director of the company. SMITH, Stephen Bradley is a Director of the company. VELIC, Adnan is a Director of the company. Secretary GORRY, Alan Bryan has been resigned. Secretary NULTY, James Henry has been resigned. Director AASLAND, Steinar has been resigned. Director AASLAND, Steinar has been resigned. Director BOWHAY, John Leslie has been resigned. Director GILSTON, Robert Philip has been resigned. Director GORRY, Alan Bryan has been resigned. Director LEA, Steinar has been resigned. Director NULTY, James Henry has been resigned. Director OAKES, Philip James has been resigned. Director ROMULD, Trine Sæther has been resigned. Director SINGH, Kavita has been resigned. Director WILKINSON, John Peers has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
DAVIDSON, Adam Alexander
Appointed Date: 01 December 2014
51 years old

Director
SMITH, Stephen Bradley
Appointed Date: 20 May 2015
57 years old

Director
VELIC, Adnan
Appointed Date: 03 November 2015
44 years old

Resigned Directors

Secretary
GORRY, Alan Bryan
Resigned: 07 March 1997

Secretary
NULTY, James Henry
Resigned: 09 December 2013
Appointed Date: 07 March 1997

Director
AASLAND, Steinar
Resigned: 03 November 2015
Appointed Date: 20 May 2015
59 years old

Director
AASLAND, Steinar
Resigned: 08 January 2015
Appointed Date: 15 April 2014
59 years old

Director
BOWHAY, John Leslie
Resigned: 15 April 2014
Appointed Date: 09 December 2013
59 years old

Director
GILSTON, Robert Philip
Resigned: 23 March 2000
85 years old

Director
GORRY, Alan Bryan
Resigned: 07 March 1997
77 years old

Director
LEA, Steinar
Resigned: 20 May 2015
Appointed Date: 08 January 2015
60 years old

Director
NULTY, James Henry
Resigned: 09 December 2013
72 years old

Director
OAKES, Philip James
Resigned: 09 December 2013
65 years old

Director
ROMULD, Trine Sæther
Resigned: 01 September 2015
Appointed Date: 01 December 2014
56 years old

Director
SINGH, Kavita
Resigned: 01 December 2014
Appointed Date: 09 December 2013
58 years old

Director
WILKINSON, John Peers
Resigned: 01 December 2014
Appointed Date: 09 December 2013
57 years old

Persons With Significant Control

Mrc Transmark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MRC FLANGEFITT LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8,269

04 Nov 2015
Appointment of Mr Adnan Velic as a director on 3 November 2015
04 Nov 2015
Termination of appointment of Steinar Aasland as a director on 3 November 2015
...
... and 97 more events
08 Aug 1988
Accounts for a small company made up to 30 September 1987

08 Jul 1988
Return made up to 16/05/88; full list of members
07 Mar 1987
Accounts for a small company made up to 30 September 1986

07 Mar 1987
Return made up to 16/02/87; full list of members
13 Jun 1985
Incorporation

MRC FLANGEFITT LIMITED Charges

17 October 2014
Charge code 0192 2173 0006
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Bank of America, N.A. London Branch
Description: Contains fixed charge…
18 July 2014
Charge code 0192 2173 0005
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Bank of America, N.A., London Branch
Description: Contains fixed charge…
30 August 1996
Debenture
Delivered: 5 September 1996
Status: Satisfied on 24 July 2013
Persons entitled: James Henry Nulty Alan Bryan Gorry Philip Gordon Fiddimore Robert Philip Gilston Philip John Oakes
Description: L/H property at piping house hawleys lane warrington all…
11 January 1993
Legal mortgage
Delivered: 15 January 1993
Status: Satisfied on 19 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land off hawleys lane warrington cheshire t/n ch…
11 June 1986
Mortgage
Delivered: 16 June 1986
Status: Satisfied on 9 April 1991
Persons entitled: National Westminster Bank PLC
Description: L/Hold, 18 tatton court, kingsland grange warrington…
23 October 1985
Mortgage debenture
Delivered: 30 October 1985
Status: Satisfied on 19 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…