PISTON RINGS (UK) LIMITED
MANCHESTER STANDARD PISTON RING COMPANY LIMITED(THE)

Hellopages » Greater Manchester » Manchester » M22 5TN
Company number 00038895
Status Active
Incorporation Date 20 May 1893
Company Type Private Limited Company
Address FEDERAL-MOGUL LIMITED, MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, LANCASHIRE, M22 5TN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Termination of appointment of Paul Andrew Fletcher as a director on 20 February 2017; Appointment of Mr Steven Peter Firth as a director on 20 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PISTON RINGS (UK) LIMITED are www.pistonringsuk.co.uk, and www.piston-rings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and nine months. Piston Rings Uk Limited is a Private Limited Company. The company registration number is 00038895. Piston Rings Uk Limited has been working since 20 May 1893. The present status of the company is Active. The registered address of Piston Rings Uk Limited is Federal Mogul Limited Manchester International Office Centre Styal Road Manchester Lancashire M22 5tn. . SUTTON, Beverley Ann is a Secretary of the company. FIRTH, Steven Peter is a Director of the company. Secretary COUROUBLE, Jean Pierre has been resigned. Secretary FOX, David Brian has been resigned. Secretary HALL, George Graham has been resigned. Secretary HOLMGREN, Ted has been resigned. Secretary HUMPHREYS, Bryan James has been resigned. Secretary C & H CONSULTANCY SERVICES LTD has been resigned. Secretary FORGATE SECRETARIES LIMITED has been resigned. Director BRIGHTMORE, Eric Arthur has been resigned. Director BROSTROM, Dan Bertil has been resigned. Director CALLOW, Malcolm has been resigned. Director FIRTH, Stuart Martin has been resigned. Director FLETCHER, Paul Andrew has been resigned. Director FOX, David Brian has been resigned. Director GRAHN, Sven Anders has been resigned. Director HALL, George Graham has been resigned. Director HAMMARQVIST, Hakan George has been resigned. Director HOLMGREN, Ted has been resigned. Director HOLMGREN, Ted has been resigned. Director HOPE, Alan Charles Stelling has been resigned. Director JANSSON, Carl Ake has been resigned. Director LODGE, Anthony John has been resigned. Director LOID, Hans Peder has been resigned. Director PETERSEN, Bengt Olof has been resigned. Director REDMAN, David Arthur has been resigned. Director RUDING, Craig Alexander has been resigned. Director SKUTBERG, Hakan has been resigned. Director SWORDS, Stephen Martin has been resigned. Director WHEEN, Christopher has been resigned. Director WOLFF, Nils Goran has been resigned. Director WOODMANSEY, Richard Kevin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SUTTON, Beverley Ann
Appointed Date: 01 May 2011

Director
FIRTH, Steven Peter
Appointed Date: 20 February 2017
47 years old

Resigned Directors

Secretary
COUROUBLE, Jean Pierre
Resigned: 02 November 1998
Appointed Date: 20 June 1996

Secretary
FOX, David Brian
Resigned: 20 March 1996

Secretary
HALL, George Graham
Resigned: 20 June 1996
Appointed Date: 20 March 1996

Secretary
HOLMGREN, Ted
Resigned: 17 May 1999
Appointed Date: 02 November 1998

Secretary
HUMPHREYS, Bryan James
Resigned: 01 May 2011
Appointed Date: 01 June 2006

Secretary
C & H CONSULTANCY SERVICES LTD
Resigned: 02 February 2004
Appointed Date: 26 April 1999

Secretary
FORGATE SECRETARIES LIMITED
Resigned: 05 May 2006
Appointed Date: 02 February 2004

Director
BRIGHTMORE, Eric Arthur
Resigned: 20 June 2010
Appointed Date: 12 January 1999
84 years old

Director
BROSTROM, Dan Bertil
Resigned: 23 September 2011
Appointed Date: 30 June 2006
67 years old

Director
CALLOW, Malcolm
Resigned: 02 January 1992
86 years old

Director
FIRTH, Stuart Martin
Resigned: 25 February 1998
Appointed Date: 06 January 1997
75 years old

Director
FLETCHER, Paul Andrew
Resigned: 20 February 2017
Appointed Date: 22 February 2013
59 years old

Director
FOX, David Brian
Resigned: 20 January 1995
77 years old

Director
GRAHN, Sven Anders
Resigned: 01 February 2005
Appointed Date: 10 March 2003
56 years old

Director
HALL, George Graham
Resigned: 28 February 1997
Appointed Date: 01 October 1994
71 years old

Director
HAMMARQVIST, Hakan George
Resigned: 22 October 1991
82 years old

Director
HOLMGREN, Ted
Resigned: 31 January 2002
Appointed Date: 05 May 1998
65 years old

Director
HOLMGREN, Ted
Resigned: 02 February 1995
Appointed Date: 17 November 1993
65 years old

Director
HOPE, Alan Charles Stelling
Resigned: 13 May 1994
70 years old

Director
JANSSON, Carl Ake
Resigned: 20 June 1994
82 years old

Director
LODGE, Anthony John
Resigned: 18 May 1999
Appointed Date: 01 October 1994
92 years old

Director
LOID, Hans Peder
Resigned: 31 January 2002
Appointed Date: 01 July 1994
85 years old

Director
PETERSEN, Bengt Olof
Resigned: 30 June 2006
Appointed Date: 31 January 2002
81 years old

Director
REDMAN, David Arthur
Resigned: 11 May 2012
Appointed Date: 10 August 2010
71 years old

Director
RUDING, Craig Alexander
Resigned: 31 January 2003
Appointed Date: 11 May 2001
69 years old

Director
SKUTBERG, Hakan
Resigned: 22 February 2013
Appointed Date: 01 February 2005
50 years old

Director
SWORDS, Stephen Martin
Resigned: 17 November 1993
Appointed Date: 15 March 1993
78 years old

Director
WHEEN, Christopher
Resigned: 01 February 1995
78 years old

Director
WOLFF, Nils Goran
Resigned: 07 March 2003
Appointed Date: 25 March 1999
70 years old

Director
WOODMANSEY, Richard Kevin
Resigned: 29 October 2010
Appointed Date: 01 July 2002
71 years old

PISTON RINGS (UK) LIMITED Events

20 Feb 2017
Termination of appointment of Paul Andrew Fletcher as a director on 20 February 2017
20 Feb 2017
Appointment of Mr Steven Peter Firth as a director on 20 February 2017
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,127,850

21 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 203 more events
09 May 1987
Return made up to 23/02/87; full list of members

03 Jul 1986
Particulars of mortgage/charge

25 Mar 1986
Accounts made up to 30 September 1985
09 Jan 1975
Memorandum and Articles of Association
20 May 1893
Incorporation

PISTON RINGS (UK) LIMITED Charges

5 September 2000
Debenture
Delivered: 9 September 2000
Status: Outstanding
Persons entitled: Danske Bank a/S (Formerly K/a Den Danske Bank Aktieselskab)
Description: Fixed and floating charges over the undertaking and all…
30 November 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 27 January 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of grange lane…
30 November 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 27 January 2001
Persons entitled: Barclays Bank PLC
Description: 22 grange lane stairfoot yorkshire t/n SYK13962.
14 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied on 9 May 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south-east side of brightside…
14 September 1995
Legal charge
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of paget street,sheffield,south…
14 September 1995
Legal charge
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 800 square yards of land and buildings situate in don road…
14 September 1995
Debenture
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied on 9 May 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south-east side of and fronting…
14 September 1995
Legal charge
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A piece of land containing 347 square yards or thereabouts…
14 September 1995
Legal charge
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A piece of land containing 747 square yards or thereabouts…
14 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied on 10 October 2001
Persons entitled: Barclays Bank PLC
Description: Land containing 500 square yards or thereabouts and…
14 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied on 10 October 2001
Persons entitled: Barclays Bank PLC
Description: Foundry and land containing 1765 square yards or…
12 July 1993
Supplemental debenture
Delivered: 27 July 1993
Status: Satisfied on 17 February 1996
Persons entitled: Securum U.K.Limited
Description: Various properties as specified in form 395 (ref M71)…
1 June 1992
Guarantee and debenture
Delivered: 5 June 1992
Status: Satisfied on 17 February 1996
Persons entitled: Nordbanken
Description: See 395 for full details. Fixed and floating charges over…
1 June 1992
Debenture
Delivered: 5 June 1992
Status: Satisfied on 17 February 1996
Persons entitled: Daros Piston Rings Ab
Description: See 395 for full details. Fixed and floating charges over…
19 August 1991
Mortgage
Delivered: 28 August 1991
Status: Satisfied on 17 February 1996
Persons entitled: Barclays Bank PLC
Description: (For full details please refer to doc 395 ref M406C).
3 August 1988
Debenture
Delivered: 17 August 1988
Status: Satisfied on 17 February 1996
Persons entitled: Barclays Bank PLC
Description: And trade fixtures.. Fixed and floating charges over the…
27 June 1986
Legal charge
Delivered: 3 July 1986
Status: Satisfied on 6 September 1991
Persons entitled: Midland Bank PLC
Description: F/H land in brightside lane sheffield.
4 February 1983
Charge
Delivered: 23 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
18 December 1973
Mortgage
Delivered: 21 December 1973
Status: Satisfied on 6 September 1991
Persons entitled: Midland Bank PLC
Description: 500 sq. Yds of f/h land in grange lane stairfoot barnsley…
19 October 1973
Mortgage
Delivered: 24 October 1973
Status: Satisfied on 6 September 1991
Persons entitled: Midland Bank PLC
Description: Property fronting brightside lane sheffield with all…
19 October 1973
Mortgage
Delivered: 24 October 1973
Status: Satisfied on 6 September 1991
Persons entitled: Midland Bank PLC
Description: Land & premises an the south east side of paget st…
19 October 1973
Mortgage
Delivered: 24 October 1973
Status: Satisfied on 6 September 1991
Persons entitled: Midland Bank PLC
Description: (A) 373 sq yds in clixby rd, and 374 sq yds in castor rd…
14 March 1904
Debenture
Delivered: 26 March 1904
Status: Outstanding
Persons entitled: No Trustees