ARCELORMITTAL KENT WIRE LIMITED
CHATHAM MITTAL STEEL KENT WIRE LIMITED KENT WIRE (ISPAT) LIMITED

Hellopages » Kent » Medway » ME4 4SR

Company number 02153671
Status Active
Incorporation Date 10 August 1987
Company Type Private Limited Company
Address FOREST HOUSE NORTHSIDE THREE, CHATHAM DOCKS, CHATHAM, KENT, ENGLAND, ME4 4SR
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of ARCELORMITTAL KENT WIRE LIMITED are www.arcelormittalkentwire.co.uk, and www.arcelormittal-kent-wire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Arcelormittal Kent Wire Limited is a Private Limited Company. The company registration number is 02153671. Arcelormittal Kent Wire Limited has been working since 10 August 1987. The present status of the company is Active. The registered address of Arcelormittal Kent Wire Limited is Forest House Northside Three Chatham Docks Chatham Kent England Me4 4sr. . COLLINS, Simon Lewis is a Secretary of the company. BANDUSCH, Lutz is a Director of the company. POSEKARDT, Jan is a Director of the company. TAYLOR, Philip Andrew is a Director of the company. Secretary MITCHELL, Brian Stanley has been resigned. Secretary RHODES, John Eric has been resigned. Secretary RICHARDS, Brian William Darrell has been resigned. Director AGARWAL, Amit has been resigned. Director EVANS, Simon Francis has been resigned. Director GRAY, David Stanley has been resigned. Director GROSSE, Wolf-Dietrich has been resigned. Director HUTWOHL, Klaus has been resigned. Director KOCHUPARAMPIL, Augustine has been resigned. Director KRISHNAN, Ramanathan has been resigned. Director MAHESHWARI, Sudhir has been resigned. Director MITTAL, Lakshmi Niwas has been resigned. Director MITTAL, Usha has been resigned. Director PISTORIUS, Wulf Hendrik has been resigned. Director RAMASWAMY, Thekemadom Narayanan has been resigned. Director RENZ, Gerhard has been resigned. Director SARAOGI, Gautam Kumar has been resigned. Director SITTARD, Johannes, Doctor has been resigned. Director THEIS, Klaus, Dr has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
COLLINS, Simon Lewis
Appointed Date: 01 September 2000

Director
BANDUSCH, Lutz
Appointed Date: 09 September 2005
59 years old

Director
POSEKARDT, Jan
Appointed Date: 01 April 2012
55 years old

Director
TAYLOR, Philip Andrew
Appointed Date: 01 March 2000
64 years old

Resigned Directors

Secretary
MITCHELL, Brian Stanley
Resigned: 01 September 2000
Appointed Date: 01 July 1997

Secretary
RHODES, John Eric
Resigned: 21 October 1995

Secretary
RICHARDS, Brian William Darrell
Resigned: 26 June 1997
Appointed Date: 31 July 1995

Director
AGARWAL, Amit
Resigned: 25 October 2007
Appointed Date: 09 September 2005
56 years old

Director
EVANS, Simon Francis
Resigned: 07 September 2005
Appointed Date: 30 January 2003
61 years old

Director
GRAY, David Stanley
Resigned: 29 February 1996
Appointed Date: 01 April 1990
82 years old

Director
GROSSE, Wolf-Dietrich
Resigned: 23 January 1995
93 years old

Director
HUTWOHL, Klaus
Resigned: 23 January 1995
90 years old

Director
KOCHUPARAMPIL, Augustine
Resigned: 08 October 2004
Appointed Date: 01 March 2000
73 years old

Director
KRISHNAN, Ramanathan
Resigned: 09 September 2005
Appointed Date: 08 October 2004
76 years old

Director
MAHESHWARI, Sudhir
Resigned: 13 December 2002
Appointed Date: 28 June 1996
61 years old

Director
MITTAL, Lakshmi Niwas
Resigned: 13 December 2002
Appointed Date: 28 June 1996
75 years old

Director
MITTAL, Usha
Resigned: 13 December 2002
Appointed Date: 28 June 1996
75 years old

Director
PISTORIUS, Wulf Hendrik
Resigned: 01 April 2012
Appointed Date: 09 September 2005
59 years old

Director
RAMASWAMY, Thekemadom Narayanan
Resigned: 27 July 2005
Appointed Date: 30 January 2003
79 years old

Director
RENZ, Gerhard
Resigned: 09 September 2005
Appointed Date: 23 January 1995
77 years old

Director
SARAOGI, Gautam Kumar
Resigned: 31 January 2000
Appointed Date: 28 June 1996
57 years old

Director
SITTARD, Johannes, Doctor
Resigned: 02 January 1997
Appointed Date: 23 January 1995
82 years old

Director
THEIS, Klaus, Dr
Resigned: 12 July 1992
80 years old

Persons With Significant Control

Arcelormittal Hamburg Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCELORMITTAL KENT WIRE LIMITED Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
10 Dec 2016
Compulsory strike-off action has been discontinued
07 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
22 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,500,000

...
... and 147 more events
30 Sep 1987
Accounting reference date notified as 31/12

28 Sep 1987
Company name changed\certificate issued on 28/09/87
25 Sep 1987
Company name changed sparkstat LIMITED\certificate issued on 28/09/87
10 Aug 1987
Certificate of incorporation
10 Aug 1987
Incorporation

ARCELORMITTAL KENT WIRE LIMITED Charges

5 November 1998
Fixed and floating charge
Delivered: 11 November 1998
Status: Satisfied on 20 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1998
Consignment stock agreement
Delivered: 3 July 1998
Status: Satisfied on 10 June 2014
Persons entitled: Bhf-Bank Aktiengesellschaft)Collateral Agent)
Description: Fixed charge all present and future rights title interest…
7 August 1997
Consignment stock agreement
Delivered: 26 August 1997
Status: Satisfied on 10 June 2014
Persons entitled: General Electric Capital Corporation
Description: By way of fixed charge all its present and future rights…
7 May 1996
Fixed charge on book debts
Delivered: 18 May 1996
Status: Satisfied on 20 June 2014
Persons entitled: Midland Bank PLC
Description: All book and other debts. See the mortgage charge document…
31 July 1995
Fixed and floating charge
Delivered: 8 August 1995
Status: Satisfied on 19 March 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1990
Mortgage debenture
Delivered: 12 September 1990
Status: Satisfied on 27 January 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…